TURRIFF GROUP LIMITED

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

    Company NameTURRIFF GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC258574
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TURRIFF GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TURRIFF GROUP LIMITED located?

    Registered Office Address
    Campsie House Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TURRIFF GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURRIFF UTILITIES LIMITEDOct 31, 2003Oct 31, 2003

    What are the latest accounts for TURRIFF GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for TURRIFF GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for TURRIFF GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    7 pagesAA

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021

    2 pagesAP03

    Appointment of Jaime Foong Yi Tham as a director on Sep 24, 2021

    2 pagesAP01

    Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021

    1 pagesTM02

    Termination of appointment of Philip Higgins as a director on Sep 24, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Director's details changed for Philip Higgins on Jun 18, 2021

    2 pagesCH01

    Change of details for Kier Integrated Services Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Full accounts made up to Jun 30, 2020

    18 pagesAA

    Appointment of Basil Christopher Mendonca as a director on Feb 22, 2021

    2 pagesAP01

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Change of details for Kier Integrated Services Limited as a person with significant control on Apr 17, 2020

    2 pagesPSC05

    Full accounts made up to Jun 30, 2019

    18 pagesAA

    Termination of appointment of Simon David Martle as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Appointment of Philip Higgins as a secretary on Sep 09, 2019

    2 pagesAP03

    Appointment of Philip Higgins as a director on Sep 09, 2019

    2 pagesAP01

    Who are the officers of TURRIFF GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAM, Jaime Foong Yi
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Secretary
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    288144640001
    MENDONCA, Basil Christopher
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Director
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    EnglandBritish280160760001
    THAM, Jaime Foong Yi
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Director
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    EnglandMalaysian288065440001
    ARMITAGE, Matthew
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Secretary
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    194062270001
    HAMILTON, Deborah Pamela
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    179936110001
    HIGGINS, Philip
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Secretary
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    262452870001
    HOWELL, Simon
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Secretary
    Melville Street
    EH3 7PE Edinburgh
    3-5
    British157824720001
    MELGES, Bethan
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Secretary
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    199650160001
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    71766470002
    ARMITAGE, Matthew
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Director
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    United KingdomBritish192052540001
    BENSON, David Neville
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritish268612760001
    CLARK, James Anderson
    Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    15
    Scotland
    Director
    Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    15
    Scotland
    ScotlandBritish2203720001
    CLARK, James Anderson
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    ScotlandBritish2203720001
    DALE, David Wilson
    Graham Avenue
    FK15 0FL Dunblane
    10
    Stirlingshire
    Director
    Graham Avenue
    FK15 0FL Dunblane
    10
    Stirlingshire
    ScotlandBritish111606840002
    DUGUID, Robert Ellis
    12 Cornfield Road
    AB53 4BP Turriff
    Aberdeenshire
    Director
    12 Cornfield Road
    AB53 4BP Turriff
    Aberdeenshire
    British111953940001
    FELLOWES-PRYNNE, Philip Windover
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United KingdomBritish179193160001
    FOREMAN, Thomas Lee
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Director
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    EnglandBritish221070030001
    HAZLEWOOD, Mark Antony
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United KingdomBritish263679050001
    HIGGINS, Philip
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Director
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    EnglandBritish262451570001
    INGLIS, Scott Ian
    Milton Green
    KY12 7PS Dunfermline
    1
    Fife
    Director
    Milton Green
    KY12 7PS Dunfermline
    1
    Fife
    ScotlandBritish172854550001
    JOHNSON, Keith Stewart
    Smiddyhill
    AB33 8NA Alford
    Brookside
    Aberdeenshire
    Director
    Smiddyhill
    AB33 8NA Alford
    Brookside
    Aberdeenshire
    ScotlandBritish52014590001
    KANG, Anoop
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Director
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    EnglandBritish198683900001
    MACDIARMID, Donald William
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United KingdomBritish64347580002
    MARTLE, Simon David
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Director
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    United KingdomBritish151541840001
    MCEWAN, Margaret Aird
    Malbet Park
    EH16 6WB Edinburgh
    87
    Midlothian
    Director
    Malbet Park
    EH16 6WB Edinburgh
    87
    Midlothian
    ScotlandBritish150869830001
    MELGES, Bethan Anne Elizabeth
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Director
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    EnglandBritish199583330062
    MORRISON, David Gordon
    Riverside Drive
    AB39 2GP Stonehaven
    54
    Aberdeenshire
    Scotland
    Director
    Riverside Drive
    AB39 2GP Stonehaven
    54
    Aberdeenshire
    Scotland
    United KingdomBritish94024960003
    MURSELL, Haydn Jonathan
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritish179634960001
    RAVEN, Hugh Edward Earle
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish287037230001
    STEVENS, Matthew
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    UkBritish147841500001
    WILKINSON, Jonathan David
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Scotland
    Director
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Scotland
    EnglandBritish151856330001
    WOOD, Brian
    10 Seafield Street
    Portknockie
    AB56 4LX Moray
    Director
    10 Seafield Street
    Portknockie
    AB56 4LX Moray
    British95968380001
    WRIGHT, Heather May
    17 Galachlaw Shot
    EH10 7JF Edinburgh
    Director
    17 Galachlaw Shot
    EH10 7JF Edinburgh
    ScotlandBritish72112170001
    MMA NOMINEES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Director
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016760001

    Who are the persons with significant control of TURRIFF GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number0873179
    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.

    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