TURVEY & CO. LTD.
EDINBURGH A. & E. TURVEY & COMPANY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3EN

Company number SC027648
Status Liquidation
Incorporation Date 13 April 1950
Company Type Private Limited Company
Address 21 YORK PLACE, EDINBURGH, EH1 3EN
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from 32/13 Hardengreen Industrial Estate Dalhousie Road Dalkeith Midlothian EH22 3NX United Kingdom on 24 April 2013. The most likely internet sites of TURVEY & CO. LTD. are www.turveyco.co.uk, and www.turvey-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. Turvey Co Ltd is a Private Limited Company. The company registration number is SC027648. Turvey Co Ltd has been working since 13 April 1950. The present status of the company is Liquidation. The registered address of Turvey Co Ltd is 21 York Place Edinburgh Eh1 3en. . THOMSON, Iain James is a Secretary of the company. THOMSON, Iain James is a Director of the company. THOMSON, Pamela is a Director of the company. Secretary TURVEY, Vivienne Lee has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. Director GIBB, Jean Fraser has been resigned. Director TURVEY, Vivienne Lee has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
THOMSON, Iain James
Appointed Date: 20 April 1998

Director
THOMSON, Iain James
Appointed Date: 20 April 1998
67 years old

Director
THOMSON, Pamela
Appointed Date: 20 April 1998
65 years old

Resigned Directors

Secretary
TURVEY, Vivienne Lee
Resigned: 06 April 1999

Secretary
ANDERSON STRATHERN WS
Resigned: 20 April 1999
Appointed Date: 06 April 1999

Director
GIBB, Jean Fraser
Resigned: 06 April 1999
87 years old

Director
TURVEY, Vivienne Lee
Resigned: 20 April 1998
81 years old

TURVEY & CO. LTD. Events

15 May 2013
Court order notice of winding up
15 May 2013
Notice of winding up order
24 Apr 2013
Registered office address changed from 32/13 Hardengreen Industrial Estate Dalhousie Road Dalkeith Midlothian EH22 3NX United Kingdom on 24 April 2013
24 Apr 2013
Appointment of a provisional liquidator
03 Oct 2012
Total exemption small company accounts made up to 31 December 2011
...
... and 76 more events
30 Jul 1987
Return made up to 22/07/87; full list of members

30 Jul 1987
Accounts for a small company made up to 31 December 1986

17 Oct 1986
Accounts for a small company made up to 31 December 1985

17 Oct 1986
Return made up to 16/10/86; full list of members

13 Apr 1950
Certificate of incorporation

TURVEY & CO. LTD. Charges

8 March 2010
Bond & floating charge
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
20 April 1999
Floating charge
Delivered: 23 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
21 September 1987
Standard security
Delivered: 1 October 1987
Status: Satisfied on 23 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Struan lodge, 16 corstorphine road, edinburgh.
16 January 1976
Grs. Midlothian standard security
Delivered: 19 January 1976
Status: Satisfied on 21 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 glasgow rd., Edinburgh.