UKBizDB.co.uk

TURRIFF CONTRACTORS LIMITED

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

This company is commonly known as Turriff Contractors Limited. The company was founded 38 years ago and was given the registration number SC097408. The firm's registered office is in GLASGOW. You can find them at Campsie House Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TURRIFF CONTRACTORS LIMITED
Company Number:SC097408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1986
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Campsie House Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Secretary24 September 2021Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Director19 February 2021Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Director22 April 2022Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Director24 September 2021Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Secretary22 December 2014Active
Tempsford Hall, Sandy, United Kingdom, SG19 2BD

Secretary08 July 2013Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Secretary09 September 2019Active
3-5, Melville Street, Edinburgh, EH3 7PE

Secretary20 January 2011Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Secretary16 July 2015Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary07 November 2006Active
59 High Street, Turriff, AB53 4EL

Corporate Secretary-Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Director27 May 2015Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Director22 April 2020Active
2 Findhorn Gardens, Ellon, AB41 8AB

Director01 February 2008Active
112 Waterside Heights, Waterside, Shirley, Birmingham, B90 1UD

Director01 March 2010Active
Tempsford Hall, Sandy, United Kingdom, SG19 2BD

Director08 July 2013Active
15 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Director22 September 2005Active
10, Graham Avenue, Dunblane, FK15 0FL

Director01 January 2006Active
25 Deveron Road, Turriff, AB534BB

Director-Active
Gight Villa, Turriff,

Director-Active
12 Cornfield Road, Turriff, AB53 4BP

Director-Active
3-5, Melville Street, Edinburgh, EH3 7PE

Director20 January 2011Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Director21 December 2016Active
3-5, Melville Street, Edinburgh, EH3 7PE

Director13 March 2012Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Director09 September 2019Active
1, Milton Green, Dunfermline, KY12 7PS

Director01 March 2010Active
Brookside, Smiddyhill, Alford, AB33 8NA

Director21 January 2008Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Director07 January 2016Active
3-5, Melville Street, Edinburgh, EH3 7PE

Director06 September 2012Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Director26 October 2018Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Director16 July 2015Active
12, Allanbank Road, Larbert, Falkirk, FK5 4AU

Director01 March 2010Active
54, Riverside Drive, Stonehaven, Scotland, AB39 2GP

Director24 February 2004Active
45, Morrison Place, Cruden Bay, AB42 3HZ

Director01 March 2010Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Director13 March 2014Active

People with Significant Control

Turriff Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Scotland, G33 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Appoint person secretary company with name date.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-01-07Accounts

Accounts with accounts type dormant.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Appoint person secretary company with name date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.