TURNBERRY HOMES LIMITED
Overview
| Company Name | TURNBERRY HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC129174 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TURNBERRY HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is TURNBERRY HOMES LIMITED located?
| Registered Office Address | 18 Allerdyce Drive Great Western Business Park G15 6RY Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TURNBERRY HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALBERT SMALL HOMES LIMITED | Dec 24, 1990 | Dec 24, 1990 |
What are the latest accounts for TURNBERRY HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TURNBERRY HOMES LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for TURNBERRY HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Director's details changed for Cameron Laird on Aug 28, 2024 | 2 pages | CH01 | ||
Appointment of Ms Amanda Keenan as a director on Feb 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Michael Burnett as a director on May 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ada Margaret Curwood as a secretary on May 19, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1291740052 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1291740049 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Satisfaction of charge SC1291740055 in full | 1 pages | MR04 | ||
Registration of charge SC1291740056, created on Jun 09, 2021 | 6 pages | MR01 | ||
Satisfaction of charge SC1291740053 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1291740054 in full | 1 pages | MR04 | ||
Registration of charge SC1291740055, created on May 04, 2021 | 6 pages | MR01 | ||
Termination of appointment of Patricia Houston as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge SC1291740054, created on Dec 29, 2020 | 8 pages | MR01 | ||
Registration of charge SC1291740053, created on Nov 30, 2020 | 8 pages | MR01 | ||
Who are the officers of TURNBERRY HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEENAN, Amanda | Director | 18 Allerdyce Drive Great Western Business Park G15 6RY Glasgow | United Kingdom | British | 319895430001 | |||||
| LAIRD, Cameron | Director | 18 Allerdyce Drive Great Western Business Park G15 6RY Glasgow | Scotland | British | 149089700002 | |||||
| MOONEY, Elaine Margaret | Director | 18 Allerdyce Drive Great Western Business Park G15 6RY Glasgow | United Kingdom | British | 72795940001 | |||||
| CURWOOD, Ada Margaret | Secretary | 18 Allerdyce Drive Great Western Business Park G15 6RY Glasgow | British | 95980410002 | ||||||
| MABBOTT, Lesley | Nominee Secretary | 142 Queen Street G1 3BU Glasgow | British | 900000030001 | ||||||
| SMALL, Mary | Secretary | 1/3 Kirkton Old Kilpatrick G60 5JL Clydebank Dunbartonshire | British | 72797690001 | ||||||
| BURNETT, Michael | Director | 18 Allerdyce Drive Great Western Business Park G15 6RY Glasgow | Scotland | British | 254529040001 | |||||
| CLARKE, Brian John | Director | 9 Blackwood Road Milngavie G62 7LA Glasgow | British | 44877770001 | ||||||
| DONAGHY, Neil | Director | 35 Forest Place Lenzie G66 4UH Glasgow Lanarkshire | United Kingdom | British | 124987170001 | |||||
| DONALDSON, Robert | Director | Forrest Drive Bearsden G61 4SJ Glasgow 11 United Kingdom | Scotland | British | 138855590001 | |||||
| DORAN, Jonathan Andrew | Director | 44 Fernleigh Road Newlands G43 2UB Glasgow Lanarkshire | British | 1010500001 | ||||||
| GIBSON, Glenn | Director | 8 Maple Avenue G82 5HT Dumbarton Dunbartonshire | British | 92991040001 | ||||||
| HEATH, John Christopher | Director | 70 Kilmardinny Crescent G61 3NW Bearsden Lanarkshire | Scotland | Scottish | 126750760001 | |||||
| HOUSTON, Patricia | Director | 18 Allerdyce Drive Great Western Business Park G15 6RY Glasgow | United Kingdom | British | 118374860001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| ROSS, Ewen Cameron Bridger | Director | 18 Allerdyce Drive Great Western Business Park G15 6RY Glasgow | Scotland | British | 125197520001 | |||||
| RUSSELL, Scott | Director | 18 Allerdyce Drive Great Western Business Park G15 6RY Glasgow | Scotland | British | 222383160001 | |||||
| SMALL, Albert | Director | 33 Fairways View Hardgate G81 5PW Clydebank | British | 1099470003 |
Who are the persons with significant control of TURNBERRY HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turnberry Holdings (Scotland) Limited | Apr 06, 2016 | St. Vincent Street G2 5QY Glasgow 213 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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