UKBizDB.co.uk

TURNILS (UK) LIMITED

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

This company is commonly known as Turnils (uk) Limited. The company was founded 53 years ago and was given the registration number SC047712. The firm's registered office is in RENFREW. You can find them at Fountain Crescent, Inchinnan, Renfrew, . This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:TURNILS (UK) LIMITED
Company Number:SC047712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1970
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 13300 - Finishing of textiles
  • 13990 - Manufacture of other textiles n.e.c.
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Fountain Crescent, Inchinnan, Renfrew, PA4 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fountain Crescent, Inchinnan, Renfrew, PA4 9RE

Secretary26 May 2021Active
Fountain Crescent, Inchinnan, Renfrew, PA4 9RE

Director11 May 2023Active
Eclipse Blinds, Fountain Crescent, Inchinnan, Renfrew, Scotland, PA4 9RE

Director26 May 2021Active
Fountain Crescent, Inchinnan, Renfrew, PA4 9RE

Director11 May 2023Active
40 Beech Avenue, Glasgow, G77 5PP

Secretary01 May 1995Active
18 Regent Park Square, Glasgow, G41 2AG

Secretary03 September 2002Active
Westdale 19 Cosby Road, Countesthorpe, Leicester, LE8 5PD

Secretary17 September 1999Active
Kincardine Castle, Auchterarder, PH3 1PG

Secretary-Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Corporate Secretary12 April 1994Active
Holly Cottage, Woodcote Lane, Woodcote, Bromsgrove, B61 9EG

Director03 November 2000Active
40 Beech Avenue, Glasgow, G77 5PP

Director08 December 1994Active
Fountain Crescent, Inchinnan, Renfrew, PA4 9RE

Director01 January 2012Active
Fountain Crescent, Inchinnan, Renfrew, PA4 9RE

Director16 January 2017Active
2 Kirkstone Close Newlandsmuir, East Kilbride, Glasgow, G75 8SU

Director08 December 1994Active
Ashley Wood, Kingsdown, Corsham, SN14 9BH

Director25 May 1989Active
Eclipse Blinds, Fountain Crescent, Inchinnan, Renfrew, Scotland, PA4 9RE

Director26 May 2021Active
2 Abbots Road, Grangemouth, FK3 8HX

Director11 January 2000Active
6 Lavender Croft, 61 Wymondley Road, Hitchin, SG4 9PT

Director18 August 2000Active
106 Windingbrook Lane, Collingtree Park, Northampton, NN4 0XN

Director17 September 1999Active
112 Braid Road, Edinburgh, EH10 6AS

Director12 April 1994Active
Prastgardsgatan 26, Goteborg, Sweden,

Director12 April 2004Active
Netherdene, Eaglesham, G76 0JF

Director-Active
22 Kirkview, Cumbernauld, Glasgow, G67 4EH

Director31 March 1992Active
The Buttress 2 Methven Road, Giffnock, Glasgow, G46 6TG

Director-Active
Kincardine Castle, Auchterarder, PH3 1PG

Director-Active
27 Southern Avenue, Burnley, BB12 8AH

Director01 January 1991Active
3136 Habersham Road Nw, Atlanta, Usa, FOREIGN

Director03 September 2002Active
Morkullavagen 6, Se 429 33, Sweden,

Director03 September 2002Active
Garden House, Pipewell, Kettering, NN14 1QZ

Director25 May 1989Active
1 Red Lion Lane, Newbold Verdon, Leicester, LE9 9LS

Director07 December 1989Active
10546 Nw 51 St, Miami, Fl 33175, Usa, FOREIGN

Director12 April 1994Active
86 Copt Heath Drive, Knowle, Solihull, B93 9PB

Director17 September 1999Active
Borrowgrove Torr Road, Quarriers Village, Bridge Of Weir, PA11 3SD

Director26 October 1993Active

People with Significant Control

Hunter Douglas Uk Trade Ltd
Notified on:10 August 2023
Status:Active
Country of residence:England
Address:Unit 2, Churchill Park, Private Road 2, Nottingham, England, NG4 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hunter Douglas (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Co Hunter Douglas Ltd, Battersea Road, Stockport, England, SK4 3EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Accounts

Accounts with accounts type full.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type full.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person secretary company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination secretary company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Change person director company with change date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.