Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TURRIFF PLANT LTD.
Company Information for

TURRIFF PLANT LTD.

C/O: BEGBIES TRAYNOR (CENTRAL) LLP, 7 QUEENS GARDENS, ABERDEEN, AB15 4YD,
Company Registration Number
SC277438
Private Limited Company
Liquidation

Company Overview

About Turriff Plant Ltd.
TURRIFF PLANT LTD. was founded on 2004-12-15 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Turriff Plant Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TURRIFF PLANT LTD.
 
Legal Registered Office
C/O: BEGBIES TRAYNOR (CENTRAL) LLP
7 QUEENS GARDENS
ABERDEEN
AB15 4YD
Other companies in AB53
 
Previous Names
JMS EQUIPMENT LTD.27/08/2020
JMS EQUIPMENT SALES LTD.12/01/2005
Filing Information
Company Number SC277438
Company ID Number SC277438
Date formed 2004-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 19/02/2024
Account next due 19/11/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852622431  
Last Datalog update: 2024-05-05 05:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURRIFF PLANT LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOINO CONSULTING LIMITED   S B P BUSINESS SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TURRIFF PLANT LTD.

Current Directors
Officer Role Date Appointed
JANICE MILLIGAN
Company Secretary 2004-12-15
JAMES JOHNSTON MILLIGAN
Director 2004-12-15
JANICE MILLIGAN
Director 2004-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2004-12-15 2004-12-15
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2004-12-15 2004-12-15
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2004-12-15 2004-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHNSTON MILLIGAN NAUTICA SUBSEA LTD Director 2016-06-18 CURRENT 2013-06-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-01-08CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-10-0428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-09-15AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29Previous accounting period extended from 31/12/21 TO 28/02/22
2022-08-29AA01Previous accounting period extended from 31/12/21 TO 28/02/22
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Lower Woodtown Turriff Aberdeenshire AB53 8EH
2020-08-27RES15CHANGE OF COMPANY NAME 27/08/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-07-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CH01Director's details changed for Mr James Johnston Milligan on 2018-09-24
2019-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANICE MILLIGAN on 2018-09-24
2019-01-08PSC04Change of details for Mr James Johnston Milligan as a person with significant control on 2018-09-24
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-05-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0115/12/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0115/12/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0115/12/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-29AR0115/12/12 ANNUAL RETURN FULL LIST
2012-07-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0115/12/11 ANNUAL RETURN FULL LIST
2011-06-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0115/12/10 ANNUAL RETURN FULL LIST
2010-07-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AR0115/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE MILLIGAN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNSTON MILLIGAN / 12/01/2010
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-08-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-22363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 4 MEADOWBANK PLACE TURRIFF ABERDEENSHIRE AB53 4WA
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-03225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-01-04363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-11225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06
2005-01-12CERTNMCOMPANY NAME CHANGED JMS EQUIPMENT SALES LTD. CERTIFICATE ISSUED ON 12/01/05
2004-12-21288bSECRETARY RESIGNED
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 4 MEADOWBANK PLACE TURRIFF ABERDEENSHIRE AB53 4WA
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-2188(2)RAD 15/12/04--------- £ SI 99@1=99 £ IC 1/100
2004-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to TURRIFF PLANT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-03-13
Appointment of Liquidators2024-03-13
Resolutions for Winding-up2024-03-13
Fines / Sanctions
No fines or sanctions have been issued against TURRIFF PLANT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-09-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 59,548
Bank Borrowings Overdrafts 2011-12-31 £ 10,583
Corporation Tax Due Within One Year 2012-12-31 £ 10,142
Corporation Tax Due Within One Year 2011-12-31 £ 19,941
Creditors Due After One Year 2012-12-31 £ 894,013
Creditors Due After One Year 2011-12-31 £ 844,162
Creditors Due Within One Year 2012-12-31 £ 478,174
Creditors Due Within One Year 2011-12-31 £ 333,739
Other Creditors Due Within One Year 2012-12-31 £ 24,350
Other Creditors Due Within One Year 2011-12-31 £ 20,799
Other Taxation Social Security Within One Year 2012-12-31 £ 3,539
Other Taxation Social Security Within One Year 2011-12-31 £ 20,944
Provisions For Liabilities Charges 2012-12-31 £ 19,982
Provisions For Liabilities Charges 2011-12-31 £ 22,573
Trade Creditors Within One Year 2012-12-31 £ 304,379
Trade Creditors Within One Year 2011-12-31 £ 208,145
U K Deferred Tax 2011-12-31 £ 8,524

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURRIFF PLANT LTD.

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 1,340,696
Current Assets 2011-12-31 £ 1,157,410
Debtors 2012-12-31 £ 301,602
Debtors 2011-12-31 £ 206,246
Debtors Due Within One Year 2012-12-31 £ 301,602
Debtors Due Within One Year 2011-12-31 £ 206,246
Shareholder Funds 2012-12-31 £ 81,708
Shareholder Funds 2011-12-31 £ 111,539
Stocks Inventory 2012-12-31 £ 1,039,091
Stocks Inventory 2011-12-31 £ 951,164
Tangible Fixed Assets 2012-12-31 £ 133,181
Tangible Fixed Assets 2011-12-31 £ 154,603

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TURRIFF PLANT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TURRIFF PLANT LTD.
Trademarks
We have not found any records of TURRIFF PLANT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURRIFF PLANT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as TURRIFF PLANT LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where TURRIFF PLANT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURRIFF PLANT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURRIFF PLANT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.