TURNER ENGINE POWERED SERVICES LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Final account prior to dissolution in MVL (final account attached)

View Document

27/10/2327 October 2023 Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to 130 st. Vincent Street Glasgow G2 5HF on 2023-10-27

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

05/06/235 June 2023 Termination of appointment of Graham Bruce Knox as a director on 2023-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2022-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2021-03-31

View Document

13/07/2113 July 2021 Termination of appointment of Ian Parrack as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Mr Graham Bruce Knox as a director on 2021-06-30

View Document

09/03/219 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 29/03/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 01/07/2018

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 28/11/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

27/10/1727 October 2017 SECRETARY APPOINTED MR ALAN GORDON CARMICHAEL

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY IAN PARRACK

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 25/03/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 27/03/15

View Document

20/11/1520 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

18/11/1418 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARP

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER

View Document

03/02/143 February 2014 SECRETARY APPOINTED MR IAN PARRACK

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

21/11/1321 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

23/11/1223 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 25/03/11

View Document

25/11/1125 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 26/03/10

View Document

15/11/1015 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERT BUTCHART

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 27/03/09

View Document

08/12/098 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT BUTCHART / 11/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALDWELL / 11/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM COX / 11/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PARRACK / 11/11/2009

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/08/093 August 2009 COMPANY NAME CHANGED TURNER DIESEL LIMITED CERTIFICATE ISSUED ON 03/08/09

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MR JOHN CALDWELL

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 25/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 26/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 28/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 26/03/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 27/03/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

19/04/9819 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 28/03/97

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 29/03/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 DEC MORT/CHARGE *****

View Document

11/07/9411 July 1994 DEC MORT/CHARGE *****

View Document

11/07/9411 July 1994 DEC MORT/CHARGE *****

View Document

25/11/9325 November 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 26/03/93

View Document

16/11/9316 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

16/09/9216 September 1992 ALTER MEM AND ARTS 24/08/92

View Document

18/11/9118 November 1991 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 27/03/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 Memorandum and Articles of Association

View Document

20/01/8820 January 1988 Memorandum and Articles of Association

View Document

20/01/8820 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/879 December 1987 ALTER MEM AND ARTS 201187

View Document

13/07/8713 July 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 28/03/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

02/07/752 July 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/07/75

View Document

13/12/4813 December 1948 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company