Company Information for TURNER ESTATE SOLUTIONS LIMITED
65 CRAIGTON ROAD, GLASGOW, LANARKSHIRE, G51 3EQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TURNER ESTATE SOLUTIONS LIMITED | ||
Legal Registered Office | ||
65 CRAIGTON ROAD GLASGOW LANARKSHIRE G51 3EQ Other companies in G51 | ||
Previous Names | ||
|
Company Number | SC220014 | |
---|---|---|
Company ID Number | SC220014 | |
Date formed | 2001-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB809141542 |
Last Datalog update: | 2024-12-05 15:55:27 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TURNER ESTATE SOLUTIONS PENSION TRUSTEES LIMITED | FULWOOD ROAD SOUTH FULWOOD ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2JZ | Active - Proposal to Strike off | Company formed on the 2003-06-05 |
Officer | Role | Date Appointed |
---|---|---|
ALAN GORDON CARMICHAEL |
||
GRAHAM BRUCE KNOX |
||
THOMAS DUNCAN MACKELLAR |
||
IAN PARRACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PARRACK |
Company Secretary | ||
JOHN WILLIAM LAVERTY |
Director | ||
ANDREW JOHN MITCHINSON |
Director | ||
WILLIAM STUART SHARP |
Company Secretary | ||
ANDREW JOHN MITCHINSON |
Director | ||
ALAN GERARD TURNER |
Director | ||
IAN GRAEME LLOYD CHARNOCK |
Director | ||
LESLIE ALEXANDER ENGLAND IRVINE |
Director | ||
GEORGE REID PRATT |
Director | ||
ANDREW JOHN WARREN |
Director | ||
ANDREW LAIRD |
Director | ||
JAMES FLEMING KERR |
Director | ||
COLIN FELLOWES |
Company Secretary | ||
ROBERT DALTON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURNER ICENI LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
FRANCOME FABRICATIONS LIMITED | Director | 2014-01-01 | CURRENT | 1984-05-24 | Active | |
FLAMETEC LIMITED | Director | 2014-01-01 | CURRENT | 1987-03-09 | Active | |
TURNER & CO. (GLASGOW) LIMITED. | Director | 2014-01-01 | CURRENT | 1950-09-05 | Active | |
TURNER AVIATION LIMITED | Director | 2014-01-01 | CURRENT | 1967-03-02 | Active | |
TURNER HIRE DRIVE LIMITED | Director | 2014-01-01 | CURRENT | 1985-04-24 | Liquidation | |
TURNER GROUNDSCARE LIMITED | Director | 2014-01-01 | CURRENT | 1993-06-24 | Active | |
WEST COAST DIESEL SERVICES LIMITED | Director | 2014-01-01 | CURRENT | 1998-08-07 | Dissolved 2018-06-12 | |
P & S POWER GENERATION LIMITED | Director | 2014-01-01 | CURRENT | 2005-11-03 | Dissolved 2018-06-12 | |
PE GENERATORS LIMITED | Director | 2014-01-01 | CURRENT | 2010-01-18 | Dissolved 2018-06-12 | |
POWER ELECTRICS LIMITED | Director | 2014-01-01 | CURRENT | 1998-06-18 | Liquidation | |
TILSLEY & LOVATT LIMITED | Director | 2014-01-01 | CURRENT | 1945-11-02 | Liquidation | |
RISBOROUGH TURFCARE SUPPLIES LTD. | Director | 2014-01-01 | CURRENT | 1976-02-05 | Active - Proposal to Strike off | |
STAMFORD VAN & CAR HIRE LIMITED | Director | 2014-01-01 | CURRENT | 1988-03-23 | Liquidation | |
ICENI MARINE SERVICES LIMITED | Director | 2013-07-26 | CURRENT | 2009-02-24 | Active | |
BLUE CUBE PORTABLE COLD STORES LIMITED | Director | 2009-12-01 | CURRENT | 2005-11-03 | Active | |
TCL TANKER RENTAL LIMITED | Director | 2008-05-27 | CURRENT | 1993-03-05 | Active | |
T.C.L. TRANSPORT ENGINEERS LIMITED | Director | 2008-05-27 | CURRENT | 1992-03-20 | Liquidation | |
EXSEL PUMPS LIMITED | Director | 2007-07-12 | CURRENT | 1997-02-13 | Active | |
TURNER POWER SYSTEMS (UK) LIMITED | Director | 2005-05-03 | CURRENT | 2004-04-06 | Dissolved 2018-07-03 | |
MITCHELL DIESEL LIMITED | Director | 2002-02-01 | CURRENT | 1974-08-02 | Active | |
TURNER PROPERTY SERVICES LIMITED | Director | 2016-12-05 | CURRENT | 2004-05-11 | Liquidation | |
TURNER ICENI LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
ENERGY+ UK SOLUTIONS LIMITED | Director | 2014-12-10 | CURRENT | 2014-08-15 | Active | |
OPTIMUM TECHNICAL SERVICES LTD | Director | 2014-11-12 | CURRENT | 2009-09-23 | Liquidation | |
TURNER FABRICATION TRADING LIMITED | Director | 2014-07-04 | CURRENT | 2014-07-04 | Liquidation | |
TURNER FABRICATION LIMITED | Director | 2014-01-01 | CURRENT | 1973-04-06 | Liquidation | |
TURNER DIESEL CONTRACTS LIMITED | Director | 2014-01-01 | CURRENT | 1950-05-06 | Dissolved 2018-06-19 | |
T.G. POWER LIMITED | Director | 2014-01-01 | CURRENT | 1998-06-18 | Active | |
