This company is commonly known as James Turner & Company, Limited. The company was founded 113 years ago and was given the registration number SC007666. The firm's registered office is in WESTHILL BUSINESS PARK WESTHIL. You can find them at Peregrine House, Mosscroft Avenue, Westhill Business Park Westhil, Aberdeenshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | JAMES TURNER & COMPANY, LIMITED |
---|---|---|
Company Number | : | SC007666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1910 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Peregrine House, Mosscroft Avenue, Westhill Business Park Westhil, Aberdeenshire, AB32 6TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom, AB32 6JQ | Secretary | 03 September 2020 | Active |
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ | Director | 29 April 2015 | Active |
Dalhebity House, Baillieswells Road, Bieldside, Aberdeen, AB15 9BQ | Director | 14 September 2007 | Active |
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ | Director | 26 June 2020 | Active |
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom, AB32 6JQ | Director | 23 April 2019 | Active |
25 Allan Walk, Bridge Of Allan, Stirling, FK9 | Secretary | 01 July 1993 | Active |
146 Hamilton Place, Aberdeen, AB15 5BB | Secretary | 14 September 2007 | Active |
Hillfoot, Blackford, PH4 1QA | Secretary | - | Active |
Peregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeen, Scotland, AB32 6JQ | Secretary | 28 May 2013 | Active |
Peregrine House, Mosscroft Avenue, Westhill Business Park Westhill, AB32 6TQ | Secretary | 12 July 2018 | Active |
7, Woodlands Crescent, Cults, Aberdeen, AB15 9DH | Secretary | 06 June 2008 | Active |
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET | Director | 14 September 2007 | Active |
50 Oxgangs Avenue, Edinburgh, EH13 9JP | Director | - | Active |
38, Forestside Road, Banchory, AB31 5ZH | Director | 14 September 2007 | Active |
The Birkins, Muirton, Auchterarder, PH3 1ND | Director | - | Active |
Kinlone, Muirton, Auchterarder, PH3 1ND | Director | - | Active |
12 Church Green, Ramsey, Huntingdon, PE26 1DW | Director | 14 September 2007 | Active |
12 Holmes Farm Lane, Broxburn, EH52 5LA | Director | 01 May 1989 | Active |
Stewart Milne Homes (Auchterarder) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Peregrine House, Mosscroft Avenue, Westhill Business Park, Aberdeen, United Kingdom, AB32 6JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice voluntary. | Download |
2024-03-06 | Dissolution | Dissolution application strike off company. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Officers | Appoint person secretary company with name date. | Download |
2020-09-04 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Officers | Appoint person secretary company with name date. | Download |
2018-07-17 | Officers | Termination secretary company with name termination date. | Download |
2018-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.