TURNBERRY COMMERCIAL LIMITED
Status | ACTIVE |
Company No. | SC413645 |
Category | Private Limited Company |
Incorporated | 22 Dec 2011 |
Age | 12 years, 5 months, 1 day |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patricia Houston
Documents
Appoint person director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elaine Mooney
Documents
Capital allotment shares
Date: 05 Jan 2012
Action Date: 23 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-23
Capital : 99 GBP
Documents
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Some Companies
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 |
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 LODGE LEEK ROAD,STOKE-ON-TRENT,ST9 9HQ
Number: | 11015785 |
Status: | ACTIVE |
Category: | Private Limited Company |