Advanced company searchLink opens in new window

TURNBULL & SCOTT (ENGINEERS) LIMITED

Company number SC334633

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)
29 May 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jan 2017 TM01 Termination of appointment of Ian Mayall Douglas as a director on 31 January 2017
23 Jan 2017 AP01 Appointment of Mr David Sigsworth as a director on 18 January 2017
20 Dec 2016 MR01 Registration of charge SC3346330003, created on 16 December 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
18 Jul 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,473
11 Jul 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,195
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 SH05 Statement of capital on 1 February 2016
  • GBP 547,402
    Cancellation of treasury shares. Treasury capital:
  • GBP 5,195 on 13 November 2015
26 Jan 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 250
26 Jan 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10,391
18 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ For the purposes of section 694 the agreement for the buy back agreement is approved and in accordance with section 729 the company shall be entitled to cancel up to 2598 ordinary shares that are purchased by the company into treasury 16/07/2015
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 467,000
22 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 550,000
21 Dec 2015 TM02 Termination of appointment of Andy Purves Limited as a secretary on 18 December 2015
21 Dec 2015 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 18 December 2015
03 Jun 2015 MR04 Satisfaction of charge 2 in full
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 550,000
24 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 550,000
28 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011