TURNER ESTATE SOLUTIONS LIMITED

TURNER ESTATE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTURNER ESTATE SOLUTIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC220014
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TURNER ESTATE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEC TURNER LIMITEDJul 18, 2001Jul 18, 2001
    PACIFIC SHELF 1050 LIMITEDJun 08, 2001Jun 08, 2001

    What are the latest accounts for TURNER ESTATE SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TURNER ESTATE SOLUTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 08, 2025
    Next Confirmation Statement DueJun 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2024
    OverdueYes

    What are the latest filings for TURNER ESTATE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 04, 2025

    LRESSP

    Accounts for a small company made up to Mar 31, 2024

    16 pagesAA

    Appointment of Mr Alan Gerard Turner as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Thomas Duncan Mackellar as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Craig Campbell as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Graham Bruce Knox as a director on May 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Termination of appointment of Ian Parrack as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 27, 2020

    18 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 29, 2019

    17 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 30, 2018

    22 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    22 pagesAA

    Director's details changed for Mr Ian Parrack on Nov 28, 2017

    2 pagesCH01

    Director's details changed for Mr Graham Bruce Knox on Nov 28, 2017

    2 pagesCH01

    Appointment of Mr Alan Gordon Carmichael as a secretary on Oct 26, 2017

    2 pagesAP03

    Who are the officers of TURNER ESTATE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARMICHAEL, Alan Gordon
    St. Vincent Street
    G2 5HF Glasgow
    130
    Secretary
    St. Vincent Street
    G2 5HF Glasgow
    130
    239489370001
    CAMPBELL, Craig
    St. Vincent Street
    G2 5HF Glasgow
    130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    130
    ScotlandBritish163084280001
    TURNER, Alan Gerard
    St. Vincent Street
    G2 5HF Glasgow
    130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    130
    ScotlandBritish1328450006
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    PARRACK, Ian
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    Secretary
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    184747520001
    SHARP, William Stuart
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    Secretary
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    British979300002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CHARNOCK, Ian Graeme Lloyd
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    Director
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    British107105790003
    DALTON, Robert
    Nithsdale
    Station Road
    ML12 6BW Biggar
    Lanarkshire
    Director
    Nithsdale
    Station Road
    ML12 6BW Biggar
    Lanarkshire
    British37535080001
    IRVINE, Leslie Alexander England
    63 High Street
    FK15 0EJ Dunblane
    Perthshire
    Director
    63 High Street
    FK15 0EJ Dunblane
    Perthshire
    British71442370001
    KERR, James Fleming
    8 Braidfield Grove
    Hardgate
    G81 5NF Clydebank
    Dunbartonshire
    Director
    8 Braidfield Grove
    Hardgate
    G81 5NF Clydebank
    Dunbartonshire
    British49292770001
    KNOX, Graham Bruce
    65 Craigton Road
    Glasgow
    G51 3EQ Lanarkshire
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ Lanarkshire
    EnglandBritish80294120001
    LAIRD, Andrew
    1 Torphin Bank
    EH13 0PH Colinton
    Midlothian
    Director
    1 Torphin Bank
    EH13 0PH Colinton
    Midlothian
    British117862150001
    LAVERTY, John William
    160 Muir Wood Road
    Currie
    EH14 5HQ Edinburgh
    Midlothian
    Director
    160 Muir Wood Road
    Currie
    EH14 5HQ Edinburgh
    Midlothian
    United KingdomBritish127116550001
    MACKELLAR, Thomas Duncan
    Orchardfield, Lenzie
    Kirkintilloch
    G66 5QW Glasgow
    5
    Scotland
    Director
    Orchardfield, Lenzie
    Kirkintilloch
    G66 5QW Glasgow
    5
    Scotland
    United KingdomBritish184748050001
    MITCHINSON, Andrew John
    Spruce Gardens
    Cupar Muir
    KY15 5WN Cupar
    6
    Fife
    United Kingdom
    Director
    Spruce Gardens
    Cupar Muir
    KY15 5WN Cupar
    6
    Fife
    United Kingdom
    United KingdomBritish127116590001
    MITCHINSON, Andrew John
    6 Spruce Gardens
    Cupamuir
    KY15 5WN Fife
    Director
    6 Spruce Gardens
    Cupamuir
    KY15 5WN Fife
    United KingdomBritish127116590001
    PARRACK, Ian
    65 Craigton Road
    Glasgow
    G51 3EQ Lanarkshire
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ Lanarkshire
    United KingdomBritish780530006
    PRATT, George Reid
    54 Glebe Avenue
    EH52 6DX Uphall
    West Lothian
    Director
    54 Glebe Avenue
    EH52 6DX Uphall
    West Lothian
    British101430240001
    TURNER, Alan Gerard
    26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    ScotlandBritish1328450003
    WARREN, Andrew John
    Weynfleet
    20 Grange Road, Bowdon
    WA14 3EE Altrincham
    Cheshire
    Director
    Weynfleet
    20 Grange Road, Bowdon
    WA14 3EE Altrincham
    Cheshire
    United KingdomBritish65694760001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of TURNER ESTATE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Craigton Road
    G51 3EQ Glasgow
    65
    Scotland
    Apr 06, 2016
    Craigton Road
    G51 3EQ Glasgow
    65
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc045858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TURNER ESTATE SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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