TURNBULL SCOTT & COMPANY LIMITED - ALDERSHOT
Company Profile | Company Filings |
Overview
TURNBULL SCOTT & COMPANY LIMITED is a Private Limited Company from ALDERSHOT and has the status: Active.
TURNBULL SCOTT & COMPANY LIMITED was incorporated 32 years ago on 01/04/1992 and has the registered number: 02702690. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TURNBULL SCOTT & COMPANY LIMITED was incorporated 32 years ago on 01/04/1992 and has the registered number: 02702690. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TURNBULL SCOTT & COMPANY LIMITED - ALDERSHOT
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5 SPRINGLAKES ESTATE
ALDERSHOT
HAMPSHIRE
GU12 4UH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON MARCH TURNBULL | Mar 1949 | British | Director | 1992-05-18 | CURRENT |
MR JONATHAN MICHAEL TURNBULL | Feb 1951 | British | Director | 1992-05-18 | CURRENT |
MRS CLEMENTINE IDA JOSEPHINE TURNBULL | May 1961 | Irish | Director | 1999-04-01 | CURRENT |
MR STEPHEN RICHARD FORD | Secretary | 2013-11-21 | CURRENT | ||
NOMINEE DIRECTORS LTD | Corporate Nominee Director | 1992-04-01 UNTIL 1992-05-07 | RESIGNED | ||
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1992-04-01 UNTIL 1992-05-07 | RESIGNED | ||
REGINALD MARCH GRAHAM TURNBULL | May 1936 | British | Director | 1992-05-18 UNTIL 1995-04-17 | RESIGNED |
MR SIMON MARCH TURNBULL | Mar 1949 | British | Director | 1992-05-18 UNTIL 1994-03-15 | RESIGNED |
REGINALD MARCH TURNBULL | Apr 1966 | British | Director | 1995-05-17 UNTIL 1996-12-18 | RESIGNED |
ROBERT VICTOR WHITE | Aug 1942 | British | Secretary | 1994-03-15 UNTIL 2013-11-21 | RESIGNED |
MR SIMON MARCH TURNBULL | Mar 1949 | British | Secretary | 1992-05-18 UNTIL 1994-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tsc Spv Limited | 2022-02-10 | Aldershot Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Simon March Turnbull | 2016-04-06 - 2021-12-16 | 3/1949 | Aldershot Hampshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TURNBULL_SCOTT_&_COMPANY_ - Accounts | 2023-06-30 | 31-03-2023 | £401,920 Cash £10,318,503 equity |
TURNBULL_SCOTT_&_COMPANY_ - Accounts | 2022-12-10 | 31-03-2022 | £1,389,896 Cash £11,114,921 equity |
TURNBULL_SCOTT_&_COMPANY_ - Accounts | 2021-08-13 | 31-03-2021 | £790,862 Cash £10,987,638 equity |
Turnbull Scott & Company Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-11-04 | 31-03-2020 | £361,581 Cash £9,710,132 equity |
Turnbull Scott & Company Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-07 | 31-03-2019 | £628,688 Cash £9,608,207 equity |
Turnbull Scott & Company Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-14 | 31-03-2018 | £996,387 Cash £9,956,328 equity |
Turnbull Scott & Company Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-11 | 31-03-2017 | £580,653 Cash £5,794,929 equity |
Turnbull Scott & Company Ltd - Abbreviated accounts 16.1 | 2016-10-20 | 31-03-2016 | £412,835 Cash £5,948,360 equity |