Turner & Hickman Limited GLASGOW


Turner & Hickman started in year 2007 as Private Limited Company with registration number SC318140. The Turner & Hickman company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Glasgow at 19 Woodside Crescent. Postal code: G3 7UL. Since 2008-12-04 Turner & Hickman Limited is no longer carrying the name Macrocom (973).

At the moment there are 4 directors in the the company, namely Derek B., Daniel E. and Martin C. and others. In addition one secretary - Martin C. - is with the firm. At the moment 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.

Turner & Hickman Limited Address / Contact

Office Address 19 Woodside Crescent
Town Glasgow
Post code G3 7UL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC318140
Date of Incorporation Fri, 9th Mar 2007
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Martin C.

Position: Secretary

Appointed: 03 November 2023

Derek B.

Position: Director

Appointed: 01 October 2022

Daniel E.

Position: Director

Appointed: 01 October 2022

Martin C.

Position: Director

Appointed: 24 May 2019

Michael B.

Position: Director

Appointed: 05 November 2013

Lisa P.

Position: Director

Appointed: 11 February 2019

Resigned: 30 September 2022

Grant L.

Position: Director

Appointed: 03 October 2017

Resigned: 11 February 2019

Russell D.

Position: Director

Appointed: 04 February 2016

Resigned: 30 September 2022

Cara D.

Position: Secretary

Appointed: 30 October 2015

Resigned: 03 November 2023

Adrian M.

Position: Director

Appointed: 25 September 2014

Resigned: 04 February 2016

Lynette K.

Position: Director

Appointed: 12 February 2014

Resigned: 25 September 2014

Graeme M.

Position: Director

Appointed: 17 January 2014

Resigned: 23 February 2015

Brian C.

Position: Director

Appointed: 11 November 2013

Resigned: 08 September 2017

Steven C.

Position: Director

Appointed: 11 November 2013

Resigned: 12 February 2014

Gregory H.

Position: Director

Appointed: 21 June 2007

Resigned: 11 November 2013

John D.

Position: Director

Appointed: 21 June 2007

Resigned: 17 January 2014

Gregory H.

Position: Secretary

Appointed: 21 June 2007

Resigned: 30 October 2015

Macroberts - (firm)

Position: Corporate Nominee Secretary

Appointed: 09 March 2007

Resigned: 21 June 2007

Macroberts Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 09 March 2007

Resigned: 21 June 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Denholm Oilfield Services (Kazakhstan) Limited from London, England. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Speedy International Asset Services (Holdings) Limited that entered Merseyside, United Kingdom as the official address. This PSC has a legal form of "a private companylimitedbyshares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Denholm Oilfield Services (Kazakhstan) Limited

8th Floor, The Aspect 12 Finsbury Square, Preston Road, London, Somerset, EC2A 1AS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1224704
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Speedy International Asset Services (Holdings) Limited

Chase House 16 The Parks, Newton-Le-Willows, Merseyside, WA12 OJQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Companylimitedbyshares
Country registered England And Wales
Place registered Companies House
Registration number 07174616
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Macrocom (973) December 4, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024-02-01 director's details were changed
filed on: 14th, February 2024
Free Download (2 pages)

Company search

Advertisements