Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TURNER & CO. (GLASGOW) LIMITED.
Company Information for

TURNER & CO. (GLASGOW) LIMITED.

65 CRAIGTON ROAD, GLASGOW, G51 3EQ,
Company Registration Number
SC027900
Private Limited Company
Active

Company Overview

About Turner & Co. (glasgow) Limited.
TURNER & CO. (GLASGOW) LIMITED. was founded on 1950-09-05 and has its registered office in . The organisation's status is listed as "Active". Turner & Co. (glasgow) Limited. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TURNER & CO. (GLASGOW) LIMITED.
 
Legal Registered Office
65 CRAIGTON ROAD
GLASGOW
G51 3EQ
Other companies in G51
 
Filing Information
Company Number SC027900
Company ID Number SC027900
Date formed 1950-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB343371372  
Last Datalog update: 2024-01-05 07:46:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNER & CO. (GLASGOW) LIMITED.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TURNER & CO. (GLASGOW) LIMITED.

Current Directors
Officer Role Date Appointed
ALAN GORDON CARMICHAEL
Company Secretary 2017-08-30
GRAHAM BRUCE KNOX
Director 2014-01-01
IAN PARRACK
Director 2014-01-01
ALAN GERARD TURNER
Director 1991-01-01
ALEXANDER GORDON TURNER
Director 1989-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PARRACK
Company Secretary 2014-01-01 2017-08-30
WILLIAM STUART SHARP
Director 1991-01-01 2017-08-12
WILLIAM STUART SHARP
Company Secretary 1989-11-17 2014-01-01
JAMES DUNN RUSSELL
Director 1989-11-17 2014-01-01
ALEXANDER GORDON TURNER
Director 1990-11-15 2002-12-04
JAMES GORDON HAMILTON
Director 1989-04-03 2002-07-31
BRIAN DUKE MACDONALD
Director 1989-11-17 1990-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BRUCE KNOX TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
GRAHAM BRUCE KNOX FRANCOME FABRICATIONS LIMITED Director 2014-01-01 CURRENT 1984-05-24 Active
GRAHAM BRUCE KNOX FLAMETEC LIMITED Director 2014-01-01 CURRENT 1987-03-09 Active
GRAHAM BRUCE KNOX TURNER AVIATION LIMITED Director 2014-01-01 CURRENT 1967-03-02 Active
GRAHAM BRUCE KNOX TURNER HIRE DRIVE LIMITED Director 2014-01-01 CURRENT 1985-04-24 Liquidation
GRAHAM BRUCE KNOX TURNER GROUNDSCARE LIMITED Director 2014-01-01 CURRENT 1993-06-24 Active
GRAHAM BRUCE KNOX WEST COAST DIESEL SERVICES LIMITED Director 2014-01-01 CURRENT 1998-08-07 Dissolved 2018-06-12
GRAHAM BRUCE KNOX TURNER ESTATE SOLUTIONS LIMITED Director 2014-01-01 CURRENT 2001-06-08 Active
GRAHAM BRUCE KNOX P & S POWER GENERATION LIMITED Director 2014-01-01 CURRENT 2005-11-03 Dissolved 2018-06-12
GRAHAM BRUCE KNOX PE GENERATORS LIMITED Director 2014-01-01 CURRENT 2010-01-18 Dissolved 2018-06-12
GRAHAM BRUCE KNOX POWER ELECTRICS LIMITED Director 2014-01-01 CURRENT 1998-06-18 Liquidation
GRAHAM BRUCE KNOX TILSLEY & LOVATT LIMITED Director 2014-01-01 CURRENT 1945-11-02 Liquidation
GRAHAM BRUCE KNOX RISBOROUGH TURFCARE SUPPLIES LTD. Director 2014-01-01 CURRENT 1976-02-05 Active - Proposal to Strike off
GRAHAM BRUCE KNOX STAMFORD VAN & CAR HIRE LIMITED Director 2014-01-01 CURRENT 1988-03-23 Liquidation
GRAHAM BRUCE KNOX ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
GRAHAM BRUCE KNOX BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
GRAHAM BRUCE KNOX TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
GRAHAM BRUCE KNOX T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
GRAHAM BRUCE KNOX EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
GRAHAM BRUCE KNOX TURNER POWER SYSTEMS (UK) LIMITED Director 2005-05-03 CURRENT 2004-04-06 Dissolved 2018-07-03
GRAHAM BRUCE KNOX MITCHELL DIESEL LIMITED Director 2002-02-01 CURRENT 1974-08-02 Active
IAN PARRACK TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
IAN PARRACK TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
IAN PARRACK ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
IAN PARRACK OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
IAN PARRACK TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN PARRACK TURNER FABRICATION LIMITED Director 2014-01-01 CURRENT 1973-04-06 Liquidation
IAN PARRACK TURNER DIESEL CONTRACTS LIMITED Director 2014-01-01 CURRENT 1950-05-06 Dissolved 2018-06-19
IAN PARRACK T.G. POWER LIMITED Director 2014-01-01 CURRENT 1998-06-18 Active
IAN PARRACK TRADESMAN ACCESS LIMITED Director 2014-01-01 CURRENT 1933-04-19 Active - Proposal to Strike off
IAN PARRACK TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2014-01-01 CURRENT 1944-11-30 Liquidation
IAN PARRACK TURNER EQUIPMENT COMPANY LIMITED Director 2014-01-01 CURRENT 1951-10-22 Active - Proposal to Strike off
IAN PARRACK TURNER TRAINING LIMITED Director 2014-01-01 CURRENT 1959-06-02 Active - Proposal to Strike off
IAN PARRACK TURNER ACCESS LIMITED Director 2014-01-01 CURRENT 1968-04-01 Active
IAN PARRACK WILSON & WYLIE (SCOTLAND) LIMITED Director 2014-01-01 CURRENT 1979-10-05 Liquidation
IAN PARRACK TURNER MORLAND LIMITED Director 2014-01-01 CURRENT 1985-08-01 Liquidation
IAN PARRACK TURNER POWER SYSTEMS (UK) LIMITED Director 2014-01-01 CURRENT 2004-04-06 Dissolved 2018-07-03
IAN PARRACK TURNER DIESEL LIMITED Director 2014-01-01 CURRENT 2009-05-06 Liquidation
