Background WavePink WaveYellow Wave

TURNER GROUNDSCARE LIMITED (SC145147)

TURNER GROUNDSCARE LIMITED (SC145147) is an active UK company. incorporated on 24 June 1993. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TURNER GROUNDSCARE LIMITED has been registered for 32 years. Current directors include TURNER, Alan Gerard.

Company Number
SC145147
Status
active
Type
ltd
Incorporated
24 June 1993
Age
32 years
Address
Floor 8, The Beacon, Glasgow, G2 5SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TURNER, Alan Gerard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER GROUNDSCARE LIMITED

TURNER GROUNDSCARE LIMITED is an active company incorporated on 24 June 1993 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TURNER GROUNDSCARE LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

SC145147

LTD Company

Age

32 Years

Incorporated 24 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

PACIFIC SHELF 537 LIMITED
From: 24 June 1993To: 24 March 1994
Contact
Address

Floor 8, The Beacon 176 St. Vincent Street Glasgow, G2 5SG,

Previous Addresses

65 Craigton Road Glasgow G51 3EQ
From: 24 June 1993To: 18 February 2026
Timeline

4 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jun 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CARMICHAEL, Alan Gordon

Active
176 St. Vincent Street, GlasgowG2 5SG
Secretary
Appointed 30 Jun 2021

TURNER, Alan Gerard

Active
176 St. Vincent Street, GlasgowG2 5SG
Born October 1965
Director
Appointed 11 Jul 2002

PARRACK, Ian

Resigned
65 Craigton RoadG51 3EQ
Secretary
Appointed 01 Jan 2014
Resigned 30 Jun 2021

SHARP, William Stuart

Resigned
Mountblow, KilmacolmPA13 4SX
Secretary
Appointed 28 Feb 1994
Resigned 01 Jan 2014

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 24 Jun 1993
Resigned 28 Feb 1994

KNOX, Graham Bruce

Resigned
65 Craigton RoadG51 3EQ
Born March 1967
Director
Appointed 01 Jan 2014
Resigned 31 May 2023

RUSSELL, James Dunn

Resigned
13a Boclair Road, GlasgowG61 2AD
Born July 1942
Director
Appointed 28 Feb 1994
Resigned 11 Jul 2002

TURNER, Alexander Gordon

Resigned
Coalburn Farm, BeithKA15 1JJ
Born March 1961
Director
Appointed 28 Feb 1994
Resigned 01 Jan 2014

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 24 Jun 1993
Resigned 28 Feb 1994

Persons with significant control

1

Craigton Road, GlasgowG51 3EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Dormant
30 December 2008
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2006
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2003
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2001
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1998
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1997
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Resolution
7 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 December 1994
AAAnnual Accounts
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
10 August 1994
363sAnnual Return (shuttle)
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
28 March 1994
288288
Certificate Change Of Name Company
23 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
224224
Legacy
21 March 1994
287Change of Registered Office
Incorporation Company
24 June 1993
NEWINCIncorporation