Turnbull Scott Holdings Limited ALDERSHOT


Turnbull Scott Holdings started in year 1979 as Private Limited Company with registration number 01430039. The Turnbull Scott Holdings company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Aldershot at 5 Springlakes Estate. Postal code: GU12 4UH.

Currently there are 2 directors in the the company, namely Simon T. and Jonathan T.. In addition one secretary - Stephen F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert W. who worked with the the company until 21 November 2013.

Turnbull Scott Holdings Limited Address / Contact

Office Address 5 Springlakes Estate
Office Address2 Deadbrook Lane
Town Aldershot
Post code GU12 4UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01430039
Date of Incorporation Fri, 15th Jun 1979
Industry Security dealing on own account
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Stephen F.

Position: Secretary

Appointed: 21 November 2013

Simon T.

Position: Director

Appointed: 15 August 1991

Jonathan T.

Position: Director

Appointed: 15 August 1991

Richard B.

Position: Director

Appointed: 20 February 1996

Resigned: 23 March 1998

Reginald T.

Position: Director

Appointed: 17 May 1995

Resigned: 18 December 1996

Piers F.

Position: Director

Appointed: 15 August 1991

Resigned: 19 August 1992

Robert W.

Position: Secretary

Appointed: 15 August 1991

Resigned: 21 November 2013

David W.

Position: Director

Appointed: 15 August 1991

Resigned: 19 August 1992

Reginald T.

Position: Director

Appointed: 15 August 1991

Resigned: 17 April 1995

Robert W.

Position: Director

Appointed: 15 August 1991

Resigned: 12 April 1995

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Turnbull Scott & Company Ltd from Aldershot, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Simon T. This PSC has significiant influence or control over the company,.

Turnbull Scott & Company Ltd

5 Springlakes Estate Deadbrook Lane, Aldershot, Hampshire, GU12 4UH, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02706290
Notified on 13 December 2023
Nature of control: 75,01-100% shares

Simon T.

Notified on 6 April 2016
Ceased on 13 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 552 6775 851 027       
Balance Sheet
Debtors797 16112 67754 6222 201 2682 201 2682 201 2682 201 2682 201 2682 201 268
Cash Bank In Hand1 7431 147       
Cash Bank On Hand 1 147129 648      
Current Assets5 125 0023 534 1753 960 7692 201 268     
Net Assets Liabilities 5 851 0277 676 9332 201 268     
Net Assets Liabilities Including Pension Asset Liability5 552 6775 851 027       
Other Debtors 2 522 2 201 2682 193 7792 193 779   
Property Plant Equipment 175 822163 537      
Tangible Fixed Assets103 951175 822       
Reserves/Capital
Called Up Share Capital2 640 3652 640 365       
Profit Loss Account Reserve-701 499-682 876       
Shareholder Funds5 552 6775 851 027       
Other
Average Number Employees During Period     2222
Deferred Tax Asset Debtors   2 201 268 2 193 7792 193 7792 193 7792 193 779
Net Current Assets Liabilities5 110 6263 516 9263 943 1832 201 268 2 201 2682 201 2682 201 2682 201 268
Trade Debtors Trade Receivables    7 4897 4897 4897 4897 489
Accumulated Depreciation Impairment Property Plant Equipment 189 461203 993      
Creditors 20 00017 586      
Creditors Due After One Year20 00020 000       
Creditors Due Within One Year14 37617 249       
Current Asset Investments4 326 0983 520 3513 776 499      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   203 993     
Disposals Property Plant Equipment   367 530     
Fixed Assets1 803 9513 428 1014 738 750      
Increase From Depreciation Charge For Year Property Plant Equipment  14 532      
Investments Fixed Assets1 700 0003 252 2794 575 213      
Number Shares Allotted 2 640 365       
Other Creditors 20 00016 986      
Other Taxation Social Security Payable -1 423600      
Par Value Share 1       
Payments Received On Account 859       
Property Plant Equipment Gross Cost 365 283367 530      
Provisions For Liabilities Balance Sheet Subtotal 1 074 0001 005 000      
Provisions For Liabilities Charges1 341 9001 074 000       
Revaluation Reserve867 5721 147 299       
Share Capital Allotted Called Up Paid2 640 3652 640 365       
Share Premium Account2 746 2392 746 239       
Tangible Fixed Assets Additions 86 000       
Tangible Fixed Assets Cost Or Valuation279 283365 283       
Tangible Fixed Assets Depreciation175 332189 461       
Tangible Fixed Assets Depreciation Charged In Period 14 129       
Total Additions Including From Business Combinations Property Plant Equipment  2 247      
Total Assets Less Current Liabilities6 914 5776 945 0278 681 9332 201 2682 201 2682 201 268   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, June 2023
Free Download (6 pages)

Company search

Advertisements