IAN PARRACK AURORA SYSTEMS (CHESHUNT) LIMITED Director 2014-01-01 CURRENT 1993-01-14 Active
IAN PARRACK TEAM BUILDING UTILITIES LIMITED Director 2014-01-01 CURRENT 1991-09-02 Liquidation
IAN PARRACK WHEATLEY & WHITELEY LIMITED Director 2014-01-01 CURRENT 1977-03-08 Active - Proposal to Strike off
IAN PARRACK ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
IAN PARRACK TURNER HENRY LIMITED Director 2012-11-27 CURRENT 2011-08-11 Dissolved 2016-09-20
IAN PARRACK FLUOR TURNER LIMITED Director 2011-01-07 CURRENT 2010-12-09 Dissolved 2017-02-21
IAN PARRACK BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
IAN PARRACK POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
IAN PARRACK TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
IAN PARRACK T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
IAN PARRACK EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
IAN PARRACK TURNER ESTATE SOLUTIONS LIMITED Director 2003-05-01 CURRENT 2001-06-08 Active
IAN PARRACK TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
IAN PARRACK GSH FACILITIES MANAGEMENT LTD Director 1997-04-30 CURRENT 1991-09-02 Active
IAN PARRACK TURNER FACILITIES MANAGEMENT LIMITED Director 1992-09-30 CURRENT 1968-08-06 Active
IAN PARRACK TURNER ENGINE POWERED SERVICES LIMITED Director 1989-04-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
ALAN GERARD TURNER ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
ALAN GERARD TURNER OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
ALAN GERARD TURNER TURNER DIESEL LIMITED Director 2009-07-31 CURRENT 2009-05-06 Liquidation
ALAN GERARD TURNER T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
ALAN GERARD TURNER EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
ALAN GERARD TURNER TRADESMAN ACCESS LIMITED Director 2002-07-11 CURRENT 1933-04-19 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2002-07-11 CURRENT 1944-11-30 Liquidation
ALAN GERARD TURNER TURNER EQUIPMENT COMPANY LIMITED Director 2002-07-11 CURRENT 1951-10-22 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER TRAINING LIMITED Director 2002-07-11 CURRENT 1959-06-02 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER AVIATION LIMITED Director 2002-07-11 CURRENT 1967-03-02 Active
ALAN GERARD TURNER TURNER ACCESS LIMITED Director 2002-07-11 CURRENT 1968-04-01 Active
ALAN GERARD TURNER TURNER HIRE DRIVE LIMITED Director 2002-07-11 CURRENT 1985-04-24 Liquidation
ALAN GERARD TURNER TURNER MORLAND LIMITED Director 2002-07-11 CURRENT 1985-08-01 Liquidation
ALAN GERARD TURNER TURNER GROUNDSCARE LIMITED Director 2002-07-11 CURRENT 1993-06-24 Active
ALAN GERARD TURNER MITCHELL DIESEL LIMITED Director 2002-07-11 CURRENT 1974-08-02 Active
ALAN GERARD TURNER POWER ELECTRICS LIMITED Director 2002-07-11 CURRENT 1998-06-18 Liquidation
ALAN GERARD TURNER WHEATLEY & WHITELEY LIMITED Director 2002-07-11 CURRENT 1977-03-08 Active - Proposal to Strike off
ALAN GERARD TURNER STAMFORD VAN & CAR HIRE LIMITED Director 2002-06-12 CURRENT 1988-03-23 Liquidation
ALAN GERARD TURNER RISBOROUGH TURFCARE SUPPLIES LTD. Director 2000-12-19 CURRENT 1976-02-05 Active - Proposal to Strike off
ALAN GERARD TURNER AURORA SYSTEMS (CHESHUNT) LIMITED Director 1997-04-05 CURRENT 1993-01-14 Active
ALAN GERARD TURNER GSH FACILITIES MANAGEMENT LTD Director 1997-04-05 CURRENT 1991-09-02 Active
ALAN GERARD TURNER TEAM BUILDING UTILITIES LIMITED Director 1997-04-05 CURRENT 1991-09-02 Liquidation
ALAN GERARD TURNER TILSLEY & LOVATT LIMITED Director 1995-08-03 CURRENT 1945-11-02 Liquidation
ALAN GERARD TURNER TURNER FACILITIES MANAGEMENT LIMITED Director 1992-08-05 CURRENT 1968-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRUCE KNOX
2023-01-24Amended group accounts made up to 2022-03-31
2023-01-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19DIRECTOR APPOINTED MR CRAIG CAMPBELL
2022-12-19DIRECTOR APPOINTED MR CRAIG JOHN MCDERMID
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-06-03CH01Director's details changed for Mr Alexander Gordon Turner on 2021-04-30
2021-06-03PSC04Change of details for Mr Alexander Gordon Turner as a person with significant control on 2021-04-30
2021-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2019-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-07-10PSC04Change of details for Mr Alan Gerard Turner as a person with significant control on 2018-07-01
2018-07-09CH01Director's details changed for Mr Alan Gerard Turner on 2018-07-01
2017-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GORDON TURNER / 28/11/2017
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 28/11/2017
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRUCE KNOX / 28/11/2017
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-09-08AP03Appointment of Mr Alan Gordon Carmichael as company secretary on 2017-08-30
2017-09-08TM02Termination of appointment of Ian Parrack on 2017-08-30
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STUART SHARP
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 24969.63
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 24969.63
2016-04-18SH06Cancellation of shares. Statement of capital on 2016-03-30 GBP 24,969.63
2016-04-18RES09Resolution of authority to purchase a number of shares
