TURNDEBTAROUND LTD
Overview
| Company Name | TURNDEBTAROUND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC296390 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TURNDEBTAROUND LTD?
| Company Name | From | Until |
|---|---|---|
| NEWTOMORROW LIMITED | Jan 31, 2006 | Jan 31, 2006 |
What are the latest accounts for TURNDEBTAROUND LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for TURNDEBTAROUND LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Termination of appointment of Daniel Thomas Slater Walker as a director on Jul 09, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jan 31, 2018 with updates | 4 pages | CS01 | ||
Notification of Porterfield Financial Holdings Limited as a person with significant control on Dec 12, 2017 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
legacy | 2 pages | GUARANTEE2 | ||
Satisfaction of charge SC2963900003 in full | 1 pages | MR04 | ||
Registration of charge SC2963900004, created on Dec 05, 2017 | 15 pages | MR01 | ||
Satisfaction of charge SC2963900002 in full | 1 pages | MR04 | ||
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 pages | AD01 | ||
Appointment of Mr David Andrew Gray as a director on Sep 11, 2017 | 2 pages | AP01 | ||
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Sep 22, 2017 | 1 pages | TM02 | ||
Appointment of Mr Thomas Martin Jones as a director on Aug 11, 2017 | 2 pages | AP01 | ||
Cessation of Invocas Group Plc as a person with significant control on Aug 11, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of David Ewing as a director on Jan 31, 2017 | 1 pages | TM01 | ||
Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 09, 2016 | 2 pages | AP04 | ||
Termination of appointment of Julie-Anne Afrin as a director on Dec 09, 2016 | 1 pages | TM01 | ||
Termination of appointment of Julie-Anne Afrin as a secretary on Dec 09, 2016 | 1 pages | TM02 | ||
Who are the officers of TURNDEBTAROUND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, David Andrew | Director | Albany Street Hudson House Business Centre EH1 3QB Edinburgh 8 Scotland | United Kingdom | British | 156334330001 | |||||||||
| JONES, Thomas Martin | Director | Albany Street Hudson House Business Centre EH1 3QB Edinburgh 8 Scotland | England | British | 137147240002 | |||||||||
| AFRIN, Julie-Anne | Secretary | Deer Park Avenue Fairways Business Park EH54 8AF Livingston Gf - 6 West Lothian Scotland | 178000700001 | |||||||||||
| DRUMMOND, Robert Lindsay | Secretary | Braehead Avenue Milngavie G62 6DY Glasgow 56 | British | 136151950001 | ||||||||||
| HALL, John Michael | Secretary | 98 West George Street G2 1PJ Glasgow James Miller House Uk | British | 167366960001 | ||||||||||
| LIGHTLEY, Stephen John | Secretary | 36 Graham Park Road Gosforth NE3 4BJ Newcastle Upon Tyne Tyne And Wear | British | 47296680002 | ||||||||||
| PARSLIFFE, Andrew John | Secretary | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | British | 169956040001 | ||||||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh 5th Floor, Quartermile Two Scotland |
| 95512800001 | ||||||||||
| AFRIN, Julie-Anne | Director | Deer Park Avenue Fairways Business Park EH54 8AF Livingston Gf - 6 West Lothian Scotland | Scotland | British | 132606040001 | |||||||||
| BELL, Howard James | Director | The Manor House Nesfield LS29 0BN Ilkley North Yorkshire | British | 8909130003 | ||||||||||
| CARTWRIGHT, Bentley Norman | Director | Waterloo Bank EH26 8NS Penicuik 16 Midlothian | United Kingdom | British | 129918710001 | |||||||||
| DINOLFI, Amerigo | Director | Deer Park Avenue Fairways Business Park EH54 8AF Livingston Gf - 6 West Lothian Scotland | Scotland | British | 105243090001 | |||||||||
| DRUMMOND, Robert Lindsay | Director | Braehead Avenue Milngavie G62 6DY Glasgow 56 | Scotland | British | 136151950001 | |||||||||
| EWING, David | Director | Deer Park Avenue Fairways Business Park EH54 8AF Livingston Gf - 6 West Lothian Scotland | Scotland | British | 86695980003 | |||||||||
| FERGUSON, Brian | Director | 98 West George Street G2 1PJ Glasgow James Miller House Uk | Scotland | British | 154774310001 | |||||||||
| HALL, John Michael | Director | 98 West George Street G2 1PJ Glasgow James Miller House Uk | Scotland | British | 107926760002 | |||||||||
| HALL, John Michael | Director | 31 Lauder Road EH9 2JG Edinburgh Midlothian | Scotland | British | 107926760002 | |||||||||
| LEWIS, Peter Cyril Robert | Director | Abbey House Moorland Road Bramhope LS16 9HW Leeds | England | British | 56467830001 | |||||||||
| LIGHTLEY, Stephen John | Director | Graham Park Road NE3 4BJ Newcastle Upon Tyne 36 England | United Kingdom | British | 47296680002 | |||||||||
| LIGHTLEY, Stephen John | Director | 36 Graham Park Road Gosforth NE3 4BJ Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | 47296680002 | |||||||||
| MACMILLAN, David Roy | Director | Gosford Road Longniddry EH32 0LF East Lothian Martinknowe | Scotland | British | 175002230001 | |||||||||
| PARSLIFFE, Andrew John | Director | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | Scotland | British | 67033440002 | |||||||||
| REYNOLDS, Caroline Michelle | Director | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | Scotland | British | 176061270001 | |||||||||
| WALKER, Daniel Thomas Slater | Director | Albany Street Hudson House Business Centre EH1 3QB Edinburgh 8 Scotland | England | British | 159962640001 | |||||||||
| WRIGHT, Ian William | Director | Kirklee Circus G12 0TW Glasgow 5 | Scotland | British | 111353760002 | |||||||||
| WRIGHT, Rachel Jane Simpson | Director | Kirklee Circus Kelvinside G12 0TW Glasgow 5 | Scotland | British | 129920750001 | |||||||||
| HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Who are the persons with significant control of TURNDEBTAROUND LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Porterfield Financial Holdings Limited | Dec 12, 2017 | West Dock Street HU3 4HH Hull West 1 Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Invocas Group Plc | Jan 14, 2017 | Fairways Business Park, Deer Park Avenue EH54 8AF Livingston Gf 6 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TURNDEBTAROUND LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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