TURNDEBTAROUND LTD

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

    Company NameTURNDEBTAROUND LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC296390
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TURNDEBTAROUND LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TURNDEBTAROUND LTD located?

    Registered Office Address
    8 Albany Street
    Hudson House Business Centre
    EH1 3QB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TURNDEBTAROUND LTD?

    Previous Company Names
    Company NameFromUntil
    NEWTOMORROW LIMITEDJan 31, 2006Jan 31, 2006

    What are the latest accounts for TURNDEBTAROUND LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for TURNDEBTAROUND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Termination of appointment of Daniel Thomas Slater Walker as a director on Jul 09, 2019

    1 pagesTM01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 4 Queen Street Suite 1 Edinburgh EH2 1JE Scotland to 8 Albany Street Hudson House Business Centre Edinburgh EH1 3QB on Feb 08, 2019

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Notification of Porterfield Financial Holdings Limited as a person with significant control on Dec 12, 2017

    2 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    legacy

    2 pagesGUARANTEE2

    Satisfaction of charge SC2963900003 in full

    1 pagesMR04

    Registration of charge SC2963900004, created on Dec 05, 2017

    15 pagesMR01

    Satisfaction of charge SC2963900002 in full

    1 pagesMR04

    Registered office address changed from Gf - 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF Scotland to 4 Queen Street Suite 1 Edinburgh EH2 1JE on Oct 16, 2017

    1 pagesAD01

    Appointment of Mr David Andrew Gray as a director on Sep 11, 2017

    2 pagesAP01

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Sep 22, 2017

    1 pagesTM02

    Appointment of Mr Thomas Martin Jones as a director on Aug 11, 2017

    2 pagesAP01

    Cessation of Invocas Group Plc as a person with significant control on Aug 11, 2017

    1 pagesPSC07

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of David Ewing as a director on Jan 31, 2017

    1 pagesTM01

    Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 09, 2016

    2 pagesAP04

    Termination of appointment of Julie-Anne Afrin as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Julie-Anne Afrin as a secretary on Dec 09, 2016

    1 pagesTM02

    Who are the officers of TURNDEBTAROUND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, David Andrew
    Albany Street
    Hudson House Business Centre
    EH1 3QB Edinburgh
    8
    Scotland
    Director
    Albany Street
    Hudson House Business Centre
    EH1 3QB Edinburgh
    8
    Scotland
    United KingdomBritish156334330001
    JONES, Thomas Martin
    Albany Street
    Hudson House Business Centre
    EH1 3QB Edinburgh
    8
    Scotland
    Director
    Albany Street
    Hudson House Business Centre
    EH1 3QB Edinburgh
    8
    Scotland
    EnglandBritish137147240002
    AFRIN, Julie-Anne
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    Secretary
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    178000700001
    DRUMMOND, Robert Lindsay
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    Secretary
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    British136151950001
    HALL, John Michael
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    Secretary
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    British167366960001
    LIGHTLEY, Stephen John
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    British47296680002
    PARSLIFFE, Andrew John
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    Secretary
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    British169956040001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Scotland
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    AFRIN, Julie-Anne
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    Director
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    ScotlandBritish132606040001
    BELL, Howard James
    The Manor House
    Nesfield
    LS29 0BN Ilkley
    North Yorkshire
    Director
    The Manor House
    Nesfield
    LS29 0BN Ilkley
    North Yorkshire
    British8909130003
    CARTWRIGHT, Bentley Norman
    Waterloo Bank
    EH26 8NS Penicuik
    16
    Midlothian
    Director
    Waterloo Bank
    EH26 8NS Penicuik
    16
    Midlothian
    United KingdomBritish129918710001
    DINOLFI, Amerigo
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    Director
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    ScotlandBritish105243090001
    DRUMMOND, Robert Lindsay
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    Director
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    ScotlandBritish136151950001
    EWING, David
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    Director
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    ScotlandBritish86695980003
    FERGUSON, Brian
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    ScotlandBritish154774310001
    HALL, John Michael
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    ScotlandBritish107926760002
    HALL, John Michael
    31 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    Director
    31 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    ScotlandBritish107926760002
    LEWIS, Peter Cyril Robert
    Abbey House Moorland Road
    Bramhope
    LS16 9HW Leeds
    Director
    Abbey House Moorland Road
    Bramhope
    LS16 9HW Leeds
    EnglandBritish56467830001
    LIGHTLEY, Stephen John
    Graham Park Road
    NE3 4BJ Newcastle Upon Tyne
    36
    England
    Director
    Graham Park Road
    NE3 4BJ Newcastle Upon Tyne
    36
    England
    United KingdomBritish47296680002
    LIGHTLEY, Stephen John
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    Director
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish47296680002
    MACMILLAN, David Roy
    Gosford Road
    Longniddry
    EH32 0LF East Lothian
    Martinknowe
    Director
    Gosford Road
    Longniddry
    EH32 0LF East Lothian
    Martinknowe
    ScotlandBritish175002230001
    PARSLIFFE, Andrew John
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    ScotlandBritish67033440002
    REYNOLDS, Caroline Michelle
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    ScotlandBritish176061270001
    WALKER, Daniel Thomas Slater
    Albany Street
    Hudson House Business Centre
    EH1 3QB Edinburgh
    8
    Scotland
    Director
    Albany Street
    Hudson House Business Centre
    EH1 3QB Edinburgh
    8
    Scotland
    EnglandBritish159962640001
    WRIGHT, Ian William
    Kirklee Circus
    G12 0TW Glasgow
    5
    Director
    Kirklee Circus
    G12 0TW Glasgow
    5
    ScotlandBritish111353760002
    WRIGHT, Rachel Jane Simpson
    Kirklee Circus
    Kelvinside
    G12 0TW Glasgow
    5
    Director
    Kirklee Circus
    Kelvinside
    G12 0TW Glasgow
    5
    ScotlandBritish129920750001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of TURNDEBTAROUND LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Dock Street
    HU3 4HH Hull
    West 1 Business Centre
    England
    Dec 12, 2017
    West Dock Street
    HU3 4HH Hull
    West 1 Business Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number10902667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Invocas Group Plc
    Fairways Business Park, Deer Park Avenue
    EH54 8AF Livingston
    Gf 6
    Scotland
    Jan 14, 2017
    Fairways Business Park, Deer Park Avenue
    EH54 8AF Livingston
    Gf 6
    Scotland
    Yes
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006 Uk
    Place RegisteredScotland
    Registration NumberSc295886
    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.

    Does TURNDEBTAROUND LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 05, 2017
    Delivered On Dec 08, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Kpi (Nominees) Limited
    Transactions
    • Dec 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 26, 2016
    Delivered On Jun 07, 2016
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Kpi (Nominees) Limited
    Transactions
    • Jun 07, 2016Registration of a charge (MR01)
    • Jun 07, 2016Alteration to a floating charge (466 Scot)
    • Dec 30, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jan 28, 2016
    Delivered On Feb 05, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 05, 2016Registration of a charge (MR01)
    • Jun 07, 2016Alteration to a floating charge (466 Scot)
    • Nov 24, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 02, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 13, 2006Registration of a charge (410)
    • Nov 25, 2010Alteration to a floating charge (466 Scot)
    • May 03, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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