Company number 01430039
Status Active
Incorporation Date 15 June 1979
Company Type Private Limited Company
Address 5 SPRINGLAKES ESTATE, DEADBROOK LANE, ALDERSHOT, HAMPSHIRE, GU12 4UH
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc
Since the company registration one hundred and sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TURNBULL SCOTT HOLDINGS LIMITED are www.turnbullscottholdings.co.uk, and www.turnbull-scott-holdings.co.uk. The predicted number of employees is 160 to 170. The company’s age is forty-six years and eight months. The distance to to Ash Vale Rail Station is 1.4 miles; to Blackwater Rail Station is 5.6 miles; to Bentley (Hants) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turnbull Scott Holdings Limited is a Private Limited Company.
The company registration number is 01430039. Turnbull Scott Holdings Limited has been working since 15 June 1979.
The present status of the company is Active. The registered address of Turnbull Scott Holdings Limited is 5 Springlakes Estate Deadbrook Lane Aldershot Hampshire Gu12 4uh. The company`s financial liabilities are £5049.2k. It is £-61.42k against last year. The cash in hand is £1.15k. It is £-0.6k against last year. And the total assets are £5066.45k, which is £-58.55k against last year. FORD, Stephen Richard is a Secretary of the company. TURNBULL, Jonathan Michael is a Director of the company. TURNBULL, Simon March is a Director of the company. Secretary WHITE, Robert Victor has been resigned. Director BRIDGE, Richard Herries has been resigned. Director FOX-ANDREWS, Piers Norman James has been resigned. Director TURNBULL, Reginald March has been resigned. Director TURNBULL, Reginald March Graham has been resigned. Director WHITE, David Anthony has been resigned. Director WILLIAMS, Robert Albert has been resigned. The company operates in "Security dealing on own account".
turnbull scott holdings Key Finiance
LIABILITIES
£5049.2k
-2%
CASH
£1.15k
-35%
TOTAL ASSETS
£5066.45k
-2%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Simon March Turnbull
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control
TURNBULL SCOTT HOLDINGS LIMITED Events
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
12 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 152 more events
25 Mar 1987
Declaration of satisfaction of mortgage/charge
22 Oct 1986
Group of companies' accounts made up to 31 March 1986
22 Oct 1986
Return made up to 13/08/86; full list of members
15 Jun 1979
Incorporation
4 October 2006
Charge of deposit
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £100,000 credited to account…
18 December 1996
Legal mortgage
Delivered: 23 December 1996
Status: Outstanding
Persons entitled: Reginald March Turnbull
Description: F/Hold piece of land at harbour rd,portishead,county of…
18 December 1996
Legal mortgage
Delivered: 23 December 1996
Status: Outstanding
Persons entitled: Reginald March Turnbull
Description: F/Hold land/blds on east side of st thomas longley…
6 May 1992
Letter of charge
Delivered: 18 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
19 March 1991
Assignment
Delivered: 3 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…
29 June 1990
Letter of charge
Delivered: 18 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
29 June 1990
Letter of charge
Delivered: 18 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
29 June 1990
Guarantee & debenture
Delivered: 18 July 1990
Status: Satisfied
on 18 February 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1989
Legal charge
Delivered: 22 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at harbour road portishead avon.
16 September 1987
Legal charge
Delivered: 23 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at deadbrook lane, aldershot, hampshire.
13 July 1983
Assignment
Delivered: 15 July 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: All that the debt owing to the company by lloyds and…
15 December 1981
Series of debentures
Delivered: 22 December 1981
Status: Satisfied
Persons entitled: Fredericks Basil Parkes
Sir Basil Parkes
Peter Myles Moran
Paul Scott Gunn