About

Registered Number: SC196060
Date of Incorporation: 10/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Thornton Lodge East Kilbride Road, Clarkston, Glasgow, G76 9HW

 

Turnkey Business Software Ltd was established in 1999. We do not know the number of employees at this business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 22 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 13 March 2013
AD01 - Change of registered office address 05 July 2012
AR01 - Annual Return 24 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 13 October 2011
MEM/ARTS - N/A 24 June 2011
CC04 - Statement of companies objects 24 June 2011
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 26 October 2009
225 - Change of Accounting Reference Date 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
CERTNM - Change of name certificate 26 June 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 21 January 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 31 May 2000
287 - Change in situation or address of Registered Office 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
NEWINC - New incorporation documents 10 May 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.