Slc Turnberry Limited


Founded in 1997, Slc Turnberry, classified under reg no. SC177810 is an active company. Currently registered at Turnberry Hotel KA26 9LT, the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since December 23, 1997 Slc Turnberry Limited is no longer carrying the name Randotte (no. 443).

The company has 2 directors, namely Donald T., Eric T.. Of them, Donald T., Eric T. have been with the company the longest, being appointed on 11 June 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Slc Turnberry Limited Address / Contact

Office Address Turnberry Hotel
Office Address2 Ayrshire
Town
Post code KA26 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC177810
Date of Incorporation Thu, 7th Aug 1997
Industry Other sports activities
Industry Hairdressing and other beauty treatment
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Donald T.

Position: Director

Appointed: 11 June 2014

Eric T.

Position: Director

Appointed: 11 June 2014

Rhona G.

Position: Secretary

Appointed: 11 June 2014

Resigned: 07 June 2019

Donald T.

Position: Director

Appointed: 11 June 2014

Resigned: 19 January 2017

Ivanka T.

Position: Director

Appointed: 11 June 2014

Resigned: 19 January 2017

Ian H.

Position: Director

Appointed: 05 March 2014

Resigned: 11 June 2014

Michael N.

Position: Director

Appointed: 19 October 2011

Resigned: 14 July 2013

Mark T.

Position: Secretary

Appointed: 01 February 2010

Resigned: 11 June 2014

Hamza M.

Position: Director

Appointed: 01 February 2010

Resigned: 31 August 2013

Mark T.

Position: Director

Appointed: 01 February 2010

Resigned: 11 June 2014

Abdul A.

Position: Director

Appointed: 27 January 2009

Resigned: 01 February 2010

Alan R.

Position: Director

Appointed: 31 October 2008

Resigned: 27 January 2009

Tony S.

Position: Director

Appointed: 31 October 2008

Resigned: 01 February 2010

Tony S.

Position: Secretary

Appointed: 31 October 2008

Resigned: 01 February 2010

David S.

Position: Director

Appointed: 31 October 2008

Resigned: 14 May 2009

Stefaan H.

Position: Secretary

Appointed: 12 May 2006

Resigned: 31 October 2008

Stewart S.

Position: Director

Appointed: 26 January 2000

Resigned: 31 October 2008

Robert S.

Position: Director

Appointed: 26 January 2000

Resigned: 31 October 2008

Joyce G.

Position: Secretary

Appointed: 28 October 1998

Resigned: 12 May 2006

Robert C.

Position: Director

Appointed: 29 September 1998

Resigned: 26 January 2000

Michael W.

Position: Director

Appointed: 29 September 1998

Resigned: 31 October 2008

Kenneth M.

Position: Director

Appointed: 29 September 1998

Resigned: 06 December 1999

Thomas D.

Position: Director

Appointed: 30 December 1997

Resigned: 31 January 1998

Charles C.

Position: Director

Appointed: 29 December 1997

Resigned: 29 September 1998

Michael M.

Position: Director

Appointed: 29 December 1997

Resigned: 31 January 1998

Theodore D.

Position: Director

Appointed: 29 December 1997

Resigned: 15 October 2006

Nir M.

Position: Director

Appointed: 23 December 1997

Resigned: 31 January 1998

Charlotte Secretaries Limited

Position: Corporate Secretary

Appointed: 19 November 1997

Resigned: 28 October 1998

John S.

Position: Director

Appointed: 19 November 1997

Resigned: 23 December 1997

Iain M.

Position: Nominee Secretary

Appointed: 07 August 1997

Resigned: 19 November 1997

Iain M.

Position: Nominee Director

Appointed: 07 August 1997

Resigned: 19 November 1997

James W.

Position: Nominee Director

Appointed: 07 August 1997

Resigned: 19 November 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Golf Recreation Scotland Limited from Aberdeen. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Golf Recreation Scotland Limited

Bishop's Court 29 Albyn Place, Aberdeen, AB10 1YL

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Comapnies House
Registration number Sc469689
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Randotte (no. 443) December 23, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts with changes made up to December 31, 2022
filed on: 15th, February 2024
Free Download (25 pages)

Company search

Advertisements