TURNBERRY HOMES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G15 6RY

Company number SC129174
Status Active
Incorporation Date 24 December 1990
Company Type Private Limited Company
Address 18 ALLERDYCE DRIVE, GREAT WESTERN BUSINESS PARK, GLASGOW, G15 6RY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Mr Scott Russell as a director on 6 April 2015; Confirmation statement made on 24 December 2016 with updates; Registration of charge SC1291740050, created on 18 August 2016. The most likely internet sites of TURNBERRY HOMES LIMITED are www.turnberryhomes.co.uk, and www.turnberry-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Turnberry Homes Limited is a Private Limited Company. The company registration number is SC129174. Turnberry Homes Limited has been working since 24 December 1990. The present status of the company is Active. The registered address of Turnberry Homes Limited is 18 Allerdyce Drive Great Western Business Park Glasgow G15 6ry. . CURWOOD, Ada Margaret is a Secretary of the company. HOUSTON, Patricia is a Director of the company. LAIRD, Cameron is a Director of the company. MOONEY, Elaine Margaret is a Director of the company. RUSSELL, Scott is a Director of the company. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary SMALL, Mary has been resigned. Director CLARKE, Brian John has been resigned. Director DONAGHY, Neil has been resigned. Director DONALDSON, Robert has been resigned. Director DORAN, Jonathan Andrew has been resigned. Director GIBSON, Glenn has been resigned. Director HEATH, John Christopher has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director ROSS, Ewen Cameron Bridger has been resigned. Director SMALL, Albert has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CURWOOD, Ada Margaret
Appointed Date: 10 February 2004

Director
HOUSTON, Patricia
Appointed Date: 05 March 2001
68 years old

Director
LAIRD, Cameron
Appointed Date: 06 April 2009
51 years old

Director
MOONEY, Elaine Margaret
Appointed Date: 22 January 1993
57 years old

Director
RUSSELL, Scott
Appointed Date: 06 April 2015
50 years old

Resigned Directors

Nominee Secretary
MABBOTT, Lesley
Resigned: 24 December 1990
Appointed Date: 24 December 1990

Secretary
SMALL, Mary
Resigned: 10 February 2004
Appointed Date: 24 December 1990

Director
CLARKE, Brian John
Resigned: 26 May 1997
Appointed Date: 01 February 1995
61 years old

Director
DONAGHY, Neil
Resigned: 18 April 2008
Appointed Date: 01 October 2007
62 years old

Director
DONALDSON, Robert
Resigned: 31 December 2008
Appointed Date: 01 October 2007
69 years old

Director
DORAN, Jonathan Andrew
Resigned: 31 March 1994
Appointed Date: 06 April 1991
65 years old

Director
GIBSON, Glenn
Resigned: 11 May 2007
Appointed Date: 01 January 2003
65 years old

Director
HEATH, John Christopher
Resigned: 21 February 2007
Appointed Date: 01 February 1995
77 years old

Nominee Director
MABBOTT, Stephen
Resigned: 24 December 1990
Appointed Date: 24 December 1990
74 years old

Director
ROSS, Ewen Cameron Bridger
Resigned: 31 December 2009
Appointed Date: 01 October 2007
56 years old

Director
SMALL, Albert
Resigned: 22 July 2005
Appointed Date: 24 December 1990
80 years old

Persons With Significant Control

Turnberry Holdings (Scotland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TURNBERRY HOMES LIMITED Events

13 Jan 2017
Appointment of Mr Scott Russell as a director on 6 April 2015
06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
30 Aug 2016
Registration of charge SC1291740050, created on 18 August 2016
27 Jun 2016
Accounts for a small company made up to 31 December 2015
29 Dec 2015
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,204

...
... and 145 more events
27 Feb 1991
Company name changed albert small homes LIMITED\certificate issued on 28/02/91
04 Feb 1991
Registered office changed on 04/02/91 from: 142 queen street glasgow G1 3BU

04 Feb 1991
Director resigned;new director appointed

04 Feb 1991
Secretary resigned;new secretary appointed

24 Dec 1990
Incorporation

TURNBERRY HOMES LIMITED Charges

18 August 2016
Charge code SC12 9174 0050
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Glasgow City Council
Description: 0.76 hectares at 1 glenbervie place, glasgow. GLA223206.
1 June 2015
Charge code SC12 9174 0049
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: One 2 One Limited
Description: The subjects comprising newtown works, dumbarton (title…
30 January 2015
Charge code SC12 9174 0048
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Renfrewshire Council
Description: 435 square metres forming urquhart house, fleming, houston…
11 August 2010
Standard security
Delivered: 18 August 2010
Status: Satisfied on 24 June 2015
Persons entitled: Yew Company Limited
Description: Castle road dumbarton DMB5006.
16 July 2007
Standard security
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area lying to the east side of saracen street, glasgow…
15 June 2006
Standard security
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at main street, bonhill DMB21499 DMB50457 DMB60590…
20 April 2006
Standard security
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground to northwest & southeast side of victoria street…
9 February 2006
Standard security
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: That plot or area of ground lying to the west side of leven…
20 January 2006
Standard security
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.189 hectares or thereby lying generally on the south east…
20 January 2006
Standard security
Delivered: 25 January 2006
Status: Satisfied on 12 June 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area of ground at milton mains road, clydebank dmb…
25 October 2005
Standard security
Delivered: 29 October 2005
Status: Satisfied on 13 December 2007
Persons entitled: Lloyds Tsb Scotland PLC
Description: That area of ground lying on the northeast side of gateside…
1 March 2005
Standard security
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Area of ground at watling street, motherwell lan 163758.
10 September 2004
Standard security
Delivered: 18 September 2004
Status: Satisfied on 7 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Subjects at castle road, dumbarton DMB48749 DMB5006.
25 May 2004
Standard security
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: North Lanarkshire Council
Description: 3.45 hectares at laburnum road, viewpark, uddingston.
25 May 2004
Standard security
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at laburnam road, viewpark, uddingston…
22 April 2004
Standard security
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: REN70398, REN103386, REN114237, REN103385 & REN37657.
22 April 2004
Standard security
Delivered: 1 May 2004
Status: Satisfied on 29 April 2008
Persons entitled: Clydeport Properties Limited
Description: Site at ratho street, greenock (title numbers REN70398…
8 July 2003
Standard security
Delivered: 17 July 2003
Status: Satisfied on 27 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at 38 glasgow road, kirkintilloch, glasgow (title…
18 June 2003
Standard security
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Ground at netherton street, wishaw.
24 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Title number DMB67661 and the domimium utile of that plot…
24 June 2002
Standard security
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: All and whole the dominium directum in so far as the…
20 May 2002
Standard security
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.64 hectares of ground at portland road, carrickstone…
3 April 2002
Standard security
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Subjects on the east side of main street, jamestown…
3 April 2002
Standard security
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Subjects on the north east side og high street, renfrew.
24 September 2001
Standard security
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects being an area of ground lying generally to the…
5 February 2001
Standard security
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: William Gemmell Thompson and Other Sandra Colquhoun Isabella Thompson as the Executor Nominate of the Late Andrew Thompson
Description: Ground at oakburn, main street, alexandria.
5 January 2001
Standard security
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Area of ground lying on the south side of hogg street…
25 May 2000
Standard security
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 3.31 hectares at drumfrochar road, greenock.
12 April 2000
Standard security
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: Fastik Inc
Description: Three plots or areas of ground lying to the south of second…
12 April 2000
Standard security
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2.8 hectares at glasgow road, dumbarton.
12 April 1999
Standard security
Delivered: 22 April 1999
Status: Satisfied on 15 May 2000
Persons entitled: Tsb Bank Scotland PLC
Description: 37 shields road, motherwell.
17 December 1998
Standard security
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 4.57 acres at springhill gardens,barrhead.
8 June 1998
Standard security
Delivered: 22 June 1998
Status: Satisfied on 8 June 2001
Persons entitled: Gange Enterprises Limited
Description: Site at glasgow road, dumbarton.
8 June 1998
Standard security
Delivered: 22 June 1998
Status: Satisfied on 8 June 2001
Persons entitled: Gange Enterprises Limited
Description: Site at springfield road, barrhead.
24 September 1997
Standard security
Delivered: 26 September 1997
Status: Satisfied on 8 June 2001
Persons entitled: Gange Enterprises Limited
Description: 4.78 acres of ground south side of the glasgow to dumbarton…
7 March 1997
Standard security
Delivered: 19 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 4.2 acres at dunalastair,south chapelhall,lanarkshire.
22 August 1996
Standard security
Delivered: 4 September 1996
Status: Satisfied on 22 September 1998
Persons entitled: Tsb Bank Scotland PLC
Description: 2 areas of ground on north-west side of munro…
17 July 1996
Standard security
Delivered: 29 July 1996
Status: Satisfied on 8 June 2001
Persons entitled: Tsb Bank Scotland PLC
Description: 3/1 and 3/2 old mill court, milton douglas road, hardgate…
17 July 1996
Standard security
Delivered: 29 July 1996
Status: Satisfied on 8 June 2001
Persons entitled: Tsb Bank Scotland PLC
Description: 1/2, 3/3, 3/4, 3/5 and 3/6 old mill court, milton douglas…
10 April 1996
Standard security
Delivered: 23 April 1996
Status: Satisfied on 22 September 1998
Persons entitled: Inverclyde Royal National Health Service Trust
Description: 4.882 & 1.391 acres north west side of munro…
29 March 1996
Standard security
Delivered: 9 April 1996
Status: Satisfied on 8 June 2001
Persons entitled: Tsb Bank Scotland PLC
Description: Land at cairnview road,milton of campsie.
16 October 1995
Standard security
Delivered: 20 October 1995
Status: Satisfied on 8 June 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1.7 acre site at meadowpark,poindfauld terrace,dumbarton.
13 December 1993
Standard security
Delivered: 15 December 1993
Status: Satisfied on 8 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.09 acres at dalvait road, balloch /dmb 36871.
2 December 1993
Standard security
Delivered: 8 December 1993
Status: Satisfied on 8 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Phase 2, aitkenhead road, tannochside, uddingston portion…
6 August 1993
Standard security
Delivered: 12 August 1993
Status: Satisfied on 8 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground within the county of lanark as relative to…
5 May 1993
Floating charge
Delivered: 11 May 1993
Status: Satisfied on 17 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…