UKBizDB.co.uk

TURNER & HICKMAN LIMITED

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

This company is commonly known as Turner & Hickman Limited. The company was founded 17 years ago and was given the registration number SC318140. The firm's registered office is in GLASGOW. You can find them at 19 Woodside Crescent, , Glasgow, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:TURNER & HICKMAN LIMITED
Company Number:SC318140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:19 Woodside Crescent, Glasgow, United Kingdom, G3 7UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary03 November 2023Active
Chase House, The Parks, Newton-Le-Willows, England, WA12 0JQ

Director01 October 2022Active
19, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director05 November 2013Active
19, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director24 May 2019Active
Chase House, The Parks, Newton-Le-Willows, England, WA12 0JQ

Director01 October 2022Active
Denholm Oilfield Services, 19 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary30 October 2015Active
18, Woodside Crescent, Glasgow, G3 7UL

Secretary21 June 2007Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Secretary09 March 2007Active
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director11 November 2013Active
36, Craigie Brae, Lesmahagow, United Kingdom, ML11 0BU

Director11 November 2013Active
Camoquhill Douglas, Balfron, Glasgow, G63 0QP

Director21 June 2007Active
19, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director04 February 2016Active
18, Woodside Crescent, Glasgow, G3 7UL

Director21 June 2007Active
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director12 February 2014Active
Speedy Hire Plc, Glasgow Msc, 85 Fullarton Drive, Cambuslang, United Kingdom, G32 8FE

Director03 October 2017Active
Speedy Hire Plc, Glasgow Msc, 85 Fullarton Drive, Cambuslang, United Kingdom, G32 8FE

Director03 October 2017Active
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director17 January 2014Active
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director25 September 2014Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director11 February 2019Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Director09 March 2007Active

People with Significant Control

Denholm Oilfield Services (Kazakhstan) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, The Aspect, 12 Finsbury Square, London, England, EC2A 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Speedy International Asset Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chase House, 16 The Parks, Merseyside, United Kingdom, WA12 OJQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2023-11-03Officers

Appoint person secretary company with name date.

Download
2023-11-03Officers

Termination secretary company with name termination date.

Download
2023-08-25Accounts

Accounts with accounts type small.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type small.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-08-21Officers

Change person secretary company with change date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.