TURBLOWN LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 3JT

Company number SC147656
Status Active
Incorporation Date 23 November 1993
Company Type Private Limited Company
Address ASCOT DRUMMOND, SUITE 12 RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 2 . The most likely internet sites of TURBLOWN LIMITED are www.turblown.co.uk, and www.turblown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Turblown Limited is a Private Limited Company. The company registration number is SC147656. Turblown Limited has been working since 23 November 1993. The present status of the company is Active. The registered address of Turblown Limited is Ascot Drummond Suite 12 River Court 5 West Victoria Dock Road Dundee Dd1 3jt. . ASCOT DRUMMOND SECRETARIAL LIMITED is a Secretary of the company. ELRICK, Colin William is a Director of the company. ELRICK, Nikki Jane is a Director of the company. Secretary ELRICK, Nikki Jane has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director REID, Brian has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ASCOT DRUMMOND SECRETARIAL LIMITED
Appointed Date: 03 April 2002

Director
ELRICK, Colin William
Appointed Date: 23 November 1993
56 years old

Director
ELRICK, Nikki Jane
Appointed Date: 23 November 1993
51 years old

Resigned Directors

Secretary
ELRICK, Nikki Jane
Resigned: 03 April 2002
Appointed Date: 23 November 1993

Nominee Secretary
REID, Brian
Resigned: 23 November 1993
Appointed Date: 23 November 1993

Nominee Director
REID, Brian
Resigned: 23 November 1993
Appointed Date: 23 November 1993

Persons With Significant Control

Mr Colin William Elrick
Notified on: 20 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nikki Jane Elrick
Notified on: 20 November 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURBLOWN LIMITED Events

06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

27 Aug 2015
Total exemption full accounts made up to 30 November 2014
11 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2

...
... and 59 more events
06 Dec 1993
Director resigned

06 Dec 1993
Secretary resigned

29 Nov 1993
Registered office changed on 29/11/93 from: 6 albert street aberdeen AB1 1XQ

29 Nov 1993
Accounting reference date notified as 30/11

23 Nov 1993
Incorporation