TURNBULL & SCOTT (ENGINEERS) LIMITED

Register to unlock more data on OkredoRegister

TURNBULL & SCOTT (ENGINEERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC334633

Incorporation date

29/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a, Burnfoot Industrial Estate, Hawick TD9 8SLCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2007)
dot icon17/03/2026
Cessation of Tri Capital Limited as a person with significant control on 2025-03-04
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon02/08/2025
Alterations to floating charge 1
dot icon31/07/2025
Alterations to floating charge SC3346330004
dot icon29/07/2025
Registration of charge SC3346330004, created on 2025-07-29
dot icon12/06/2025
Satisfaction of charge SC3346330003 in full
dot icon31/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon30/11/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon08/09/2021
Memorandum and Articles of Association
dot icon08/09/2021
Resolutions
dot icon20/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon26/01/2021
Appointment of Mr Mohammad Arif Shahab as a director on 2021-01-19
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Termination of appointment of James Houston Andrew as a director on 2019-02-20
dot icon28/02/2019
Termination of appointment of David Sigsworth as a director on 2019-02-20
dot icon25/02/2019
Appointment of Mr Ian Paul Burton as a director on 2019-02-20
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Registered office address changed from , Unit 1a Burnfoot Industrial Estate, Hawick, TD9 8RW to Unit 1a, Burnfoot Industrial Estate Hawick TD9 8SL on 2018-04-16
dot icon11/04/2018
Termination of appointment of Matthew Robert Ferrey as a director on 2018-03-21
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon29/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Termination of appointment of Ian Mayall Douglas as a director on 2017-01-31
dot icon23/01/2017
Appointment of Mr David Sigsworth as a director on 2017-01-18
dot icon20/12/2016
Registration of charge SC3346330003, created on 2016-12-16
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon18/07/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon11/07/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Statement of capital on 2016-02-01
dot icon26/01/2016
Purchase of own shares. Shares purchased into treasury:
dot icon26/01/2016
Purchase of own shares. Shares purchased into treasury:
dot icon18/01/2016
Resolutions
dot icon05/01/2016
Statement of capital following an allotment of shares on 2010-04-01
dot icon22/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Andy Purves Limited as a secretary on 2015-12-18
dot icon21/12/2015
Appointment of Mbm Secretarial Services Limited as a secretary on 2015-12-18
dot icon03/06/2015
Satisfaction of charge 2 in full
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Resolutions
dot icon09/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Registered office address changed from , 20 Commercial Road, Hawick, Roxburghshire, TD9 7AQ on 2012-03-13
dot icon01/03/2012
Appointment of Mr Matthew Robert Ferrey as a director
dot icon08/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon09/05/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon19/01/2011
Appointment of Andy Purves Limited as a secretary
dot icon14/01/2011
Termination of appointment of Queensferry Secretaries Limited as a secretary
dot icon06/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/06/2010
Resolutions
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon16/04/2010
Resolutions
dot icon03/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Queensferry Secretaries Limited on 2009-11-29
dot icon03/12/2009
Director's details changed for James Houston Andrew on 2009-11-29
dot icon03/12/2009
Director's details changed for Peter Thomas Murphy on 2009-11-29
dot icon20/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 29/11/08; full list of members
dot icon01/07/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2008
Director appointed jamie andrew
dot icon31/03/2008
Director appointed ian douglas
dot icon19/03/2008
Ad 20/02/08\gbp si 99999@1=99999\gbp ic 100001/200000\
dot icon19/03/2008
Ad 20/02/08\gbp si 100000@1=100000\gbp ic 1/100001\
dot icon19/03/2008
Resolutions
dot icon19/03/2008
Gbp nc 100/215000\20/02/08
dot icon18/03/2008
Registered office changed on 18/03/2008 from, caledonian exchange, 19A canning street, edinburgh, EH3 8HE
dot icon12/03/2008
Certificate of change of name
dot icon05/02/2008
Partic of mort/charge *
dot icon12/12/2007
Secretary resigned;director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
Registered office changed on 12/12/07 from:\caledonian exchange, 19A canning street, edinburgh, EH3 8HE
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Registered office changed on 10/12/07 from:\27 lauriston street, edinburgh, EH3 9DQ
dot icon29/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

34
2022
change arrow icon-21.78 % *

* during past year

Cash in Bank

£234,789.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
247.50K
-
0.00
300.17K
-
2022
34
277.12K
-
0.00
234.79K
-
2022
34
277.12K
-
0.00
234.79K
-

Employees

2022

Employees

34 Ascended6 % *

Net Assets(GBP)

277.12K £Ascended11.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

234.79K £Descended-21.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2015 - Present
507
Andrew, James Houston
Director
20/02/2008 - 20/02/2019
13
QUEENSFERRY SECRETARIES LIMITED
Corporate Secretary
29/11/2007 - 14/01/2011
-
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
29/11/2007 - 29/11/2007
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
29/11/2007 - 29/11/2007
3136

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About TURNBULL & SCOTT (ENGINEERS) LIMITED

TURNBULL & SCOTT (ENGINEERS) LIMITED is an(a) Active company incorporated on 29/11/2007 with the registered office located at Unit 1a, Burnfoot Industrial Estate, Hawick TD9 8SL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of TURNBULL & SCOTT (ENGINEERS) LIMITED?

toggle

TURNBULL & SCOTT (ENGINEERS) LIMITED is currently Active. It was registered on 29/11/2007 .

Where is TURNBULL & SCOTT (ENGINEERS) LIMITED located?

toggle

TURNBULL & SCOTT (ENGINEERS) LIMITED is registered at Unit 1a, Burnfoot Industrial Estate, Hawick TD9 8SL.

What does TURNBULL & SCOTT (ENGINEERS) LIMITED do?

toggle

TURNBULL & SCOTT (ENGINEERS) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does TURNBULL & SCOTT (ENGINEERS) LIMITED have?

toggle

TURNBULL & SCOTT (ENGINEERS) LIMITED had 34 employees in 2022.

What is the latest filing for TURNBULL & SCOTT (ENGINEERS) LIMITED?

toggle

The latest filing was on 17/03/2026: Cessation of Tri Capital Limited as a person with significant control on 2025-03-04.