TURNER & HICKMAN LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Martin Clark as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Martin Clark as a secretary on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Ms Eleanor Margaret Louise Daniels as a secretary on 2025-04-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/01/2530 January 2025 Appointment of Mr Charles Norman Drummond Mccarthy as a director on 2025-01-30

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

14/02/2414 February 2024 Director's details changed for Mr Martin Clark on 2024-02-01

View Document

14/02/2414 February 2024 Director's details changed for Mr Michael John Beveridge on 2024-02-01

View Document

03/11/233 November 2023 Appointment of Mr Martin Clark as a secretary on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of Cara Jane May Denholm as a secretary on 2023-11-03

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Daniel John Evans as a director on 2022-10-01

View Document

25/11/2225 November 2022 Appointment of Mr Derek John Bailey as a director on 2022-10-01

View Document

17/10/2217 October 2022 Director's details changed for Mr Martin Clark on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Michael John Beveridge on 2022-10-17

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Russell Down as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Lisa Marie Palmer as a director on 2022-09-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / CARA JANE MAY DENHOLM / 21/08/2019

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MARTIN CLARK

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT LOCKIE

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED LISA MARIE PALMER

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT LOCKIE

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR GRANT ROBERT LOCKIE

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR GRANT ROBERT LOCKIE

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN CORNETT

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR RUSSELL DOWN

View Document

05/04/165 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MURPHY

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY HANSON

View Document

23/11/1523 November 2015 SECRETARY APPOINTED CARA JANE MAY DENHOLM

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 18 WOODSIDE CRESCENT GLASGOW G3 7UL

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME MILNE

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR LYNETTE KRIGE

View Document

07/10/147 October 2014 DIRECTOR APPOINTED ADRIAN MICHAEL MURPHY

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CORCORAN

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MRS LYNETTE GILLIAN KRIGE

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR GRAEME MILNE

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DENHOLM

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED BRIAN CORNETT

View Document

06/01/146 January 2014 DIRECTOR APPOINTED STEVEN JAMES CORCORAN

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY HANSON

View Document

18/11/1318 November 2013 ADOPT ARTICLES 11/11/2013

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 NC INC ALREADY ADJUSTED 22/05/09

View Document

29/06/0929 June 2009 GBP NC 100/100000 22/05/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 COMPANY NAME CHANGED MACROCOM (973) LIMITED CERTIFICATE ISSUED ON 04/12/08

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

02/08/072 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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