About

Registered Number: SC220014
Date of Incorporation: 08/06/2001 (23 years ago)
Company Status: Active
Registered Address: 65 Craigton Road, Glasgow, Lanarkshire, G51 3EQ

 

Turner Estate Solutions Ltd was founded on 08 June 2001 and has its registered office in Lanarkshire, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the company are listed as Carmichael, Alan Gordon, Mackellar, Thomas Duncan, Parrack, Ian, Irvine, Leslie Alexander England, Kerr, James Fleming, Mitchinson, Andrew John, Pratt, George Reid, Warren, Andrew John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKELLAR, Thomas Duncan 01 January 2014 - 1
IRVINE, Leslie Alexander England 25 July 2005 19 December 2007 1
KERR, James Fleming 22 June 2001 19 July 2005 1
MITCHINSON, Andrew John 20 December 2007 01 January 2014 1
PRATT, George Reid 07 September 2004 19 December 2007 1
WARREN, Andrew John 22 June 2001 19 December 2007 1
Secretary Name Appointed Resigned Total Appointments
CARMICHAEL, Alan Gordon 26 October 2017 - 1
PARRACK, Ian 01 January 2014 26 October 2017 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 11 December 2017
CH01 - Change of particulars for director 01 December 2017
CH01 - Change of particulars for director 01 December 2017
AP03 - Appointment of secretary 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 28 December 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 June 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AP03 - Appointment of secretary 31 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
CERTNM - Change of name certificate 16 January 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 28 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 24 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 01 July 2003
225 - Change of Accounting Reference Date 15 May 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 17 June 2002
225 - Change of Accounting Reference Date 16 April 2002
RESOLUTIONS - N/A 30 August 2001
RESOLUTIONS - N/A 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
123 - Notice of increase in nominal capital 30 August 2001
225 - Change of Accounting Reference Date 14 August 2001
287 - Change in situation or address of Registered Office 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
CERTNM - Change of name certificate 18 July 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.