TURNER PROPERTY SERVICES LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Resolutions

View Document

26/09/2426 September 2024 Registered office address changed from 65 Craigton Road Glasgow G51 3EQ Scotland to 130 st. Vincent Street Glasgow G2 5HF on 2024-09-26

View Document

30/07/2430 July 2024 Satisfaction of charge SC2677530002 in full

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Appointment of Mr Craig Campbell as a director on 2023-05-31

View Document

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

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/11/2116 November 2021 Termination of appointment of Keith Alan Kemsley as a director on 2021-11-11

View Document

05/11/215 November 2021 Appointment of Mr Graham Bruce Knox as a director on 2021-11-05

View Document

05/10/215 October 2021 Satisfaction of charge 1 in full

View Document

14/07/2114 July 2021 Termination of appointment of Ian Parrack as a director on 2021-06-30

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/18

View Document

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

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HENDERSON

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR CRAIG MARTIN BOATH

View Document

01/11/171 November 2017 COMPANY NAME CHANGED ECOLIVING LIMITED CERTIFICATE ISSUED ON 01/11/17

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

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 CURREXT FROM 31/10/2017 TO 30/03/2018

View Document

08/12/168 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 215

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR IAN PARRACK

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY KEITH KEMSLEY

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 58 HIGH CRAIGHALL ROAD HIGH CRAIGHALL ROAD GLASGOW G4 9UD SCOTLAND

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ALAN GERARD TURNER

View Document

06/12/166 December 2016 SECRETARY APPOINTED MR IAN PARRACK

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 60 HIGH CRAIGHALL ROAD PORT DUNDAS GLASGOW G4 9UD

View Document

20/05/1620 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1522 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/145 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/144 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN KERR

View Document

24/06/1324 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/06/1215 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1125 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH ALAN KEMSLEY / 11/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MACARTHUR HENDERSON / 11/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMPBELL KERR / 11/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN KEMSLEY / 11/05/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 PARTIC OF MORT/CHARGE *****

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 £ NC 100/300 16/09/04

View Document

01/11/041 November 2004 NC INC ALREADY ADJUSTED 16/09/04

View Document

01/11/041 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 125 WEST REGENT STREET GLASGOW G2 2SA

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

16/09/0416 September 2004 COMPANY NAME CHANGED ANDPAR (109) LIMITED CERTIFICATE ISSUED ON 16/09/04

View Document

11/05/0411 May 2004 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