TURNING POINT SCOTLAND SERVICES LIMITED

TURNING POINT SCOTLAND SERVICES LIMITED

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

    Company NameTURNING POINT SCOTLAND SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC245852
    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 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 AddressNo

    What are the latest accounts for TURNING POINT SCOTLAND SERVICES LIMITED?

    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 SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for TURNING POINT SCOTLAND SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Appointment of Ms Kathryn Lorna Gibbs as a director on Sep 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    16 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Appointment of Mr Stephen Philip Plummer as a director on Sep 07, 2021

    2 pagesAP01

    Appointment of Mr Graeme James Cook as a director on Sep 07, 2021

    2 pagesAP01

    Termination of appointment of Robert Macintosh as a director on Sep 07, 2021

    1 pagesTM01

    Termination of appointment of Dorothy Mcelroy as a director on Sep 07, 2021

    1 pagesTM01

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Robert Macintosh as a director on Mar 27, 2020

    2 pagesAP01

    Appointment of Mr Paul Mcauslan as a director on Mar 27, 2020

    2 pagesAP01

    Termination of appointment of Sheila Elizabeth Fazal as a director on Sep 24, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Termination of appointment of Bienvenido Arturo Langa-Ferreira as a director on Jun 11, 2019

    1 pagesTM01

    Who are the officers of TURNING POINT SCOTLAND SERVICES LIMITED?

    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
    96087630003
    COOK, Graeme James
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish251910880001
    GIBBS, Kathryn Lorna
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish260306630001
    PLUMMER, Stephen Philip
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish164301050001
    ABRAHAM, Estella Emily
    The Sheiling
    Eshiels
    EH45 8NA Peebles
    Director
    The Sheiling
    Eshiels
    EH45 8NA Peebles
    ScotlandBritish91059250002
    CAMERON, Thomas Anthony
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    ScotlandBritish130652200002
    EWING, Mark Espie
    Baldernock Glebe
    Baldernock, Milngavie
    G62 6HA Glasgow
    Lanarkshire
    Director
    Baldernock Glebe
    Baldernock, Milngavie
    G62 6HA Glasgow
    Lanarkshire
    ScotlandScottish66920100001
    FAZAL, Sheila Elizabeth
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    ScotlandBritish160863230001
    FINDLAY, Craig William
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    Director
    c/o Tc Young
    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
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    ScotlandScottish137670260002
    HOWELL, Keith Martin
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    Director
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    ScotlandBritish1499960007
    LANGA-FERREIRA, Bienvenido Arturo, Dr
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish187786460001
    MACDONALD, Brian
    Bentinck Drive
    KA10 6HY Troon
    52
    Ayrshire
    Director
    Bentinck Drive
    KA10 6HY Troon
    52
    Ayrshire
    ScotlandBritish59955550001
    MACINTOSH, Robert
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish161356860001
    MACKIE, Sheila Catriona Dorothy
    Govan Road
    G51 1JL Glasgow
    54
    Strathclyde
    Director
    Govan Road
    G51 1JL Glasgow
    54
    Strathclyde
    UkBritish147687370001
    MCAUSLAN, Paul
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish268584190001
    MCELROY, Dorothy
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    ScotlandBritish177755140002
    RAE, Colin Kenneth
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    Director
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    ScotlandBritish36835530003
    RUPARELIA, Vinaykant
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    Director
    Govan Road
    G51 1JL Glasgow
    54
    Scotland
    ScotlandBritish61981610002

    Who are the persons with significant control of TURNING POINT SCOTLAND SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turning Point Scotland
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    Apr 06, 2016
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Scotland
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Acts 1986 To 2006
    Place RegisteredScotland Companies Registry
    Registration NumberSc194639
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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