About

Registered Number: SC334633
Date of Incorporation: 29/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1a, Burnfoot Industrial Estate, Hawick, TD9 8SL,

 

Turnbull & Scott (Engineers) Ltd was established in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies director is listed as Andy Purves Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDY PURVES LIMITED 14 January 2011 18 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 25 February 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 22 June 2018
AD01 - Change of registered office address 16 April 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 May 2017
TM01 - Termination of appointment of director 31 January 2017
AP01 - Appointment of director 23 January 2017
MR01 - N/A 20 December 2016
CS01 - N/A 13 December 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 18 July 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 July 2016
AA - Annual Accounts 10 May 2016
SH05 - Notice of cancellation of treasury shares 01 February 2016
SH03 - Return of purchase of own shares 26 January 2016
SH03 - Return of purchase of own shares 26 January 2016
RESOLUTIONS - N/A 18 January 2016
SH01 - Return of Allotment of shares 05 January 2016
AR01 - Annual Return 22 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AP04 - Appointment of corporate secretary 21 December 2015
MR04 - N/A 03 June 2015
AA - Annual Accounts 06 May 2015
RESOLUTIONS - N/A 27 April 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 17 May 2012
AD01 - Change of registered office address 13 March 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 27 January 2011
AP04 - Appointment of corporate secretary 19 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
AA - Annual Accounts 06 September 2010
RESOLUTIONS - N/A 09 June 2010
SH01 - Return of Allotment of shares 10 May 2010
SH01 - Return of Allotment of shares 10 May 2010
RESOLUTIONS - N/A 16 April 2010
AR01 - Annual Return 03 December 2009
CH04 - Change of particulars for corporate secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 09 January 2009
225 - Change of Accounting Reference Date 01 July 2008
410(Scot) - N/A 27 June 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
RESOLUTIONS - N/A 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
123 - Notice of increase in nominal capital 19 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
CERTNM - Change of name certificate 12 March 2008
410(Scot) - N/A 05 February 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
NEWINC - New incorporation documents 29 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2016 Outstanding

N/A

Floating charge 17 June 2008 Fully Satisfied

N/A

Floating charge 16 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.