TURCO U.K. LIMITED: Filings
Overview
| Company Name | TURCO U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC180176 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for TURCO U.K. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Yasemin Fletcher on May 29, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Director's details changed for Yasemin Fletcher on May 06, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Nov 03, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Registration of charge SC1801760003, created on Jun 28, 2018 | 5 pages | MR01 | ||
Registration of charge SC1801760002, created on May 17, 2018 | 6 pages | MR01 | ||
Registration of charge SC1801760001, created on Mar 23, 2018 | 12 pages | MR01 | ||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on Nov 17, 2017 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||
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