2016-04-18RES13THE COMPANY BE AUTHORISED TO ENTER INTO THE PURCHASE CONTRACTS 30/03/2016
2016-04-18SH03Purchase of own shares
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 83773.8
2015-12-09AR0113/11/15 ANNUAL RETURN FULL LIST
2014-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 83773.8
2014-11-17AR0113/11/14 ANNUAL RETURN FULL LIST
2014-01-17AP01DIRECTOR APPOINTED MR GRAHAM BRUCE KNOX
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL
2014-01-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SHARP
2014-01-16AP03SECRETARY APPOINTED MR IAN PARRACK
2014-01-16AP01DIRECTOR APPOINTED MR IAN PARRACK
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 83773.8
2013-11-21AR0113/11/13 FULL LIST
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/12
2012-11-22AR0113/11/12 FULL LIST
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/11
2011-11-25AR0113/11/11 FULL LIST
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-15AR0113/11/10 FULL LIST
2010-04-27RES13SHARE PURCHASE CONTRACT 23/03/2010
2010-04-14SH0614/04/10 STATEMENT OF CAPITAL GBP 83773.80
2010-04-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-25SH02SUB-DIVISION 16/03/10
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 16/03/2010
2010-03-25RES13SUB-DIVISION AND SHARE NAME 16/03/2010
2010-03-17SH02SUB-DIVISION 15/03/10
2010-03-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010
2010-03-17RES12VARYING SHARE RIGHTS AND NAMES
2010-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/09
2009-12-07AR0113/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNN RUSSELL / 11/11/2009
2009-09-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-09-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2009-09-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-09-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-09-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-09-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2009-09-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2009-06-26169GBP IC 104842.25/104717.25 01/06/09 GBP SR 500@0.25=125
2009-06-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-05-15169GBP IC 106925.5/104842.25 15/04/09 GBP SR 8333@0.25=2083.25
2009-05-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-05-08RES01ADOPT ARTICLES 07/01/2009
2008-12-30169GBP IC 106975.5/106925.5 19/12/08 GBP SR 200@0.25=50
2008-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/08
2008-12-22363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/07
2007-11-27363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2006-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-12363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2005-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/05
2005-12-09363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25169£ IC 153902/106976 28/04/05 £ SR 187704@.25=46926
2005-05-20RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-04-19RES13SHARE SALE AGREEMENT 10/05/04
2004-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/04
2004-12-16363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-08-10169£ IC 161046/153902 10/05/04 £ SR 28579@.25=7144
2004-03-16169£ IC 205405/161046 09/12/03 £ SR 177437@.25=44359
2003-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/03
2003-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-10RES13SHARE AGREEMENT APPROVE 09/12/03
2003-12-10RES13CONT SHARE AGREEMENT 09/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TURNER & CO. (GLASGOW) LIMITED. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURNER & CO. (GLASGOW) LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1989-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1987-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-10-31 Satisfied INVESTORS IN INDUSTRY PLC
CHARGE 1983-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1983-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1983-10-27 Satisfied INVESTORS IN INDUSTRY PLC
INSTRUMENT OF CHARGE 1983-10-26 Satisfied INVESTORS IN INDUSTRY PLC
INSTRUMENT OF CHARGE 1982-03-31 Satisfied I.C.F.C. LTD
BOND & FLOATING CHARGE 1980-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1980-01-21 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
STANDARD SECURITY 1979-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1975-12-12 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPN LTD. 91 WATERLOO RD LONDON
GRS GLASGOW STANDARD SECURITY 1975-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1975-11-07 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
BOND & DISPOSITION 1969-05-12 Satisfied MRS ELIZABETH MARSHALL ASHBUCKLE OR TURNER
BOND AND DISPOSITION IN SECURITY 1968-05-13 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPN. LTD
BOND FOR CASH CREDIT & FLOATING CHARGE 1968-04-26 Satisfied NATIONAL COMMERCIAL BANK OF SCOTLAND LTD
DISPOSITION & MINUTE OF AGREEMENT 1966-02-09 Satisfied ABBEY NATIONAL BUILDING SOCIETY
BOND & DISPOSITION IN SECURITY 1962-04-02 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-03-25
Annual Accounts
2010-03-31
Annual Accounts
2009-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURNER & CO. (GLASGOW) LIMITED.

