Turpie & Co Ltd. EDINBURGH


Turpie & Co Ltd. is a private limited company located at 6 St. Colme Street, Edinburgh EH3 6AD. Its net worth is estimated to be 151 pounds, while the fixed assets that belong to the company amount to 1019 pounds. Incorporated on 2008-04-09, this 16-year-old company is run by 2 directors.
Director Gillian G., appointed on 31 March 2017. Director Craig T., appointed on 09 April 2008.
The company is classified as "buying and selling of own real estate" (SIC code: 68100).
The latest confirmation statement was filed on 2023-04-09 and the due date for the following filing is 2024-04-23. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Turpie & Co Ltd. Address / Contact

Office Address 6 St. Colme Street
Town Edinburgh
Post code EH3 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC341091
Date of Incorporation Wed, 9th Apr 2008
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Gillian G.

Position: Director

Appointed: 31 March 2017

Craig T.

Position: Director

Appointed: 09 April 2008

Helen T.

Position: Secretary

Appointed: 09 April 2008

Resigned: 31 March 2017

Peter Trainer Company Secretaries Ltd.

Position: Corporate Director

Appointed: 09 April 2008

Resigned: 09 April 2008

Peter Trainer Corporate Services Ltd.

Position: Corporate Director

Appointed: 09 April 2008

Resigned: 09 April 2008

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 09 April 2008

Resigned: 09 April 2008

Helen T.

Position: Director

Appointed: 09 April 2008

Resigned: 31 March 2017

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is The Glenlaw Group Limited from Edinburgh, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Glenlaw Group Limited

6 St. Colme Street, Edinburgh, EH3 6AD, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc552717
Notified on 31 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15129593092 305131 886       
Balance Sheet
Cash Bank On Hand     270 780289 047255 743218 417506 552195 577115 119
Current Assets56 70592 93358 761236 512219 890270 780418 183351 579296 253633 550307 586217 197
Debtors      129 13695 83677 836126 998112 009102 078
Net Assets Liabilities     122 650242 495200 420152 062196 720133 315125 359
Other Debtors         50 5943 825752
Property Plant Equipment     10 6556 55010 5198 4186 2696 9643 457
Cash Bank In Hand56 70592 93358 761236 512219 890       
Net Assets Liabilities Including Pension Asset Liability15129593092 305131 886       
Tangible Fixed Assets1 019162 093166 20713 07415 929       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve14929392892 303131 884       
Shareholder Funds15129593092 305131 886       
Other
Accrued Liabilities Deferred Income     4 6756 6805 5365 77773 32188 68457 809
Accumulated Depreciation Impairment Property Plant Equipment     28 99133 21536 72239 52941 67844 11818 349
Amounts Owed By Related Parties      129 13695 83677 836  15 736
Amounts Owed To Group Undertakings         118 86466 564 
Average Number Employees During Period       98767
Bank Borrowings Overdrafts     80 96174 22867 14259 69559 771  
Corporation Tax Payable     2 04528 30217 79816 64786 148  
Corporation Tax Recoverable          6 585 
Creditors     1 780181 124159 890151 04042 094179 49494 457
Finance Lease Liabilities Present Value Total     1 665      
Future Minimum Lease Payments Under Non-cancellable Operating Leases          25 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment      4 2243 5072 8072 1492 4405 367
Net Current Assets Liabilities4 25320 12417 088141 936121 067115 586237 059191 689145 213233 705128 092122 740
Number Shares Issued Fully Paid      22    
Other Creditors     1 7804654654656858197 586
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           31 136
Other Disposals Property Plant Equipment           31 136
Other Remaining Borrowings         42 094  
Other Taxation Social Security Payable     16 85419 84721 19317 90526 49620 83428 311
Par Value Share11111 11    
Property Plant Equipment Gross Cost     39 64639 76547 24147 94747 94751 08221 806
Provisions For Liabilities Balance Sheet Subtotal     1 8111 1141 7881 5691 1601 741838
Total Additions Including From Business Combinations Property Plant Equipment      1197 476706 3 1351 860
Total Assets Less Current Liabilities5 272182 217183 295155 010136 996126 241243 609202 208153 631239 974135 056126 197
Trade Creditors Trade Payables     47 81151 60247 75650 55134 5602 593751
Trade Debtors Trade Receivables         76 404101 59985 590
Creditors Due After One Year5 121181 922182 36562 7055 110       
Creditors Due Within One Year52 45272 80941 67394 57698 823       
Fixed Assets1 019162 093166 20713 07415 929       
Number Shares Allotted22222       
Profit Loss For Period31 36055 14450 635151 375        
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 164 0188 4294 4868 164       
Tangible Fixed Assets Cost Or Valuation2 416166 434174 86326 08834 252       
Tangible Fixed Assets Depreciation1 3974 3418 65613 01418 323       
Tangible Fixed Assets Depreciation Charged In Period 2 9444 3154 3585 309       
Tangible Fixed Assets Disposals   153 261        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements