TURNILS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTURNILS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC047712
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TURNILS (UK) LIMITED?

    • Finishing of textiles (13300) / Manufacturing
    • Manufacture of other textiles n.e.c. (13990) / Manufacturing
    • Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TURNILS (UK) LIMITED located?

    Registered Office Address
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of TURNILS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECLIPSE BLIND SYSTEMS LIMITEDAug 03, 1994Aug 03, 1994
    ECLIPSE BLINDS SYSTEMS LIMITEDJul 14, 1994Jul 14, 1994
    ECLIPSE BLINDS LIMITEDJul 03, 1970Jul 03, 1970

    What are the latest accounts for TURNILS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TURNILS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for TURNILS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Michael Hower Jones on Mar 17, 2025

    2 pagesCH01

    Confirmation statement made on Jul 30, 2025 with updates

    4 pagesCS01

    Statement of capital on Jul 30, 2025

    • Capital: GBP 1
    pagesSH19

    legacy

    pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 31, 2025 with updates

    4 pagesCS01

    Change of details for Hunter Douglas Uk Trade Ltd as a person with significant control on Feb 13, 2025

    2 pagesPSC05

    Termination of appointment of Andrew Richard Thomas as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Deborah Louise Marsh as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Christopher Simpson as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Christopher Simpson as a secretary on Dec 31, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Mr Craig Keith Andrew Edwards as a director on Dec 20, 2024

    2 pagesAP01

    Appointment of Mr Michael Hower Jones as a director on Dec 20, 2024

    2 pagesAP01

    Termination of appointment of John Matthew Risman as a director on May 14, 2024

    1 pagesTM01

    Appointment of Deborah Louise Marsh as a director on May 14, 2024

    2 pagesAP01

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Notification of Hunter Douglas Uk Trade Ltd as a person with significant control on Aug 10, 2023

    2 pagesPSC02

    Cessation of Hunter Douglas (Uk) Ltd as a person with significant control on Aug 10, 2023

