TURNBULL & SCOTT (ENGINEERS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewAlterations to floating charge 1

View Document

31/07/2531 July 2025 NewAlterations to floating charge SC3346330004

View Document

29/07/2529 July 2025 NewRegistration of charge SC3346330004, created on 2025-07-29

View Document

12/06/2512 June 2025 NewSatisfaction of charge SC3346330003 in full

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

30/11/2330 November 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SIGSWORTH

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR IAN PAUL BURTON

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM UNIT 1A BURNFOOT INDUSTRIAL ESTATE HAWICK TD9 8RW

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FERREY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

29/05/1729 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR DAVID SIGSWORTH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3346330003

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 05/04/16 TREASURY CAPITAL GBP 1473

View Document

11/07/1611 July 2016 09/12/15 TREASURY CAPITAL GBP 2195

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 547402 13/11/15 TREASURY CAPITAL GBP 5195

View Document

26/01/1626 January 2016 RETURN OF PURCHASE OF OWN SHARES 13/11/15 TREASURY CAPITAL GBP 250

View Document

26/01/1626 January 2016 RETURN OF PURCHASE OF OWN SHARES 13/11/15 TREASURY CAPITAL GBP 10391

View Document

18/01/1618 January 2016 FOR THE PURPOSES OF SECTION 694 THE AGREEMENT FOR THE BUY BACK AGREEMENT IS APPROVED AND IN ACCORDANCE WITH SECTION 729 THE COMPANY SHALL BE ENTITLED TO CANCEL UP TO 2598 ORDINARY SHARES THAT ARE PURCHASED BY THE COMPANY INTO TREASURY 16/07/2015

View Document

05/01/165 January 2016 01/04/10 STATEMENT OF CAPITAL GBP 467000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY ANDY PURVES LIMITED

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 ADOPT ARTICLES 16/04/2015

View Document

09/12/149 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 20 COMMERCIAL ROAD HAWICK ROXBURGHSHIRE TD9 7AQ

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR MATTHEW ROBERT FERREY

View Document

08/12/118 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

11/04/1111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 CORPORATE SECRETARY APPOINTED ANDY PURVES LIMITED

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY QUEENSFERRY SECRETARIES LIMITED

View Document

06/09/106 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1010 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 500000

View Document

10/05/1010 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 550000

View Document

16/04/1016 April 2010 SECTION 551 29/03/2010

View Document

03/12/093 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 29/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOUSTON ANDREW / 29/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS MURPHY / 29/11/2009

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED IAN DOUGLAS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED JAMIE ANDREW

View Document

19/03/0819 March 2008 GBP NC 100/215000 20/02/08

View Document

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 20/02/2008

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED HUBWAY LIMITED CERTIFICATE ISSUED ON 13/03/08

View Document

05/02/085 February 2008 PARTIC OF MORT/CHARGE *****

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

29/11/0729 November 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