THE TURBO GUY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Change of details for Mr Allan David Mitchell as a person with significant control on 2024-10-01 |
| 16/10/2516 October 2025 New | Notification of Lynne Mitchell as a person with significant control on 2023-10-01 |
| 25/09/2525 September 2025 New | Registration of charge SC4084850002, created on 2025-09-11 |
| 23/09/2523 September 2025 New | Current accounting period extended from 2025-09-30 to 2026-03-31 |
| 19/09/2519 September 2025 New | Appointment of Mr Paul Gerald Cunningham as a director on 2025-09-19 |
| 20/06/2520 June 2025 | Satisfaction of charge SC4084850001 in full |
| 22/05/2522 May 2025 | Total exemption full accounts made up to 2024-09-30 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 21/02/2321 February 2023 | Appointment of Mr Kyle Mcaleer as a director on 2023-02-21 |
| 05/02/235 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 31/01/2331 January 2023 | Registered office address changed from Unit 11 Shawbridge Industrial Estate 239 Shawbridge Street Glasgow G43 1QN to 337 Renfrew Road Glasgow G51 4SP on 2023-01-31 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 17/10/2117 October 2021 | Confirmation statement made on 2021-01-31 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
| 02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DAVID MITCHELL / 02/10/2019 |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MITCHELL / 02/10/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 17/06/1917 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 22/08/1722 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4084850001 |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 10/06/1710 June 2017 | REGISTERED OFFICE CHANGED ON 10/06/2017 FROM 6 RIVERSIDE ROAD GLASGOW G43 2EF |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MITCHELL / 29/03/2016 |
| 05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DAVID MITCHELL / 29/03/2016 |
| 01/12/151 December 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 15/12/1415 December 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 17/12/1317 December 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 21/11/1221 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 20/11/1220 November 2012 | DIRECTOR APPOINTED LYNNE MITCHELL |
| 20/11/1220 November 2012 | APPOINTMENT TERMINATED, DIRECTOR COLIN HASTIE |
| 30/09/1130 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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