TURNKEY INFRASTRUCTURE SOLUTIONS LIMITED
GLASGOW ABCD DEVELOPMENTS LTD. MILLBRY 218 LTD.

Hellopages » South Lanarkshire » South Lanarkshire » G76 9HW

Company number SC195023
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address THORNTON LODGE EAST KILBRIDE ROAD, CLARKSTON, GLASGOW, G76 9HW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of TURNKEY INFRASTRUCTURE SOLUTIONS LIMITED are www.turnkeyinfrastructuresolutions.co.uk, and www.turnkey-infrastructure-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Turnkey Infrastructure Solutions Limited is a Private Limited Company. The company registration number is SC195023. Turnkey Infrastructure Solutions Limited has been working since 07 April 1999. The present status of the company is Active. The registered address of Turnkey Infrastructure Solutions 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 "Other information technology service activities".


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: 30 April 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 April 1999
Appointed Date: 07 April 1999

Director
WOOD, Barry Ivor, Dr
Resigned: 10 July 2001
Appointed Date: 30 April 1999
80 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 April 1999
Appointed Date: 07 April 1999

Persons With Significant Control

Mr Anthony Gareth Wood
Notified on: 6 April 2017
50 years old
Nature of control: Has significant influence or control

TURNKEY INFRASTRUCTURE SOLUTIONS LIMITED Events

11 Apr 2017
Confirmation statement made on 7 April 2017 with updates
01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
10 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

...
... and 49 more events
06 May 1999
Registered office changed on 06/05/99 from: 5 logie mill logie green road edinburgh EH7 4HH
06 May 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 May 1999
Director resigned
06 May 1999
Secretary resigned
07 Apr 1999
Incorporation

TURNKEY INFRASTRUCTURE SOLUTIONS 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…