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, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Director's details changed for Mrs Louise Smith on Mar 28, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Philip Plummer on Mar 28, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graeme James Cook on Mar 28, 2023 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 58 pages | AA | ||||||||||
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 | Nurse | 246941880001 | ||||||||||||
CASSIDY, Patricia Anne | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | Retired | 287067570001 | ||||||||||||
CLOW, Allan James | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | N/A | 183442130001 | ||||||||||||
COOK, Graeme James | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | Financial Director | 251910880001 | ||||||||||||
GABBITAS, Peter | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | Retired | 199332360001 | ||||||||||||
GIBBS, Kathryn Lorna | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | Civil Servant | 260306630001 | ||||||||||||
HUSBAND, Murray Stuart | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | Local Government Head Of Service | 192291560001 | ||||||||||||
MAZZUCCO, Marc Paul | Director | 7 West George Street G2 1BA Glasgow Merchants House | United Kingdom | British | Retired | 287067200001 | ||||||||||||
MCLAREN, Alexander Douglas | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | Company Director/Chartered Accountant | 261911830001 | ||||||||||||
PLUMMER, Stephen Philip | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | Director/Owner | 164301050001 | ||||||||||||
THOMSON, Jennifer | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | Solicitor | 292103450001 | ||||||||||||
WALKER, Fiona Jane | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | Media | 286551590001 | ||||||||||||
ABRAHAM, Estella Emily | Director | The Sheiling Eshiels EH45 8NA Peebles | Scotland | British | Social Worker | 91059250002 | ||||||||||||
ALEXANDER, Morag | Director | Achomraich Dull PH15 2JQ Aberfeldy Perthshire | British | Public Servant | 76313720007 | |||||||||||||
ALLAN, Callum Macphail | Director | Govan Road G51 1JL Glasgow 54 Scotland | Scotland | British | Retired Civil Servant | 1285600001 | ||||||||||||
ARTACHO, Morgane | Director | Govan Road G51 1JL Glasgow 54 Scotland | Scotland | French | European Development Officer | 136827650002 | ||||||||||||
BELL, Graham Mcneil | Director | An Claggan Argyll Road Kilcreggan G84 0HU Helensburgh Dunbartonshire | Scotland | British | Charity Manager | 43237490001 | ||||||||||||
BOYD, Lesley Jane | Director | 11a Albert Terrace EH10 5EA Edinburgh | Scotland | British | Health Service Manager | 41253890003 | ||||||||||||
BREWER, Gary William | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | Human Resources Director | 292105290001 | ||||||||||||
CAMERON, Thomas Anthony | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | None | 130652200002 | ||||||||||||
EDWARDS, Raymond | Director | Govan Road G51 1JL Glasgow 54 Scotland | Scotland | British | Retired | 108753780002 | ||||||||||||
FAZAL, Sheila Elizabeth | Director | 7 West George Street G2 1BA Glasgow Merchants House Scotland | Scotland | British | Chartered Accountant | 160863230001 | ||||||||||||
FINDLAY, Craig William | Director | 7 West George Street G2 1BA Glasgow Merchants House Scotland | Scotland | British | Company Director | 154496110001 | ||||||||||||
GILDER, Paula Margaret | Director | 4 London Street EH3 6NA Edinburgh | British | Management Consultant | 63151590001 | |||||||||||||
GRAY, Elizabeth Wood | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | Scottish | Head Of Strategic Planning | 137670260002 | ||||||||||||
HAMILTON, Lindsay | Director | 7 West George Street G2 1BA Glasgow Merchants House | United Kingdom | British | Company Director | 116378730001 | ||||||||||||
HAMILTON, Peter Farmer | Director | 7 West George Street G2 1BA Glasgow Merchants House Scotland | Scotland | British | Retired | 160864280001 | ||||||||||||
HILL, Iain Burns | Director | 92 Hyndland Road G12 9PZ Glasgow Strathclyde | British | Company Director | 40902170001 | |||||||||||||
HOWELL, Keith Martin | Director | Govan Road G51 1JL Glasgow 54 Scotland | Scotland | British | Non-Exec Director/Chairmanairman | 1499960007 | ||||||||||||
HOWELL, Keith Martin | Director | White Moss EH46 7BS West Linton Peeblesshire | Scotland | British | Non-Exec Director/Chairmanairman | 1499960007 | ||||||||||||
HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | Director | 1499960006 | |||||||||||||
HUGHES, Joseph Christopher | Director | Ashgrove House 3 St Andrews Avenue G71 8DN Bothwell | Scotland | British | Solicitor | 297812020001 | ||||||||||||
ILLSLEY, Judith | Director | 64 Lauderdale Gardens G12 9QW Glasgow | British | Nhs Manager | 108753720001 | |||||||||||||
JAGPAL, Daradjeet | Director | 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | Solicitor | 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