TURNING POINT SCOTLAND SERVICES LIMITED
Overview
| Company Name | TURNING POINT SCOTLAND SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC245852 |
| 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 SERVICES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is TURNING POINT SCOTLAND SERVICES LIMITED located?
| Registered Office Address | c/o TC YOUNG Merchants House 7 West George Street G2 1BA Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TURNING POINT SCOTLAND SERVICES LIMITED?
| 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 SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for TURNING POINT SCOTLAND SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Appointment of Ms Kathryn Lorna Gibbs as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
Termination of appointment of Paul Mcauslan as a director on Sep 12, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Appointment of Mr Stephen Philip Plummer as a director on Sep 07, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graeme James Cook as a director on Sep 07, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Macintosh as a director on Sep 07, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dorothy Mcelroy as a director on Sep 07, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Macintosh as a director on Mar 27, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Mcauslan as a director on Mar 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sheila Elizabeth Fazal as a director on Sep 24, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Termination of appointment of Bienvenido Arturo Langa-Ferreira as a director on Jun 11, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of TURNING POINT SCOTLAND SERVICES LIMITED?
| 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 |
| 96087630003 | ||||||||||||||
| COOK, Graeme James | Director | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 251910880001 | |||||||||||||
| GIBBS, Kathryn Lorna | Director | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 260306630001 | |||||||||||||
| PLUMMER, Stephen Philip | Director | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 164301050001 | |||||||||||||
| ABRAHAM, Estella Emily | Director | The Sheiling Eshiels EH45 8NA Peebles | Scotland | British | 91059250002 | |||||||||||||
| CAMERON, Thomas Anthony | Director | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House Scotland | Scotland | British | 130652200002 | |||||||||||||
| EWING, Mark Espie | Director | Baldernock Glebe Baldernock, Milngavie G62 6HA Glasgow Lanarkshire | Scotland | Scottish | 66920100001 | |||||||||||||
| FAZAL, Sheila Elizabeth | Director | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House Scotland | Scotland | British | 160863230001 | |||||||||||||
| FINDLAY, Craig William | Director | c/o Tc Young 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 | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House Scotland | Scotland | Scottish | 137670260002 | |||||||||||||
| HOWELL, Keith Martin | Director | Govan Road G51 1JL Glasgow 54 Scotland | Scotland | British | 1499960007 | |||||||||||||
| LANGA-FERREIRA, Bienvenido Arturo, Dr | Director | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 187786460001 | |||||||||||||
| MACDONALD, Brian | Director | Bentinck Drive KA10 6HY Troon 52 Ayrshire | Scotland | British | 59955550001 | |||||||||||||
| MACINTOSH, Robert | Director | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 161356860001 | |||||||||||||
| MACKIE, Sheila Catriona Dorothy | Director | Govan Road G51 1JL Glasgow 54 Strathclyde | Uk | British | 147687370001 | |||||||||||||
| MCAUSLAN, Paul | Director | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 268584190001 | |||||||||||||
| MCELROY, Dorothy | Director | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House | Scotland | British | 177755140002 | |||||||||||||
| RAE, Colin Kenneth | Director | Govan Road G51 1JL Glasgow 54 Scotland | Scotland | British | 36835530003 | |||||||||||||
| RUPARELIA, Vinaykant | Director | Govan Road G51 1JL Glasgow 54 Scotland | Scotland | British | 61981610002 |
Who are the persons with significant control of TURNING POINT SCOTLAND SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turning Point Scotland | Apr 06, 2016 | 7 West George Street G2 1BA Glasgow Merchants House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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