About

Registered Number: SC318140
Date of Incorporation: 09/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 19 Woodside Crescent, Glasgow, G3 7UL,

 

Founded in 2007, Turner & Hickman Ltd are based in Glasgow, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 4 directors listed as Denholm, Cara Jane May, Palmer, Lisa Marie, Cornett, Brian, Lockie, Grant Robert for Turner & Hickman Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Lisa Marie 11 February 2019 - 1
CORNETT, Brian 11 November 2013 08 September 2017 1
LOCKIE, Grant Robert 03 October 2017 11 February 2019 1
Secretary Name Appointed Resigned Total Appointments
DENHOLM, Cara Jane May 30 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 02 October 2019
CH03 - Change of particulars for secretary 21 August 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 03 May 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 22 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 17 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 04 April 2016
AP03 - Appointment of secretary 23 November 2015
AD01 - Change of registered office address 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AP01 - Appointment of director 22 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 26 November 2013
RESOLUTIONS - N/A 18 November 2013
AP01 - Appointment of director 06 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 03 November 2009
RESOLUTIONS - N/A 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
123 - Notice of increase in nominal capital 29 June 2009
363a - Annual Return 18 March 2009
CERTNM - Change of name certificate 04 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 17 March 2008
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
225 - Change of Accounting Reference Date 02 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.