TURNER ESTATE SOLUTIONS LIMITED
Overview
| Company Name | TURNER ESTATE SOLUTIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC220014 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TURNER ESTATE SOLUTIONS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is TURNER ESTATE SOLUTIONS LIMITED located?
| Registered Office Address | 130 St. Vincent Street G2 5HF Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TURNER ESTATE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEC TURNER LIMITED | Jul 18, 2001 | Jul 18, 2001 |
| PACIFIC SHELF 1050 LIMITED | Jun 08, 2001 | Jun 08, 2001 |
What are the latest accounts for TURNER ESTATE SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| 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 TURNER ESTATE SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 08, 2025 |
| Next Confirmation Statement Due | Jun 22, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2024 |
| Overdue | Yes |
What are the latest filings for TURNER ESTATE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 65 Craigton Road Glasgow Lanarkshire G51 3EQ to 130 st. Vincent Street Glasgow G2 5HF on Jun 17, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||||||||||
Appointment of Mr Alan Gerard Turner as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Duncan Mackellar as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Craig Campbell as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Bruce Knox as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Termination of appointment of Ian Parrack as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 27, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 29, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 30, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 22 pages | AA | ||||||||||
Director's details changed for Mr Ian Parrack on Nov 28, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Bruce Knox on Nov 28, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Alan Gordon Carmichael as a secretary on Oct 26, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of TURNER ESTATE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARMICHAEL, Alan Gordon | Secretary | St. Vincent Street G2 5HF Glasgow 130 | 239489370001 | |||||||
| CAMPBELL, Craig | Director | St. Vincent Street G2 5HF Glasgow 130 | Scotland | British | 163084280001 | |||||
| TURNER, Alan Gerard | Director | St. Vincent Street G2 5HF Glasgow 130 | Scotland | British | 1328450006 | |||||
| FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||
| PARRACK, Ian | Secretary | Fairfield Drive PA4 0EG Renfrew 42 Scotland | 184747520001 | |||||||
| SHARP, William Stuart | Secretary | Mountblow Auchenfoyle Road PA13 4SX Kilmacolm Strathclyde | British | 979300002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| CHARNOCK, Ian Graeme Lloyd | Director | 58 Bracken Road HX6 2HR Brighouse West Yorkshire | British | 107105790003 | ||||||
| DALTON, Robert | Director | Nithsdale Station Road ML12 6BW Biggar Lanarkshire | British | 37535080001 | ||||||
| IRVINE, Leslie Alexander England | Director | 63 High Street FK15 0EJ Dunblane Perthshire | British | 71442370001 | ||||||
| KERR, James Fleming | Director | 8 Braidfield Grove Hardgate G81 5NF Clydebank Dunbartonshire | British | 49292770001 | ||||||
| KNOX, Graham Bruce | Director | 65 Craigton Road Glasgow G51 3EQ Lanarkshire | England | British | 80294120001 | |||||
| LAIRD, Andrew | Director | 1 Torphin Bank EH13 0PH Colinton Midlothian | British | 117862150001 | ||||||
| LAVERTY, John William | Director | 160 Muir Wood Road Currie EH14 5HQ Edinburgh Midlothian | United Kingdom | British | 127116550001 | |||||
| MACKELLAR, Thomas Duncan | Director | Orchardfield, Lenzie Kirkintilloch G66 5QW Glasgow 5 Scotland | United Kingdom | British | 184748050001 | |||||
| MITCHINSON, Andrew John | Director | Spruce Gardens Cupar Muir KY15 5WN Cupar 6 Fife United Kingdom | United Kingdom | British | 127116590001 | |||||
| MITCHINSON, Andrew John | Director | 6 Spruce Gardens Cupamuir KY15 5WN Fife | United Kingdom | British | 127116590001 | |||||
| PARRACK, Ian | Director | 65 Craigton Road Glasgow G51 3EQ Lanarkshire | United Kingdom | British | 780530006 | |||||
| PRATT, George Reid | Director | 54 Glebe Avenue EH52 6DX Uphall West Lothian | British | 101430240001 | ||||||
| TURNER, Alan Gerard | Director | 26 Lady Margaret Drive KA10 7AL Troon Ayrshire | Scotland | British | 1328450003 | |||||
| WARREN, Andrew John | Director | Weynfleet 20 Grange Road, Bowdon WA14 3EE Altrincham Cheshire | United Kingdom | British | 65694760001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of TURNER ESTATE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turner Facilities Management Ltd | Apr 06, 2016 | Craigton Road G51 3EQ Glasgow 65 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TURNER ESTATE SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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