Turcan Connell (pep Nominees) Limited

General information

Name:

Turcan Connell (pep Nominees) Ltd

Office Address:

Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh

Number: SC100616

Incorporation date: 1986-08-25

Dissolution date: 2018-05-29

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Princes Exchange, Edinburgh EH3 9EE Turcan Connell (pep Nominees) Limited was classified as a Private Limited Company and issued a SC100616 registration number. The company was launched on 1986-08-25. Turcan Connell (pep Nominees) Limited had been in the United Kingdom for thirty two years. Created as W. & J. Burness (pep Nominees), this business used the name up till 1997-12-03, at which point it was replaced by Turcan Connell (pep Nominees) Limited.

Gillian C., Gavin M., Grierson D. and 7 other members of the Management Board who might be found within the Company Staff section of our website were the company's directors and were running the company for eight years.

  • Previous company's names
  • Turcan Connell (pep Nominees) Limited 1997-12-03
  • W. & J. Burness (pep Nominees) Limited 1986-08-25

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 December 2012

Address: Edinburgh, EH3 9EE, United Kingdom

Latest update: 13 March 2024

Gillian C.

Role: Director

Appointed: 01 April 2010

Latest update: 13 March 2024

Gavin M.

Role: Director

Appointed: 01 April 2010

Latest update: 13 March 2024

Grierson D.

Role: Director

Appointed: 01 April 2010

Latest update: 13 March 2024

Alexander G.

Role: Director

Appointed: 01 April 2007

Latest update: 13 March 2024

David O.

Role: Director

Appointed: 05 May 2003

Latest update: 13 March 2024

Alasdair L.

Role: Director

Appointed: 02 April 2001

Latest update: 13 March 2024

Niall S.

Role: Director

Appointed: 01 April 1999

Latest update: 13 March 2024

Jonathan R.

Role: Director

Appointed: 10 February 1998

Latest update: 13 March 2024

Ian C.

Role: Director

Appointed: 10 February 1998

Latest update: 13 March 2024

Simon M.

Role: Director

Appointed: 14 November 1988

Latest update: 13 March 2024

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 25 December 2019
Confirmation statement last made up date 11 December 2017
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 25 February 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 26 March 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 12 April 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Dormant company accounts made up to July 31, 2016 (AA)
filed on: 28th, March 2017
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
31
Company Age

Similar companies nearby

Closest companies