TURNBULL & SCOTT (ENGINEERS) LIMITED
Overview
Company Name | TURNBULL & SCOTT (ENGINEERS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC334633 |
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 TURNBULL & SCOTT (ENGINEERS) LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is TURNBULL & SCOTT (ENGINEERS) LIMITED located?
Registered Office Address | Unit 1a, Burnfoot Industrial Estate TD9 8SL Hawick United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TURNBULL & SCOTT (ENGINEERS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TURNBULL & SCOTT (ENGINEERS) LIMITED?
Last Confirmation Statement Made Up To | Dec 13, 2025 |
---|---|
Next Confirmation Statement Due | Dec 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 13, 2024 |
Overdue | No |
What are the latest filings for TURNBULL & SCOTT (ENGINEERS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2024 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2023 with updates | 6 pages | CS01 | ||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2021 with updates | 6 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021 | 1 pages | CH04 | ||||||||||
Appointment of Mr Mohammad Arif Shahab as a director on Jan 19, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 13, 2020 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Termination of appointment of James Houston Andrew as a director on Feb 20, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Sigsworth as a director on Feb 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Paul Burton as a director on Feb 20, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 13, 2018 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Registered office address changed from Unit 1a Burnfoot Industrial Estate Hawick TD9 8RW to Unit 1a, Burnfoot Industrial Estate Hawick TD9 8SL on Apr 16, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Matthew Robert Ferrey as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of TURNBULL & SCOTT (ENGINEERS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
BURTON, Ian Paul | Director | TD9 8SL Hawick Unit 1a, Burnfoot Industrial Estate United Kingdom | United Kingdom | British | Engineer | 65181790003 | ||||||||
MURPHY, Peter Thomas | Director | Saughtonhall Drive EH12 5TP Edinburgh 33 | Scotland | Irish | Managing Director | 108613630001 | ||||||||
SHAHAB, Mohammad Arif | Director | TD9 8SL Hawick Unit 1a, Burnfoot Industrial Estate United Kingdom | United Kingdom | British | Director | 274260030001 | ||||||||
ANDY PURVES LIMITED | Secretary | High Street TD69RU Melrose St Dunstans House Scotland |
| 157064360001 | ||||||||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||||||
QUEENSFERRY SECRETARIES LIMITED | Secretary | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange United Kingdom |
| 38051430003 | ||||||||||
ANDREW, James Houston | Director | Fogo Mains Fogo TD11 3RA Duns Berwickshire | United Kingdom | British | Company Director | 62235680001 | ||||||||
DOUGLAS, Ian Mayall | Director | Cherrytrees Paxton TD15 1TE Berwick Upon Tweed Northumberland | United Kingdom | British | Cd | 38712200001 | ||||||||
FERREY, Matthew Robert | Director | Hollow Lane RH19 3PT East Grinstead Lullenden Manor West Sussex | England | British | Company Director | 135118730001 | ||||||||
SIGSWORTH, David, Prof. | Director | TD9 8SL Hawick Unit 1a, Burnfoot Industrial Estate United Kingdom | United Kingdom | British | Company Director | 4582280001 | ||||||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||||||
PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Who are the persons with significant control of TURNBULL & SCOTT (ENGINEERS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Peter Thomas Murphy | Apr 06, 2016 | Saughtonhall Drive EH12 5TP Edinburgh 33 Midlothian United Kingdom | No | ||||||||||
Nationality: Irish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Paula Majella Murphy | Apr 06, 2016 | Saughtonhall Drive EH12 5TP Edinburgh 33 United Kingdom | No | ||||||||||
Nationality: Irish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Tri Capital Limited | Apr 06, 2016 | High Street TD6 9RU Melrose St Dunstans House Roxburghshire United Kingdom | 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