Advanced company searchLink opens in new window

TURBOTECH LIMITED

Company number SC591747

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Nov 2023 CERTNM Company name changed mk motorsport LTD\certificate issued on 02/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
01 Nov 2023 PSC07 Cessation of Manpal Singh Kandola as a person with significant control on 31 October 2023
01 Nov 2023 TM01 Termination of appointment of Manpal Singh Kandola as a director on 31 October 2023
01 Nov 2023 PSC01 Notification of Gianni Acunto as a person with significant control on 1 November 2023
01 Nov 2023 AP01 Appointment of Gianni Acunto as a director on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from 16 Paddockholm R0Ad Kilbirnie KA25 7JW to 5th Floor 93 Hope Street Glasgow G2 6LD on 1 November 2023
25 Jul 2023 AD01 Registered office address changed from Unit 10, 34 Dalziel Road Hillington Park Glasgow G52 4NN Scotland to 16 Paddockholm R0Ad Kilbirnie KA25 7JW on 25 July 2023
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
27 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
10 Aug 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
09 Aug 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
05 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
25 Jun 2018 AD01 Registered office address changed from 42 Nithsdale Road Glasgow G41 2AN Scotland to Unit 10, 34 Dalziel Road Hillington Park Glasgow G52 4NN on 25 June 2018
25 May 2018 AD01 Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN Scotland to 42 Nithsdale Road Glasgow G41 2AN on 25 May 2018
19 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted