About

Registered Number: SC269655
Date of Incorporation: 22/06/2004 (20 years ago)
Company Status: Active
Registered Address: 31 Glendinning Drive, Kirkliston, EH29 9HF

 

Turquoise Hse Ltd was setup in 2004, it's status is listed as "Active". There are 2 directors listed as Green, Victoria Katharine Howard, Mcewan, William Michael for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEWAN, William Michael 22 June 2004 20 February 2006 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Victoria Katharine Howard 27 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 June 2020
CS01 - N/A 22 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 24 June 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 23 June 2017
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 June 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 30 June 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 30 June 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 28 July 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
363a - Annual Return 12 August 2005
225 - Change of Accounting Reference Date 15 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.