UKBizDB.co.uk

TURRIFF GROUP LIMITED

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

This company is commonly known as Turriff Group Limited. The company was founded 20 years ago and was given the registration number SC258574. 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 GROUP LIMITED
Company Number:SC258574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2003
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

Director22 February 2021Active
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 Secretary31 October 2003Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Director16 April 2015Active
Tempsford Hall, Sandy, United Kingdom, SG19 2BD

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

Director14 October 2010Active
15 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Director15 September 2006Active
10, Graham Avenue, Dunblane, FK15 0FL

Director29 April 2009Active
12 Cornfield Road, Turriff, AB53 4BP

Director31 October 2003Active
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

Director29 April 2009Active
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
87, Malbet Park, Edinburgh, EH16 6WB

Director01 March 2010Active
Campsie House, Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ

Director16 July 2015Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Nominee Director31 October 2003Active
54, Riverside Drive, Stonehaven, Scotland, AB39 2GP

Director31 October 2003Active
Tempsford Hall, Sandy, United Kingdom, SG19 2BD

Director08 July 2013Active
Tempsford Hall, Sandy, United Kingdom, SG19 2BD

Director08 July 2013Active
3-5, Melville Street, Edinburgh, EH3 7PE

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

Director08 July 2013Active
10 Seafield Street, Portknockie, Moray, AB56 4LX

Director29 April 2009Active
17 Galachlaw Shot, Edinburgh, EH10 7JF

Director29 April 2009Active

People with Significant Control

Kier Integrated Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Appoint person secretary company with name date.

Download
2021-10-08Officers

Appoint person director 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
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

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
2019-05-01Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.