    1 pagesPSC07

    Termination of appointment of Ian Galpin as a director on May 11, 2023

    1 pagesTM01

    Appointment of Mr Andrew Richard Thomas as a director on May 11, 2023

    2 pagesAP01

    Appointment of Mr John Matthew Risman as a director on May 11, 2023

    2 pagesAP01

    Change of details for Hunter Douglas (Uk) Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Who are the officers of TURNILS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Craig Keith Andrew
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    EnglandBritish194623300001
    JONES, Michael Hower
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    United KingdomAmerican306845380002
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    DEMPSEY, Mark Gerald
    18 Regent Park Square
    G41 2AG Glasgow
    Secretary
    18 Regent Park Square
    G41 2AG Glasgow
    British84206670002
    DUGGAN, Geoffrey Michael
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    Secretary
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    British9962100001
    MCNEIL, Robert
    Kincardine Castle
    PH3 1PG Auchterarder
    Perthshire
    Secretary
    Kincardine Castle
    PH3 1PG Auchterarder
    Perthshire
    British31415950001
    SIMPSON, Christopher
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Secretary
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    283635860001
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    38051430002
    BREWER, Anthony John
    Holly Cottage
    Woodcote Lane, Woodcote
    B61 9EG Bromsgrove
    Worcestershire
    Director
    Holly Cottage
    Woodcote Lane, Woodcote
    B61 9EG Bromsgrove
    Worcestershire
    British28937370009
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritish462890002
    CARRUTHERS, Graeme Frank Hamilton
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    ScotlandBritish147817050002
    DEMPSEY, Mark Gerald
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    ScotlandBritish84206670002
    FAICHNEY, Ian
    2 Kirkstone Close Newlandsmuir
    East Kilbride
    G75 8SU Glasgow
    Director
    2 Kirkstone Close Newlandsmuir
    East Kilbride
    G75 8SU Glasgow
    British41480410001
    FISHER, David Michael
    Ashley Wood
    Kingsdown
    SN14 9BH Corsham
    Wiltshire
    Director
    Ashley Wood
    Kingsdown
    SN14 9BH Corsham
    Wiltshire
    British76571110001
    GALPIN, Ian
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    United KingdomBritish277837350001
    IRVINE, John Christopher
    2 Abbots Road
    FK3 8HX Grangemouth
    Stirlingshire
    Director
    2 Abbots Road
    FK3 8HX Grangemouth
    Stirlingshire
    British38442060001
    JOHN, Christopher
    6 Lavender Croft
    61 Wymondley Road
    SG4 9PT Hitchin
    Hertfordshire
    Director
    6 Lavender Croft
    61 Wymondley Road
    SG4 9PT Hitchin
    Hertfordshire
    British71834620003
    KIRKHAM, Ian
    106 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Northamptonshire
    Director
    106 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Northamptonshire
    British34964530002
    LANGLANDS, John Thomson
    112 Braid Road
    EH10 6AS Edinburgh
    Director
    112 Braid Road
    EH10 6AS Edinburgh
    ScotlandBritish722090001
    LINDECRANTZ, Hans Gunnar
    Prastgardsgatan 26
    Goteborg
    Se 41271
    Sweden
    Director
    Prastgardsgatan 26
    Goteborg
    Se 41271
    Sweden
    SwedenSwedish97392350001
    MACDONALD, William
    Netherdene
    G76 0JF Eaglesham
    Director
    Netherdene
    G76 0JF Eaglesham
    British539830001
    MARSH, Deborah Louise
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    United KingdomBritish322156320001
    MATHESON, Gordon
    22 Kirkview
    Cumbernauld
    G67 4EH Glasgow
    Lanarkshire
    Director
    22 Kirkview
    Cumbernauld
    G67 4EH Glasgow
    Lanarkshire
    United KingdomBritish23888980001
    MCNEIL, James
    The Buttress 2 Methven Road
    Giffnock
    G46 6TG Glasgow
    Lanarkshire
    Director
    The Buttress 2 Methven Road
    Giffnock
    G46 6TG Glasgow
    Lanarkshire
    United KingdomBritish1231130001
    MCNEIL, Robert
    Kincardine Castle
    PH3 1PG Auchterarder
    Perthshire
    Director
    Kincardine Castle
    PH3 1PG Auchterarder
    Perthshire
    ScotlandBritish31415950001
    RISMAN, John Matthew
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    United KingdomBritish107350020002
    RODGER, James Roy
    27 Southern Avenue
    BB12 8AH Burnley
    Lancashire
    Director
    27 Southern Avenue
    BB12 8AH Burnley
    Lancashire
    British48535040001
    SIMPSON, Christopher Malcolm
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    ScotlandBritish283636020002
    SONNENBERG, Mark Henry
    3136 Habersham Road Nw
    FOREIGN Atlanta
    Ga 30305
    Usa
    Director
    3136 Habersham Road Nw
    FOREIGN Atlanta
    Ga 30305
    Usa
    United StatesDutch58332440002
    STENBERG, Perlake
    Morkullavagen 6
    Se 429 33
    Kullavik
    Sweden
    Director
    Morkullavagen 6
    Se 429 33
    Kullavik
    Sweden
    SwedenSwedish84115750002
    THOMAS, Andrew Richard
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    EnglandBritish154618250004
    THOMAS, John Alan
    Garden House
    Pipewell
    NN14 1QZ Kettering
    Northamptonshire
    Director
    Garden House
    Pipewell
    NN14 1QZ Kettering
    Northamptonshire
    British802790001
    TIPPER, Christopher Stuart
    1 Red Lion Lane
    Newbold Verdon
    LE9 9LS Leicester
    Director
    1 Red Lion Lane
    Newbold Verdon
    LE9 9LS Leicester
    British46918370001
    WATSON, James Wilson
    10546 Nw 51 St
    Miami
    FOREIGN Fl 33175
    Usa
    Usa
    Director
    10546 Nw 51 St
    Miami
    FOREIGN Fl 33175
    Usa
    Usa
    British39786080002
    WILSON, Stephen Graham
    86 Copt Heath Drive
    Knowle
    B93 9PB Solihull
    West Midlands
    Director
    86 Copt Heath Drive
    Knowle
    B93 9PB Solihull
    West Midlands
    British23638320001

    Who are the persons with significant control of TURNILS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Park, Private Road 2
    Colwick
    NG4 2JR Nottingham
    Unit 2
    England
    Aug 10, 2023
    Churchill Park, Private Road 2
    Colwick
    NG4 2JR Nottingham
    Unit 2
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02692951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hunter Douglas (Uk) Ltd
    Battersea Road
    SK4 3EQ Stockport
    Co Hunter Douglas Ltd
    Cheshire
    England
    Apr 06, 2016
    Battersea Road
    SK4 3EQ Stockport
    Co Hunter Douglas Ltd
    Cheshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England, Wales & Scotland
    Registration Number955278
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0