Intangible Assets
Patents
We have not found any records of TURNER & CO. (GLASGOW) LIMITED. registering or being granted any patents
Domain Names

TURNER & CO. (GLASGOW) LIMITED. owns 38 domain names.

amec-turner.co.uk   amecturner.co.uk   bluecube-pcs.co.uk   bluecubepcs.co.uk   bluecubeportablecoldstores.co.uk   fluorturner.co.uk   mitchelldiesel.co.uk   mitchells.co.uk   safespaneurope.co.uk   stamfordvanhire.co.uk   tcl-tankers.co.uk   tgpower.co.uk   turner-morganashurst.co.uk   turner-octo.co.uk   turner-rail.co.uk   turner-railservices.co.uk   turner.co.uk   turneraviation.co.uk   turnerecs.co.uk   turnereps.co.uk   turnerestatesolutions.co.uk   turnergroup.co.uk   turnermorganashurst.co.uk   turnerocto.co.uk   turner-aviation.co.uk   turner-ecs.co.uk   turner-enginecontrols.co.uk   turner-eps.co.uk   turner-estatesolutions.co.uk   turner-fabrication.co.uk   turner-group.co.uk   turner-morgan.co.uk   wilsonandwylie.co.uk   pe-generators.co.uk   aurorasecurity.co.uk   auroratesting.co.uk   aurorafire.co.uk   offss.co.uk  

Trademarks
We have not found any records of TURNER & CO. (GLASGOW) LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNER & CO. (GLASGOW) LIMITED.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TURNER & CO. (GLASGOW) LIMITED. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TURNER & CO. (GLASGOW) LIMITED. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNER & CO. (GLASGOW) LIMITED. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURNER & CO. (GLASGOW) LIMITED. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.