Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TURNING POINT SCOTLAND
Company Information for

TURNING POINT SCOTLAND

MERCHANTS HOUSE, 7 WEST GEORGE STREET, GLASGOW, G2 1BA,
Company Registration Number
SC194639
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Turning Point Scotland
TURNING POINT SCOTLAND was founded on 1999-03-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Turning Point Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TURNING POINT SCOTLAND
 
Legal Registered Office
MERCHANTS HOUSE
7 WEST GEORGE STREET
GLASGOW
G2 1BA
Other companies in G2
 
Telephone01343556466
 
Filing Information
Company Number SC194639
Company ID Number SC194639
Date formed 1999-03-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNING POINT SCOTLAND
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.
Companies with same name TURNING POINT SCOTLAND
The following companies were found which have the same name as TURNING POINT SCOTLAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURNING POINT SCOTLAND SERVICES LIMITED MERCHANTS HOUSE 7 WEST GEORGE STREET GLASGOW G2 1BA Active Company formed on the 2003-03-18

Company Officers of TURNING POINT SCOTLAND

Current Directors
Officer Role Date Appointed
TC YOUNG LLP
Company Secretary 1999-03-25
ALISON BUNCE
Director 2018-05-21
SHEILA ELIZABETH FAZAL
Director 2011-06-08
LINDSAY HAMILTON
Director 2016-09-14
DARADJEET JAGPAL
Director 2018-05-01
BIENVENIDO ARTURO LANGA-FERREIRA
Director 2014-04-28
ROBERT MACINTOSH
Director 2013-06-11
PAUL MCAUSLAN
Director 2015-07-24
DOROTHY MCELROY
Director 2013-04-16
JOANNE CLAIRE PIKE
Director 2011-06-09
STEPHEN PHILIP PLUMMER
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH WOOD GRAY
Director 2009-02-11 2017-09-17
EWAN COLIN MCINTYRE
Director 2009-06-10 2017-09-12
CRAIG FINDLAY
Director 2013-04-16 2016-11-04
THOMAS ANTHONY CAMERON
Director 2007-11-28 2016-09-14
SHEILA C D LOW
Director 2009-11-18 2014-02-19
PETER FARMER HAMILTON
Director 2011-06-08 2014-01-13
CALLUM MACPHAIL ALLAN
Director 2005-09-14 2013-09-17
RAYMOND EDWARDS
Director 2005-09-14 2013-09-17
KEITH MARTIN HOWELL
Director 2007-09-19 2011-09-21
MORGANE ARTACHO
Director 2009-02-11 2011-01-12
BRIAN MACDONALD
Director 2006-09-13 2009-11-03
PAULA MARGARET GILDER
Director 1999-03-25 2009-06-10
JAMES MACKENZIE
Director 2007-09-19 2009-06-10
JUDITH ILLSLEY
Director 2005-09-14 2008-11-04
KEITH MARTIN HOWELL
Director 2007-09-19 2008-04-25
JOSEPH CHRISTOPHER HUGHES
Director 2003-09-17 2008-03-06
ESTELLA EMILY ABRAHAM
Director 2003-05-13 2006-09-16
KEITH MARTIN HOWELL
Director 2000-06-21 2006-09-16
MORAG ALEXANDER
Director 1999-03-25 2005-10-13
BRIAN MACDONALD
Director 1999-04-14 2005-10-13
IAIN BURNS HILL
Director 1999-03-25 2005-05-09
LESLEY JANE BOYD
Director 1999-03-25 2003-08-30
KEITH MAKIN
Director 2000-06-21 2003-06-18
GRAHAM MCNEIL BELL
Director 1999-03-25 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA ELIZABETH FAZAL TURNING POINT SCOTLAND SERVICES LIMITED Director 2012-09-18 CURRENT 2003-03-18 Active
LINDSAY HAMILTON GTS SOLUTIONS CIC Director 2017-11-06 CURRENT 2012-08-23 Active
LINDSAY HAMILTON CERVELLO CONSULTANTS LIMITED Director 2009-11-24 CURRENT 2009-09-14 Dissolved 2017-10-31
DARADJEET JAGPAL INFORMATION LAW SOLUTIONS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
BIENVENIDO ARTURO LANGA-FERREIRA TURNING POINT SCOTLAND SERVICES LIMITED Director 2017-08-15 CURRENT 2003-03-18 Active
ROBERT MACINTOSH ROBERT MACINTOSH LTD Director 2014-03-27 CURRENT 2014-03-27 Active
ROBERT MACINTOSH BETTER STRATEGISTS LTD Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2017-01-03
ROBERT MACINTOSH THE STRATEGY SITE LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active - Proposal to Strike off
DOROTHY MCELROY TURNING POINT SCOTLAND SERVICES LIMITED Director 2017-08-15 CURRENT 2003-03-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Service Co-ordinator ELG/16/14ElginCRITERIA WHICH IS ESSENTIAL/DESIRABLE FOR ALL CANDIDATES TO HAVE E = Essentials and D = Desirable*. Service Co-ordinator ELG/16/14*....2016-08-22
Support WorkerAberdeenTurning Point Scotland's Aberdeen Housing Support service provides people who have mental health and neurological disorders with flexible housing support2016-06-01

