- Company Overview for THE TURNKEY GROUP LIMITED (SC773406)
- Filing history for THE TURNKEY GROUP LIMITED (SC773406)
- People for THE TURNKEY GROUP LIMITED (SC773406)
- More for THE TURNKEY GROUP LIMITED (SC773406)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
29 Jul 2024 | MA | Memorandum and Articles of Association | |
29 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2024 | TM01 | Termination of appointment of Adam Inglis Armstrong as a director on 17 July 2024 | |
29 Jul 2024 | AP01 | Appointment of Mr Anthony Gareth Wood as a director on 17 July 2024 | |
29 Jul 2024 | AP01 | Appointment of Deborah Baxter as a director on 17 July 2024 | |
20 Jul 2023 | CERTNM |
Company name changed tky group 2 LTD\certificate issued on 20/07/23
|
|
20 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
11 Jul 2023 | PSC02 | Notification of Turnkey (Global) Limited as a person with significant control on 10 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from 7 Dunvegan Drive Newton Mearns Glasgow G77 5EB Scotland to Thornton Lodge East Kilbride Road Clarkston Glasgow G76 9HW on 10 July 2023 | |
10 Jul 2023 | PSC07 | Cessation of Adam Inglis Armstrong as a person with significant control on 10 July 2023 | |
05 Jul 2023 | CERTNM |
Company name changed tky group 2 LTD LTD\certificate issued on 05/07/23
|
|
05 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-22
|