TURNKEY BUSINESS SOFTWARE LIMITED
GLASGOW JENNINGS COMPETITION SERVICES LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G76 9HW

Company number SC196060
Status Active
Incorporation Date 10 May 1999
Company Type Private Limited Company
Address THORNTON LODGE EAST KILBRIDE ROAD, CLARKSTON, GLASGOW, G76 9HW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TURNKEY BUSINESS SOFTWARE LIMITED are www.turnkeybusinesssoftware.co.uk, and www.turnkey-business-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Turnkey Business Software Limited is a Private Limited Company. The company registration number is SC196060. Turnkey Business Software Limited has been working since 10 May 1999. The present status of the company is Active. The registered address of Turnkey Business Software Limited is Thornton Lodge East Kilbride Road Clarkston Glasgow G76 9hw. . WOOD, Barry Ivor, Dr is a Secretary of the company. ARMSTRONG, Adam Inglis is a Director of the company. WOOD, Anthony Gareth is a Director of the company. Secretary ARMSTRONG, Adam Inglis has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director WOOD, Barry Ivor, Dr has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WOOD, Barry Ivor, Dr
Appointed Date: 10 July 2001

Director
ARMSTRONG, Adam Inglis
Appointed Date: 10 July 2001
72 years old

Director
WOOD, Anthony Gareth
Appointed Date: 28 August 2009
50 years old

Resigned Directors

Secretary
ARMSTRONG, Adam Inglis
Resigned: 10 July 2001
Appointed Date: 10 May 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 May 1999
Appointed Date: 10 May 1999

Director
WOOD, Barry Ivor, Dr
Resigned: 10 July 2001
Appointed Date: 10 May 1999
80 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 May 1999
Appointed Date: 10 May 1999

TURNKEY BUSINESS SOFTWARE LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
13 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
05 Oct 1999
New secretary appointed
05 Oct 1999
New director appointed
11 May 1999
Director resigned
11 May 1999
Secretary resigned
10 May 1999
Incorporation

TURNKEY BUSINESS SOFTWARE LIMITED Charges

8 March 2013
Floating charge
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…