Turner & Co. (glasgow) Limited.

General information

Name:

Turner & Co. (glasgow) Ltd.

Office Address:

65 Craigton Road Glasgow G51 3EQ

Number: SC027900

Incorporation date: 1950-09-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1950 signifies the start of Turner & Co. (glasgow) Limited., the firm that is situated at 65 Craigton Road, Glasgow, Govan. This means it's been seventy four years Turner & . (glasgow) has existed in the United Kingdom, as it was registered on September 5, 1950. Its Companies House Registration Number is SC027900 and the postal code is G51 3EQ. This enterprise's SIC and NACE codes are 70100, that means Activities of head offices. Its most recent annual accounts cover the period up to 2022-03-31 and the most current confirmation statement was filed on 2022-11-13.

The firm's trademark number is UK00003190941. They submitted a trademark application on 2016-10-13 and it was granted after three months. The trademark is valid until 2026-10-13.

The following firm owes its well established position on the market and unending growth to a team of five directors, specifically Craig C., Craig M., Ian P. and 2 other members of the Management Board who might be found within the Company Staff section of this page, who have been presiding over the firm for 2 years. Furthermore, the managing director's assignments are regularly helped with by a secretary - Alan C., who was chosen by the following firm in August 2017.

Trade marks

Trademark UK00003190941
Trademark image:-
Status:Registered
Filing date:2016-10-13
Date of entry in register:2017-01-20
Renewal date:2026-10-13
Owner name:TURNER & CO. (GLASGOW) LIMITED
Owner address:65 Craigton Road, Glasgow, United Kingdom, G51 3EQ

Company staff

Craig C.

Role: Director

Appointed: 14 December 2022

Latest update: 3 February 2024

Craig M.

Role: Director

Appointed: 14 December 2022

Latest update: 3 February 2024

Alan C.

Role: Secretary

Appointed: 30 August 2017

Latest update: 3 February 2024

Ian P.

Role: Director

Appointed: 01 January 2014

Latest update: 3 February 2024

Alan T.

Role: Director

Appointed: 01 January 1991

Latest update: 3 February 2024

Alexander T.

Role: Director

Appointed: 17 November 1989

Latest update: 3 February 2024

People with significant control

Executives who control this firm include: Alan T. has substantial control or influence over the company. Judith S. has substantial control or influence over the company. Alexander T. has substantial control or influence over the company.

Alan T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Judith S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alexander T.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (48 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
73
Company Age

Similar companies nearby

Closest companies