TURNING POINT SCOTLAND

TURNING POINT SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTURNING POINT SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC194639
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for TURNING POINT SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TURNING POINT SCOTLAND?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for TURNING POINT SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Group of companies' accounts made up to Mar 31, 2025

    62 pagesAA

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Patricia Anne Cassidy on Mar 25, 2025

    2 pagesCH01

    Termination of appointment of Louise Smith as a director on Oct 19, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    59 pagesAA

    Appointment of Miss Fiona Jane Walker as a director on May 10, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mrs Louise Smith on Mar 25, 2024

    2 pagesCH01

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Alterations to floating charge SC1946390023

    14 pages466(Scot)

    Alterations to floating charge SC1946390022

    14 pages466(Scot)

    Registration of charge SC1946390023, created on Oct 16, 2023

    17 pagesMR01

    Registration of charge SC1946390022, created on Oct 09, 2023

    23 pagesMR01

    Group of companies' accounts made up to Mar 31, 2023

    58 pagesAA

    Appointment of Mr Allan James Clow as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Paul Mcauslan as a director on Sep 12, 2023

    1 pagesTM01

    Appointment of Mr Murray Stuart Husband as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Alexander Douglas Mclaren as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Gary William Brewer as a director on Jul 01, 2023

    1 pagesTM01

    Satisfaction of charge 18 in full

    1 pagesMR04

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Who are the officers of TURNING POINT SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TC YOUNG LLP
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    Secretary
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO302634
    92309420007
    BUNCE, Alison
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish246941880001
    CASSIDY, Patricia Anne
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish287067570001
    CLOW, Allan James
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish183442130001
    COOK, Graeme James
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish251910880001
    GABBITAS, Peter
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish199332360001
    GIBBS, Kathryn Lorna
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish260306630001
    HUSBAND, Murray Stuart
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish192291560001
    MAZZUCCO, Marc Paul
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    United KingdomBritish287067200001
    MCLAREN, Alexander Douglas
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish261911830001
    PLUMMER, Stephen Philip
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish164301050001
    THOMSON, Jennifer
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish292103450001
    WALKER, Fiona Jane
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish286551590001
    ABRAHAM, Estella Emily
    The Sheiling
    Eshiels
    EH45 8NA Peebles
    Director
    The Sheiling
    Eshiels
    EH45 8NA Peebles
    ScotlandBritish91059250002
    ALEXANDER, Morag
    Achomraich Dull
    PH15 2JQ Aberfeldy
    Perthshire
    Director
    Achomraich Dull
    PH15 2JQ Aberfeldy
    Perthshire
    British76313720007
    ALLAN, Callum Macphail
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    Director
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    ScotlandBritish1285600001
    ARTACHO, Morgane
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    Director
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    ScotlandFrench136827650002
    BELL, Graham Mcneil
    An Claggan Argyll Road
    Kilcreggan
    G84 0HU Helensburgh
    Dunbartonshire
    Director
    An Claggan Argyll Road
    Kilcreggan
    G84 0HU Helensburgh
    Dunbartonshire
    ScotlandBritish43237490001
    BOYD, Lesley Jane
    11a Albert Terrace
    EH10 5EA Edinburgh
    Director
    11a Albert Terrace
    EH10 5EA Edinburgh
    ScotlandBritish41253890003
    BREWER, Gary William
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish292105290001
    CAMERON, Thomas Anthony
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish130652200002
    EDWARDS, Raymond
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    Director
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    ScotlandBritish108753780002
    FAZAL, Sheila Elizabeth
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    ScotlandBritish160863230001
    FINDLAY, Craig William
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    ScotlandBritish154496110001
    GILDER, Paula Margaret
    4 London Street
    EH3 6NA Edinburgh
    Director
    4 London Street
    EH3 6NA Edinburgh
    British63151590001
    GRAY, Elizabeth Wood
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandScottish137670260002
    HAMILTON, Lindsay
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    United KingdomBritish116378730001
    HAMILTON, Peter Farmer
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    ScotlandBritish160864280001
    HILL, Iain Burns
    92 Hyndland Road
    G12 9PZ Glasgow
    Strathclyde
    Director
    92 Hyndland Road
    G12 9PZ Glasgow
    Strathclyde
    British40902170001
    HOWELL, Keith Martin
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    Director
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    ScotlandBritish1499960007
    HOWELL, Keith Martin
    White Moss
    EH46 7BS West Linton
    Peeblesshire
    Director
    White Moss
    EH46 7BS West Linton
    Peeblesshire
    ScotlandBritish1499960007
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    British1499960006
    HUGHES, Joseph Christopher
    Ashgrove House
    3 St Andrews Avenue
    G71 8DN Bothwell
    Director
    Ashgrove House
    3 St Andrews Avenue
    G71 8DN Bothwell
    ScotlandBritish297812020001
    ILLSLEY, Judith
    64 Lauderdale Gardens
    G12 9QW Glasgow
    Director
    64 Lauderdale Gardens
    G12 9QW Glasgow
    British108753720001
    JAGPAL, Daradjeet
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish212716220001

    What are the latest statements on persons with significant control for TURNING POINT SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 25, 2017The 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