Turco U.k. Limited

General information

Name:

Turco U.k. Ltd

Office Address:

Caledonia House 89 Seaward Street G41 1HJ Glasgow

Number: SC180176

Incorporation date: 1997-11-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Turco U.k began its business in the year 1997 as a Private Limited Company under the ID SC180176. This company has been prospering for twenty seven years and it's currently active. The firm's office is based in Glasgow at Caledonia House. Anyone can also locate the company using the zip code of G41 1HJ. The enterprise's classified under the NACE and SIC code 96090 and their NACE code stands for Other service activities not elsewhere classified. Turco U.k. Ltd filed its account information for the financial year up to 2022-12-31. The firm's latest confirmation statement was filed on 2022-11-03.

In this specific business, a variety of director's duties have been fulfilled by Yasemin F. and Can O.. Amongst these two people, Can O. has managed business for the longest period of time, having been a vital addition to company's Management Board since 1997-11-03.

Can O. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Yasemin F.

Role: Director

Appointed: 26 October 2006

Latest update: 29 February 2024

Yasemin F.

Role: Secretary

Appointed: 26 October 2006

Latest update: 29 February 2024

Can O.

Role: Director

Appointed: 03 November 1997

Latest update: 29 February 2024

People with significant control

Can O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 10 April 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19 June 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 31 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 31 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2013

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2014

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2015

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3TF

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies