Advanced company searchLink opens in new window

TURRET VILLA RETIREMENT HOME LIMITED

Company number SC077476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2022 AP01 Appointment of Mr Tim Andrew Blake Kilmartin as a director on 19 October 2022
19 Oct 2022 AP01 Appointment of Mr Sean Ryan Vincent Kilmartin as a director on 19 October 2022
15 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 13 April 2019 with updates
11 Jun 2019 PSC01 Notification of Cora Regina Kilmartin as a person with significant control on 7 December 2017
11 Jun 2019 PSC01 Notification of Denis Edward Kilmartin as a person with significant control on 7 December 2017
11 Jun 2019 PSC07 Cessation of Alexander Clark Kirk as a person with significant control on 7 December 2017
11 Jun 2019 AD01 Registered office address changed from 47/51 Horsemarket Kelso TD5 7AA Scotland to 6 Atholl Crescent Perth PH1 5JN on 11 June 2019
28 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
17 May 2018 SH06 Cancellation of shares. Statement of capital on 7 December 2017
  • GBP 31,500
14 May 2018 SH03 Purchase of own shares.
27 Apr 2018 AD01 Registered office address changed from C/O Morris & Young, Ca 6 Atholl Crescent Perth PH1 5JN to 47/51 Horsemarket Kelso TD5 7AA on 27 April 2018
27 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates