TURNER ESTATE SOLUTIONS LIMITED
LANARKSHIRE AMEC TURNER LIMITED PACIFIC SHELF 1050 LIMITED

Hellopages » Glasgow City » Glasgow City » G51 3EQ

Company number SC220014
Status Active
Incorporation Date 8 June 2001
Company Type Private Limited Company
Address 65 CRAIGTON ROAD, GLASGOW, LANARKSHIRE, G51 3EQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 25 March 2016; Termination of appointment of Andrew John Mitchinson as a director on 22 July 2016; Termination of appointment of John William Laverty as a director on 22 July 2016. The most likely internet sites of TURNER ESTATE SOLUTIONS LIMITED are www.turnerestatesolutions.co.uk, and www.turner-estate-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Turner Estate Solutions Limited is a Private Limited Company. The company registration number is SC220014. Turner Estate Solutions Limited has been working since 08 June 2001. The present status of the company is Active. The registered address of Turner Estate Solutions Limited is 65 Craigton Road Glasgow Lanarkshire G51 3eq. . PARRACK, Ian is a Secretary of the company. KNOX, Graham Bruce is a Director of the company. MACKELLAR, Thomas Duncan is a Director of the company. PARRACK, Ian is a Director of the company. Secretary FELLOWES, Colin has been resigned. Secretary SHARP, William Stuart has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CHARNOCK, Ian Graeme Lloyd has been resigned. Director DALTON, Robert has been resigned. Director IRVINE, Leslie Alexander England has been resigned. Director KERR, James Fleming has been resigned. Director LAIRD, Andrew has been resigned. Director LAVERTY, John William has been resigned. Director MITCHINSON, Andrew John has been resigned. Director MITCHINSON, Andrew John has been resigned. Director PRATT, George Reid has been resigned. Director TURNER, Alan Gerard has been resigned. Director WARREN, Andrew John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PARRACK, Ian
Appointed Date: 01 January 2014

Director
KNOX, Graham Bruce
Appointed Date: 01 January 2014
58 years old

Director
MACKELLAR, Thomas Duncan
Appointed Date: 01 January 2014
65 years old

Director
PARRACK, Ian
Appointed Date: 01 May 2003
64 years old

Resigned Directors

Secretary
FELLOWES, Colin
Resigned: 11 November 2004
Appointed Date: 22 June 2001

Secretary
SHARP, William Stuart
Resigned: 01 January 2014
Appointed Date: 11 November 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 June 2001
Appointed Date: 08 June 2001

Director
CHARNOCK, Ian Graeme Lloyd
Resigned: 20 December 2007
Appointed Date: 09 October 2007
63 years old

Director
DALTON, Robert
Resigned: 30 June 2004
Appointed Date: 22 June 2001
79 years old

Director
IRVINE, Leslie Alexander England
Resigned: 19 December 2007
Appointed Date: 25 July 2005
80 years old

Director
KERR, James Fleming
Resigned: 19 July 2005
Appointed Date: 22 June 2001
85 years old

Director
LAIRD, Andrew
Resigned: 13 February 2006
Appointed Date: 01 May 2003
70 years old

Director
LAVERTY, John William
Resigned: 22 July 2016
Appointed Date: 20 December 2007
61 years old

Director
MITCHINSON, Andrew John
Resigned: 22 July 2016
Appointed Date: 01 January 2014
58 years old

Director
MITCHINSON, Andrew John
Resigned: 01 January 2014
Appointed Date: 20 December 2007
58 years old

Director
PRATT, George Reid
Resigned: 19 December 2007
Appointed Date: 07 September 2004
81 years old

Director
TURNER, Alan Gerard
Resigned: 01 January 2014
Appointed Date: 22 June 2001
59 years old

Director
WARREN, Andrew John
Resigned: 19 December 2007
Appointed Date: 22 June 2001
63 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 June 2001
Appointed Date: 08 June 2001

TURNER ESTATE SOLUTIONS LIMITED Events

28 Dec 2016
Full accounts made up to 25 March 2016
03 Aug 2016
Termination of appointment of Andrew John Mitchinson as a director on 22 July 2016
03 Aug 2016
Termination of appointment of John William Laverty as a director on 22 July 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000

07 Jan 2016
Full accounts made up to 27 March 2015
...
... and 64 more events
19 Jul 2001
New director appointed
19 Jul 2001
New director appointed
19 Jul 2001
New director appointed
18 Jul 2001
Company name changed pacific shelf 1050 LIMITED\certificate issued on 18/07/01
08 Jun 2001
Incorporation