Company Information for TURNKEY INSOLVENCY SERVICES LIMITED
THORNTON LODGE EAST KILBRIDE ROAD, CLARKSTON, GLASGOW, G76 9HW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TURNKEY INSOLVENCY SERVICES LIMITED | |
Legal Registered Office | |
THORNTON LODGE EAST KILBRIDE ROAD CLARKSTON GLASGOW G76 9HW Other companies in G76 | |
Company Number | SC413363 | |
---|---|---|
Company ID Number | SC413363 | |
Date formed | 2011-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 10:26:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM INGLIS ARMSTRONG |
||
ADAM INGLIS ARMSTRONG |
||
ANTHONY GARETH WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARDON HOTEL (GLASGOW) LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active - Proposal to Strike off | |
ARMSTRONGS MOTOR ENGINEERS LTD. | Director | 2010-03-25 | CURRENT | 2010-03-25 | Active | |
INGLISTON HOTELS LIMITED | Director | 2003-12-01 | CURRENT | 1997-02-10 | Active | |
ARMSTRONGS ACCOUNTING SERVICES LIMITED | Director | 2003-06-11 | CURRENT | 1998-06-10 | Active | |
TKY GROUP 2 LTD | Director | 2001-07-10 | CURRENT | 1999-05-10 | Liquidation | |
KICK INFRASTRUCTURE SOLUTIONS LIMITED | Director | 2001-07-10 | CURRENT | 1999-04-07 | Active | |
KICK BUSINESS SOFTWARE LIMITED | Director | 2001-07-10 | CURRENT | 1999-05-10 | Active | |
CHARDON PROPERTIES LIMITED | Director | 1994-11-18 | CURRENT | 1994-06-07 | Active | |
CHARDON LEISURE LIMITED | Director | 1994-06-30 | CURRENT | 1993-04-30 | Active | |
TURNKEY COMPUTER TECHNOLOGY LIMITED | Director | 1988-12-28 | CURRENT | 1980-08-25 | Active | |
WOOD (GP) | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2014-12-19 | |
TURNKEY (GLOBAL) LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
TKY GROUP 2 LTD | Director | 2009-08-28 | CURRENT | 1999-05-10 | Liquidation | |
KICK INFRASTRUCTURE SOLUTIONS LIMITED | Director | 2009-08-28 | CURRENT | 1999-04-07 | Active | |
KICK BUSINESS SOFTWARE LIMITED | Director | 2009-08-28 | CURRENT | 1999-05-10 | Active | |
PILMUIR LOCH LIMITED | Director | 2007-11-30 | CURRENT | 2005-02-16 | Active | |
TURNKEY COMPUTER TECHNOLOGY LIMITED | Director | 2002-10-30 | CURRENT | 1980-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES | ||
Termination of appointment of Adam Inglis Armstrong on 2024-07-17 | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM INGLIS ARMSTRONG | ||
DIRECTOR APPOINTED DEBORAH BAXTER | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | ||
Notification of Turnkey Holdings (Scotland) Limited as a person with significant control on 2022-01-01 | ||
PSC02 | Notification of Turnkey Holdings (Scotland) Limited as a person with significant control on 2022-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/12 FROM Victoria Chambers 142 West Nile Street Glasgow G1 2RQ United Kingdom | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GARETH WOOD | |
AA01 | Current accounting period shortened from 31/12/12 TO 30/06/12 | |
AP03 | Appointment of Mr Adam Inglis Armstrong as company secretary | |
AP01 | DIRECTOR APPOINTED MR ADAM INGLIS ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN REID LTD. | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
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 TURNKEY INSOLVENCY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TURNKEY INSOLVENCY SERVICES LIMITED are:
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. |