TURNBERRY COMMERCIAL LIMITED

18 Allerdyce Drive 18 Allerdyce Drive, Glasgow, G15 6RY
StatusACTIVE
Company No.SC413645
CategoryPrivate Limited Company
Incorporated22 Dec 2011
Age12 years, 5 months, 1 day
JurisdictionScotland

SUMMARY

TURNBERRY COMMERCIAL LIMITED is an active private limited company with number SC413645. It was incorporated 12 years, 5 months, 1 day ago, on 22 December 2011. The company address is 18 Allerdyce Drive 18 Allerdyce Drive, Glasgow, G15 6RY.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Turnberry Homes Limited

Notification date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2021

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elaine Mooney

Change date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Houston

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Sean Robinson

Cessation date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Brian John Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sean Robinson

Termination date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian John Clarke

Termination date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Sean Robinson

Notification date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian John Clarke

Notification date: 2018-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Decus Nominees Limited

Cessation date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian John Clarke

Appointment date: 2018-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-13

Officer name: Mr David Sean Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Houston

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Mooney

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-23

Capital : 99 GBP

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 22 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTAOIS LTD

17 QUEEN STREET,GUILDFORD,GU5 9LY

Number:06853651
Status:ACTIVE
Category:Private Limited Company

BREAKTHROUGH INFRASTRUCTURE LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11284856
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEMISPHERE BUSINESS TRANSFORMATION LTD

2 GOLDNEY ROAD,BRISTOL,BS8 4RB

Number:08416922
Status:ACTIVE
Category:Private Limited Company

MANORWORX LIMITED

785 GREEN LANE,DAGENHAM,RM8 1DD

Number:10782877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SARENTAL PROPERTY SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11804578
Status:ACTIVE
Category:Private Limited Company

THE FLOOR HUB LIMITED

THE LODGE LEEK ROAD,STOKE-ON-TRENT,ST9 9HQ

Number:11015785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source