TRADESMAN ACCESS LIMITED | Director | 2014-01-01 | CURRENT | 1933-04-19 | Active - Proposal to Strike off | |
TURNER CRAIGTON ROAD NO. 1 LIMITED | Director | 2014-01-01 | CURRENT | 1944-11-30 | Liquidation | |
TURNER & CO. (GLASGOW) LIMITED. | Director | 2014-01-01 | CURRENT | 1950-09-05 | Active | |
TURNER EQUIPMENT COMPANY LIMITED | Director | 2014-01-01 | CURRENT | 1951-10-22 | Active - Proposal to Strike off | |
TURNER TRAINING LIMITED | Director | 2014-01-01 | CURRENT | 1959-06-02 | Active - Proposal to Strike off | |
TURNER ACCESS LIMITED | Director | 2014-01-01 | CURRENT | 1968-04-01 | Active | |
WILSON & WYLIE (SCOTLAND) LIMITED | Director | 2014-01-01 | CURRENT | 1979-10-05 | Liquidation | |
TURNER MORLAND LIMITED | Director | 2014-01-01 | CURRENT | 1985-08-01 | Liquidation | |
TURNER POWER SYSTEMS (UK) LIMITED | Director | 2014-01-01 | CURRENT | 2004-04-06 | Dissolved 2018-07-03 | |
TURNER DIESEL LIMITED | Director | 2014-01-01 | CURRENT | 2009-05-06 | Liquidation | |
AURORA SYSTEMS (CHESHUNT) LIMITED | Director | 2014-01-01 | CURRENT | 1993-01-14 | Active | |
TEAM BUILDING UTILITIES LIMITED | Director | 2014-01-01 | CURRENT | 1991-09-02 | Liquidation | |
WHEATLEY & WHITELEY LIMITED | Director | 2014-01-01 | CURRENT | 1977-03-08 | Active - Proposal to Strike off | |
ICENI MARINE SERVICES LIMITED | Director | 2013-07-26 | CURRENT | 2009-02-24 | Active | |
TURNER HENRY LIMITED | Director | 2012-11-27 | CURRENT | 2011-08-11 | Dissolved 2016-09-20 | |
FLUOR TURNER LIMITED | Director | 2011-01-07 | CURRENT | 2010-12-09 | Dissolved 2017-02-21 | |
BLUE CUBE PORTABLE COLD STORES LIMITED | Director | 2009-12-01 | CURRENT | 2005-11-03 | Active | |
POWERPLANT (STAMFORD) LIMITED | Director | 2008-06-24 | CURRENT | 1982-12-02 | Liquidation | |
TCL TANKER RENTAL LIMITED | Director | 2008-05-27 | CURRENT | 1993-03-05 | Active | |
T.C.L. TRANSPORT ENGINEERS LIMITED | Director | 2008-05-27 | CURRENT | 1992-03-20 | Liquidation | |
EXSEL PUMPS LIMITED | Director | 2007-07-12 | CURRENT | 1997-02-13 | Active | |
TRS LOCOMOTIVE SUPPORT SERVICES LIMITED | Director | 1997-11-20 | CURRENT | 1997-09-10 | Dissolved 2018-06-12 | |
GSH FACILITIES MANAGEMENT LTD | Director | 1997-04-30 | CURRENT | 1991-09-02 | Active | |
TURNER FACILITIES MANAGEMENT LIMITED | Director | 1992-09-30 | CURRENT | 1968-08-06 | Active | |
TURNER ENGINE POWERED SERVICES LIMITED | Director | 1989-04-01 | CURRENT | 1948-12-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS DUNCAN MACKELLAR | ||
DIRECTOR APPOINTED MR ALAN GERARD TURNER | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRUCE KNOX | ||
DIRECTOR APPOINTED MR CRAIG CAMPBELL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PARRACK | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRUCE KNOX / 28/11/2017 | |
AP03 | Appointment of Mr Alan Gordon Carmichael as company secretary on 2017-10-26 | |
TM02 | Termination of appointment of Ian Parrack on 2017-10-26 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAVERTY | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/03/15 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/03/14 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MITCHINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SHARP | |
AP01 | DIRECTOR APPOINTED MR THOMAS DUNCAN MACKELLAR | |
AP01 | DIRECTOR APPOINTED MR GRAHAM BRUCE KNOX | |
AP03 | Appointment of Mr Ian Parrack as company secretary | |
AA | FULL ACCOUNTS MADE UP TO 29/03/13 | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 08/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 08/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MITCHINSON / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LAVERTY / 04/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED AMEC TURNER LIMITED CERTIFICATE ISSUED ON 16/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: MEADOWSIDE STREET RENFREW PA4 8LF | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 07/12/02 TO 31/12/01 | |
123 | NC INC ALREADY ADJUSTED 22/06/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/5000000 22/0 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 07/12/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 4TH FLOOR, PACIFIC HOUSE WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |