TURNING POINT SCOTLAND
Overview
| Company Name | TURNING POINT SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC194639 |
| 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 TURNING POINT SCOTLAND?
- Other human health activities (86900) / Human health and social work activities
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is TURNING POINT SCOTLAND located?
| Registered Office Address | Merchants House 7 West George Street G2 1BA Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TURNING POINT SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TURNING POINT SCOTLAND?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for TURNING POINT SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 17 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 62 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Patricia Anne Cassidy on Mar 25, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Louise Smith as a director on Oct 19, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 59 pages | AA | ||||||||||
Appointment of Miss Fiona Jane Walker as a director on May 10, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mrs Louise Smith on Mar 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Alterations to floating charge SC1946390023 | 14 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1946390022 | 14 pages | 466(Scot) | ||||||||||
Registration of charge SC1946390023, created on Oct 16, 2023 | 17 pages | MR01 | ||||||||||
Registration of charge SC1946390022, created on Oct 09, 2023 | 23 pages | MR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 58 pages | AA | ||||||||||
Appointment of Mr Allan James Clow as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Mcauslan as a director on Sep 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Murray Stuart Husband as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Douglas Mclaren as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary William Brewer as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TURNING POINT SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TC YOUNG LLP | Secretary | 7 West George Street G2 1BA Glasgow Merchants House Scotland |
| 92309420007 | ||||||||||||||
| BUNCE, Alison | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 246941880001 | |||||||||||||
| CASSIDY, Patricia Anne | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 287067570001 | |||||||||||||
| CLOW, Allan James | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 183442130001 | |||||||||||||
| COOK, Graeme James | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 251910880001 | |||||||||||||
| GABBITAS, Peter | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 199332360001 | |||||||||||||
| GIBBS, Kathryn Lorna | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 260306630001 | |||||||||||||
| HUSBAND, Murray Stuart | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 192291560001 | |||||||||||||
| MAZZUCCO, Marc Paul | Director | 7 West George Street G2 1BA Glasgow Merchants House | United Kingdom | British | 287067200001 | |||||||||||||
| MCLAREN, Alexander Douglas | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 261911830001 | |||||||||||||
| PLUMMER, Stephen Philip | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 164301050001 | |||||||||||||
| THOMSON, Jennifer | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 292103450001 | |||||||||||||
| WALKER, Fiona Jane | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 286551590001 | |||||||||||||
| ABRAHAM, Estella Emily | Director | The Sheiling Eshiels EH45 8NA Peebles | Scotland | British | 91059250002 | |||||||||||||
| ALEXANDER, Morag | Director | Achomraich Dull PH15 2JQ Aberfeldy Perthshire | British | 76313720007 | ||||||||||||||
| ALLAN, Callum Macphail | Director | Govan Road G51 1JL Glasgow 54 Scotland | Scotland | British | 1285600001 | |||||||||||||
| ARTACHO, Morgane | Director | Govan Road G51 1JL Glasgow 54 Scotland | Scotland | French | 136827650002 | |||||||||||||
| BELL, Graham Mcneil | Director | An Claggan Argyll Road Kilcreggan G84 0HU Helensburgh Dunbartonshire | Scotland | British | 43237490001 | |||||||||||||
| BOYD, Lesley Jane | Director | 11a Albert Terrace EH10 5EA Edinburgh | Scotland | British | 41253890003 | |||||||||||||
| BREWER, Gary William | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 292105290001 | |||||||||||||
| CAMERON, Thomas Anthony | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 130652200002 | |||||||||||||
| EDWARDS, Raymond | Director | Govan Road G51 1JL Glasgow 54 Scotland | Scotland | British | 108753780002 | |||||||||||||
| FAZAL, Sheila Elizabeth | Director | 7 West George Street G2 1BA Glasgow Merchants House Scotland | Scotland | British | 160863230001 | |||||||||||||
| FINDLAY, Craig William | Director | 7 West George Street G2 1BA Glasgow Merchants House Scotland | Scotland | British | 154496110001 | |||||||||||||
| GILDER, Paula Margaret | Director | 4 London Street EH3 6NA Edinburgh | British | 63151590001 | ||||||||||||||
| GRAY, Elizabeth Wood | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | Scottish | 137670260002 | |||||||||||||
| HAMILTON, Lindsay | Director | 7 West George Street G2 1BA Glasgow Merchants House | United Kingdom | British | 116378730001 | |||||||||||||
| HAMILTON, Peter Farmer | Director | 7 West George Street G2 1BA Glasgow Merchants House Scotland | Scotland | British | 160864280001 | |||||||||||||
| HILL, Iain Burns | Director | 92 Hyndland Road G12 9PZ Glasgow Strathclyde | British | 40902170001 | ||||||||||||||
| HOWELL, Keith Martin | Director | Govan Road G51 1JL Glasgow 54 Scotland | Scotland | British | 1499960007 | |||||||||||||
| HOWELL, Keith Martin | Director | White Moss EH46 7BS West Linton Peeblesshire | Scotland | British | 1499960007 | |||||||||||||
| HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | 1499960006 | ||||||||||||||
| HUGHES, Joseph Christopher | Director | Ashgrove House 3 St Andrews Avenue G71 8DN Bothwell | Scotland | British | 297812020001 | |||||||||||||
| ILLSLEY, Judith | Director | 64 Lauderdale Gardens G12 9QW Glasgow | British | 108753720001 | ||||||||||||||
| JAGPAL, Daradjeet | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 212716220001 |
What are the latest statements on persons with significant control for TURNING POINT SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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