Turnkey (global) Limited GLASGOW


Founded in 2011, Turnkey (global), classified under reg no. SC402231 is an active company. Currently registered at Thornton Lodge East Kilbride Road G76 9HW, Glasgow the company has been in the business for 13 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2023-07-05 Turnkey (global) Limited is no longer carrying the name Turnkey Holdings (scotland).

At the moment there are 3 directors in the the company, namely Barry W., Anthony W. and Colin W.. In addition one secretary - Adam A. - is with the firm. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Turnkey (global) Limited Address / Contact

Office Address Thornton Lodge East Kilbride Road
Office Address2 Clarkston
Town Glasgow
Post code G76 9HW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC402231
Date of Incorporation Wed, 22nd Jun 2011
Industry Activities of head offices
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Adam A.

Position: Secretary

Appointed: 19 August 2011

Barry W.

Position: Director

Appointed: 12 July 2011

Anthony W.

Position: Director

Appointed: 22 June 2011

Colin W.

Position: Director

Appointed: 22 June 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Colin W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Anthony Gareth W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Colin W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony Gareth W.

Notified on 21 June 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Turnkey Holdings (scotland) July 5, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth4 699 2666 149 299      
Balance Sheet
Net Assets Liabilities 6 149 3007 643 0689 237 45711 171 25313 509 90915 555 75620 205 834
Net Assets Liabilities Including Pension Asset Liability4 699 2666 149 299      
Debtors       2 068 785
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve4 699 1666 149 199      
Shareholder Funds4 699 2666 149 299      
Other
Amounts Owed To Group Undertakings 1 578 100821 759564 6633 974 8081 993 473705 869 
Bank Borrowings  1 772 2221 434 9291 090 988733 667355 424 
Bank Borrowings Overdrafts  1 412 2221 074 929730 988373 667355 424 
Creditors 10 020 0008 932 2227 594 9292 250 9881 893 6671 140 000 
Creditors Due After One Year12 120 00010 020 000      
Creditors Due Within One Year1 317 7831 967 750      
Investments Fixed Assets18 137 04918 137 05018 137 04918 137 04918 137 04918 137 04918 137 04918 137 049
Investments In Group Undertakings 18 137 04918 137 04918 137 04918 137 04918 137 04918 137 04918 137 049
Net Current Assets Liabilities-1 317 783-1 967 750-1 561 759-1 304 663-4 714 808-2 733 473-1 441 2932 068 785
Number Shares Allotted 100      
Other Creditors 10 020 0007 520 0006 520 0001 520 0001 520 0001 140 000 
Other Remaining Borrowings 1 900 0001 900 0001 900 0001 900 0001 900 0001 520 000 
Par Value Share 1      
Secured Debts1 900 0001 900 000      
Share Capital Allotted Called Up Paid100100      
Total Assets Less Current Liabilities16 819 26616 169 29916 575 29016 832 38613 422 24115 403 57616 695 75620 205 834
Total Borrowings 1 900 0003 672 2223 334 9292 990 9882 633 6671 875 424 
Amounts Owed By Group Undertakings       2 068 785
Average Number Employees During Period    3333

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 18th, January 2024
Free Download (4 pages)

Company search

Advertisements