Background WavePink WaveYellow Wave

TURNER ICENI LIMITED (SC517906)

TURNER ICENI LIMITED (SC517906) is an active UK company. incorporated on 14 October 2015. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). TURNER ICENI LIMITED has been registered for 10 years. Current directors include CAMPBELL, Craig, TURNER, Alan Gerard.

Company Number
SC517906
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
Floor 8, The Beacon, Glasgow, G2 5SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
CAMPBELL, Craig, TURNER, Alan Gerard
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER ICENI LIMITED

TURNER ICENI LIMITED is an active company incorporated on 14 October 2015 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). TURNER ICENI LIMITED was registered 10 years ago.(SIC: 33120)

Status

active

Active since 10 years ago

Company No

SC517906

LTD Company

Age

10 Years

Incorporated 14 October 2015

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

TURNER WIND SERVICES LIMITED
From: 14 October 2015To: 19 September 2017
Contact
Address

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

Previous Addresses

65 Craigton Road Glasgow Lanarkshire G51 3EQ United Kingdom
From: 14 October 2015To: 25 February 2026
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jul 17
Loan Secured
Apr 21
Director Left
Jul 21
Director Joined
May 22
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
May 24
Director Left
Oct 24
Director Left
Oct 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CARMICHAEL, Alan Gordon

Active
176 St. Vincent Street, GlasgowG2 5SG
Secretary
Appointed 26 Oct 2017

CAMPBELL, Craig

Active
176 St. Vincent Street, GlasgowG2 5SG
Born February 1972
Director
Appointed 31 May 2023

TURNER, Alan Gerard

Active
176 St. Vincent Street, GlasgowG2 5SG
Born October 1965
Director
Appointed 14 Oct 2015

PARRACK, Ian

Resigned
Fairfield Drive, RenfrewPA4 0EG
Secretary
Appointed 14 Oct 2015
Resigned 26 Oct 2017

HATFIELD, David

Resigned
Craigton Road, GlasgowG51 3EQ
Born August 1985
Director
Appointed 01 Jul 2017
Resigned 09 Oct 2024

KNOX, Graham Bruce

Resigned
Craigton Road, GlasgowG51 3EQ
Born March 1967
Director
Appointed 14 Oct 2015
Resigned 31 May 2023

PARRACK, Ian

Resigned
Craigton Road, GlasgowG51 3EQ
Born March 1961
Director
Appointed 14 Oct 2015
Resigned 30 Jun 2021

THURLOW, Richard James

Resigned
Craigton Road, GlasgowG51 3EQ
Born August 1982
Director
Appointed 24 May 2022
Resigned 05 Oct 2024

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

38

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Resolution
19 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2015
NEWINCIncorporation