TURRIFF TRANSPORT CONSULTANTS LIMITED
DELGATY, TURRIFF

Hellopages » Aberdeenshire » Aberdeenshire » AB53 5PN

Company number SC151794
Status Active
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address SHANDONAN, THE BELTS, DELGATY, TURRIFF, ABERDEENSHIRE, AB53 5PN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TURRIFF TRANSPORT CONSULTANTS LIMITED are www.turrifftransportconsultants.co.uk, and www.turriff-transport-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Inverurie Rail Station is 18.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turriff Transport Consultants Limited is a Private Limited Company. The company registration number is SC151794. Turriff Transport Consultants Limited has been working since 01 July 1994. The present status of the company is Active. The registered address of Turriff Transport Consultants Limited is Shandonan The Belts Delgaty Turriff Aberdeenshire Ab53 5pn. . WALKER, William Stephen is a Director of the company. Secretary CLARK, Colin has been resigned. Secretary IRONS, Kenneth Gill has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WALKER, William Stephen has been resigned. Director WEAVER, Jacqueline has been resigned. Director YOUNGSON, Ashley Anne has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
WALKER, William Stephen
Appointed Date: 10 December 1999
85 years old

Resigned Directors

Secretary
CLARK, Colin
Resigned: 28 April 2011
Appointed Date: 30 August 2003

Secretary
IRONS, Kenneth Gill
Resigned: 30 August 2003
Appointed Date: 22 July 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 July 1994
Appointed Date: 01 July 1994

Director
WALKER, William Stephen
Resigned: 31 October 1998
Appointed Date: 12 July 1998
85 years old

Director
WEAVER, Jacqueline
Resigned: 11 December 1999
Appointed Date: 16 April 1997
58 years old

Director
YOUNGSON, Ashley Anne
Resigned: 07 July 1997
Appointed Date: 22 July 1994
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 July 1994
Appointed Date: 01 July 1994

Persons With Significant Control

Mr William Stephen Walker
Notified on: 5 July 2016
85 years old
Nature of control: Ownership of shares – 75% or more

TURRIFF TRANSPORT CONSULTANTS LIMITED Events

05 Jul 2016
Confirmation statement made on 1 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

17 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100

...
... and 67 more events
09 Aug 1994
Secretary resigned;new secretary appointed

08 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Aug 1994
Registered office changed on 08/08/94 from: 24 great king street edinburgh EH3 6QN

01 Jul 1994
Incorporation

01 Jul 1994
Incorporation

TURRIFF TRANSPORT CONSULTANTS LIMITED Charges

17 October 2005
Bond & floating charge
Delivered: 25 October 2005
Status: Satisfied on 13 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 August 2000
Floating charge
Delivered: 21 August 2000
Status: Satisfied on 8 November 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 February 1997
Floating charge
Delivered: 13 February 1997
Status: Satisfied on 15 December 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 February 1995
Bond & floating charge
Delivered: 14 February 1995
Status: Satisfied on 26 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…