Turndebtaround Ltd EDINBURGH


Turndebtaround Ltd was officially closed on 2020-09-22. Turndebtaround was a private limited company that was situated at 8 Albany Street, Hudson House Business Centre, Edinburgh, EH1 3QB, SCOTLAND. Its net worth was estimated to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2006-01-31) was run by 2 directors.
Director David G. who was appointed on 11 September 2017.
Director Thomas J. who was appointed on 11 August 2017.

The company was categorised as "financial intermediation not elsewhere classified" (64999). As stated in the CH data, there was a name change on 2013-07-30 and their previous name was Newtomorrow. The last confirmation statement was sent on 2019-01-31 and last time the accounts were sent was on 31 March 2019. 2016-01-31 was the date of the latest annual return.

Turndebtaround Ltd Address / Contact

Office Address 8 Albany Street
Office Address2 Hudson House Business Centre
Town Edinburgh
Post code EH1 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC296390
Date of Incorporation Tue, 31st Jan 2006
Date of Dissolution Tue, 22nd Sep 2020
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 14th Feb 2020
Last confirmation statement dated Thu, 31st Jan 2019

Company staff

David G.

Position: Director

Appointed: 11 September 2017

Thomas J.

Position: Director

Appointed: 11 August 2017

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 09 December 2016

Resigned: 22 September 2017

David E.

Position: Director

Appointed: 27 October 2016

Resigned: 31 January 2017

Amerigo D.

Position: Director

Appointed: 01 August 2013

Resigned: 31 October 2016

Daniel W.

Position: Director

Appointed: 01 August 2013

Resigned: 09 July 2019

Julie-Anne A.

Position: Director

Appointed: 27 June 2013

Resigned: 09 December 2016

Julie-Anne A.

Position: Secretary

Appointed: 01 May 2013

Resigned: 09 December 2016

Stephen L.

Position: Director

Appointed: 28 February 2013

Resigned: 31 March 2015

Andrew P.

Position: Secretary

Appointed: 28 May 2012

Resigned: 01 May 2013

Andrew P.

Position: Director

Appointed: 28 May 2012

Resigned: 27 June 2013

John H.

Position: Secretary

Appointed: 05 March 2012

Resigned: 28 May 2012

John H.

Position: Director

Appointed: 22 February 2012

Resigned: 28 May 2012

Brian F.

Position: Director

Appointed: 22 February 2012

Resigned: 31 January 2013

Caroline R.

Position: Director

Appointed: 28 May 2010

Resigned: 31 January 2013

David M.

Position: Director

Appointed: 15 July 2009

Resigned: 22 February 2012

Robert D.

Position: Director

Appointed: 28 January 2009

Resigned: 05 March 2012

Robert D.

Position: Secretary

Appointed: 28 January 2009

Resigned: 05 March 2012

Rachel W.

Position: Director

Appointed: 07 April 2008

Resigned: 04 September 2009

Bentley C.

Position: Director

Appointed: 07 April 2008

Resigned: 11 May 2009

Stephen L.

Position: Secretary

Appointed: 24 February 2006

Resigned: 28 January 2009

John H.

Position: Director

Appointed: 24 February 2006

Resigned: 03 April 2008

Ian W.

Position: Director

Appointed: 24 February 2006

Resigned: 03 July 2009

Peter L.

Position: Director

Appointed: 24 February 2006

Resigned: 07 November 2006

Howard B.

Position: Director

Appointed: 24 February 2006

Resigned: 07 November 2006

Stephen L.

Position: Director

Appointed: 24 February 2006

Resigned: 27 May 2009

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2006

Resigned: 24 February 2006

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 31 January 2006

Resigned: 24 February 2006

People with significant control

Porterfield Financial Holdings Limited

West 1 Business Centre West Dock Street, Hull, HU3 4HH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10902667
Notified on 12 December 2017
Nature of control: 75,01-100% shares

Invocas Group Plc

Gf 6 Fairways Business Park, Deer Park Avenue, Livingston, EH54 8AF, Scotland

Legal authority Companies Act 2006 Uk
Legal form Plc
Country registered Scotland
Place registered Scotland
Registration number Sc295886
Notified on 14 January 2017
Ceased on 11 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newtomorrow July 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand2 9235907 492
Current Assets89 97911 0037 492
Debtors87 05610 413 
Other Debtors5 432  
Property Plant Equipment1 378592 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 6362 4223 014
Amounts Owed By Related Parties68 918144 
Amounts Owed To Group Undertakings65 209 7 490
Creditors74 58324 4347 490
Deferred Tax Asset Debtors5 1085 108 
Dividends Paid  29 303
Increase From Depreciation Charge For Year Property Plant Equipment 786592
Net Current Assets Liabilities15 396-13 4312
Number Shares Issued Fully Paid 22
Other Creditors77723 765 
Other Taxation Social Security Payable3 521231 
Par Value Share 11
Profit Loss-44 387-29 61342 144
Property Plant Equipment Gross Cost3 0143 014 
Total Assets Less Current Liabilities16 774-12 8392
Trade Creditors Trade Payables5 076438 
Trade Debtors Trade Receivables7 5985 161 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, December 2019
Free Download (11 pages)

Company search