Advanced company searchLink opens in new window

TURNBERRY RUG WORKS LTD

Company number SC260337

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)
06 Jan 2014 TM01 Termination of appointment of Patricia Duckworth as a director
27 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 61,001
14 Aug 2013 SH10 Particulars of variation of rights attached to shares
14 Aug 2013 CC04 Statement of company's objects
14 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disapply article 2.2 for 28 days, S175 authorisation 01/07/2013
10 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jun 2012 CERTNM Company name changed turnberry carpet crafts LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
12 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
21 Oct 2011 AP01 Appointment of Mr John Ewan Mckerchar as a director
18 Aug 2011 AP01 Appointment of Mr John Mckerchar as a director
08 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AP03 Appointment of Mr Stewart Sheddon as a secretary
15 Dec 2010 TM01 Termination of appointment of Andrew Millar as a director
15 Dec 2010 TM02 Termination of appointment of Andrew Millar as a secretary
28 May 2010 AA Total exemption small company accounts made up to 31 December 2009
12 May 2010 AP01 Appointment of Stewart Barclay Sheddon as a director
09 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Andrew Graeme Millar on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Patricia Helen Duckworth on 9 December 2009
15 May 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Dec 2008 363a Return made up to 05/12/08; full list of members
28 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Apr 2008 288a Director appointed andrew graeme millar