UKBizDB.co.uk

TURNER ENGINE POWERED SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Turner Engine Powered Services Limited. The company was founded 75 years ago and was given the registration number SC026728. The firm's registered office is in . You can find them at 65 Craigton Road, Glasgow, , . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:TURNER ENGINE POWERED SERVICES LIMITED
Company Number:SC026728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1948
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:65 Craigton Road, Glasgow, G51 3EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, St. Vincent Street, Glasgow, G2 5HF

Secretary26 October 2017Active
130, St. Vincent Street, Glasgow, G2 5HF

Director01 January 1991Active
42, Fairfield Drive, Renfrew, Scotland, PA4 0EG

Secretary01 January 2014Active
13a Boclair Road, Bearsden, Glasgow, G61 2AD

Secretary-Active
Mountblow, Auchenfoyle Road, Kilmacolm, PA13 4SX

Secretary16 June 1989Active
33 South Lodge Drive, Barclays Gate, Stonehaven, AB39 2PN

Director01 April 1989Active
2 Redhill Drive, Upper Tean, Stoke On Trent, ST10 4RQ

Director07 January 2009Active
1 York Close, Bishops Court, Freshfield, Formby, L37 7HZ

Director-Active
1 Foveran Path, Bridge Of Don, Aberdeen, AB22 8NA

Director01 April 2005Active
32 Park Avenue, Paisley, PA2 6HL

Director-Active
27 Avon Street, Motherwell, ML1 3AA

Director05 January 2001Active
6 Burton Fields, Herne Bay, CT6 6JU

Director01 March 2002Active
Kinkell, East Greenlees Road, Cambuslang, Glasgow, G72 8TU

Director-Active
65 Craigton Road, Glasgow, G51 3EQ

Director30 June 2021Active
35 St Germains, Bearsden, Glasgow, G61 2RS

Director-Active
6 Beauly Crescent, Kilmacolm, PA13 4LR

Director-Active
22 Mayfield Gardens, Aberdeen, AB15 7YZ

Director01 April 1998Active
65 Craigton Road, Glasgow, G51 3EQ

Director01 April 1989Active
46 1/2 Cleveden Drive, Glasgow, G12 0NU

Director-Active
13a Boclair Road, Bearsden, Glasgow, G61 2AD

Director-Active
14 Westfield Road, Stonehaven, AB39 2EE

Director01 February 1995Active
15 Julian Avenue, Julian Court Kelvinside, Glasgow, G12 0RB

Director01 January 1991Active
Coalburn Farm, Dalry Road, Beith, Scotland, KA15 1JJ

Director16 June 1989Active
23 Blairatholl Avenue, Hyndland, Glasgow, G11 7QJ

Director-Active
139 Hyndford Road, Lanark, ML11

Director-Active

People with Significant Control

Turner & Co (Glasgow) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:65, Craigton Road, Glasgow, Scotland, G51 3EQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Address

Change registered office address company with date old address new address.

Download
2023-10-18Resolution

Resolution.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type small.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Change person director company with change date.

Download
2017-12-11Accounts

Accounts with accounts type full.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Officers

Appoint person secretary company with name date.

Download
2017-10-27Officers

Termination secretary company with name termination date.

Download
2016-12-28Accounts

Accounts with accounts type full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.