UKBizDB.co.uk

TURNKEY BUSINESS SOFTWARE LIMITED

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

This company is commonly known as Turnkey Business Software Limited. The company was founded 25 years ago and was given the registration number SC196060. The firm's registered office is in GLASGOW. You can find them at Thornton Lodge East Kilbride Road, Clarkston, Glasgow, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TURNKEY BUSINESS SOFTWARE LIMITED
Company Number:SC196060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1999
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Thornton Lodge East Kilbride Road, Clarkston, Glasgow, G76 9HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solias House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ

Director03 January 2024Active
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director05 August 2021Active
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director05 August 2021Active
7 Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB

Secretary10 May 1999Active
Woodgate, Castle Avenue, Bothwell, Glasgow, G71 8BL

Secretary10 July 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary10 May 1999Active
7 Dunvegan Drive, Newton Mearns, Glasgow, G77 5EB

Director10 July 2001Active
Pilmuir House, Pilmuir Road, Glasgow, G77 6PS

Director28 August 2009Active
23 Calderglen Road, East Kilbride, Glasgow, G74 2LQ

Director10 May 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director10 May 1999Active

People with Significant Control

Kick Ict Group Limited
Notified on:05 August 2021
Status:Active
Country of residence:Scotland
Address:Solais House, 19 Phoenix Crescent, Bellshill, Scotland, ML4 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Gareth Wood
Notified on:09 May 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:Scotland
Address:Solais House, 19 Phoenix Crescent, Bellshill, Scotland, ML4 3NJ
Nature of control:
  • Significant influence or control

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
2024-02-29Accounts

Accounts with accounts type audited abridged.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage alter floating charge with number.

Download
2024-01-08Incorporation

Memorandum articles.

Download
2024-01-08Resolution

Resolution.

Download
2024-01-06Mortgage

Mortgage alter floating charge with number.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type audited abridged.

Download
2022-11-01Change of name

Certificate change of name company.

Download
2022-09-13Resolution

Resolution.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Accounts

Change account reference date company current extended.

Download
2021-12-03Address

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

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.