Jobs results powered by Indeed
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
2024-05-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-28Memorandum articles filed
2024-03-28Director's details changed for Mrs Louise Smith on 2024-03-25
2024-03-27CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-10-23Alter floating charge SC1946390023
2023-10-20Alter floating charge SC1946390022
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE SC1946390023
2023-10-09REGISTRATION OF A CHARGE / CHARGE CODE SC1946390022
2023-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-14DIRECTOR APPOINTED MR ALLAN JAMES CLOW
2023-09-13DIRECTOR APPOINTED MR ALEXANDER DOUGLAS MCLAREN
2023-09-13DIRECTOR APPOINTED MR MURRAY STUART HUSBAND
2023-09-13APPOINTMENT TERMINATED, DIRECTOR PAUL MCAUSLAN
2023-07-07APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM BREWER
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-03-28Director's details changed for Mr Graeme James Cook on 2023-03-28
2023-03-28Director's details changed for Mr Graeme James Cook on 2023-03-28
2023-03-28Director's details changed for Mr Stephen Philip Plummer on 2023-03-28
2023-03-28Director's details changed for Mr Stephen Philip Plummer on 2023-03-28
2023-03-28Director's details changed for Mrs Louise Smith on 2023-03-28
2023-03-28Director's details changed for Mrs Louise Smith on 2023-03-28
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-02-02DIRECTOR APPOINTED MRS JENNIFER THOMSON
2022-02-02DIRECTOR APPOINTED MR GARY WILLIAM BREWER
2022-02-02AP01DIRECTOR APPOINTED MRS JENNIFER THOMSON
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-08AP01DIRECTOR APPOINTED MR MARC MAZZUCCO
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACINTOSH
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DARADJEET JAGPAL
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE SKETT
2020-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-11-20RES01ADOPT ARTICLES 20/11/19
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CLAIRE PIKE
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BIENVENIDO ARTURO LANGA-FERREIRA
2019-07-09AP01DIRECTOR APPOINTED MR GRAEME JAMES COOK
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HAMILTON
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-31AP01DIRECTOR APPOINTED MS ALISON BUNCE
2018-05-09AP01DIRECTOR APPOINTED MR STEPHEN PHILIP PLUMMER
2018-05-09AP01DIRECTOR APPOINTED MR DARADJEET JAGPAL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2017-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRAY
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR EWAN MCINTYRE
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE NISBET
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR LINDSAY HAMILTON
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FINDLAY
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CAMERON
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O'SUILLEABHAIN
2016-04-13AR0125/03/16 NO MEMBER LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALYN SMITH
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROWLEY
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-06AP01DIRECTOR APPOINTED MR PAUL MCAUSLAN
2015-08-06AP01DIRECTOR APPOINTED MISS CLAIRE NISBET
2015-04-02AR0125/03/15 NO MEMBER LIST
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH WOOD GRAY / 25/03/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE CLAIRE PIKE / 25/03/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN COLIN MCINTYRE / 25/03/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF ROBERT MACINTOSH / 25/03/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY CAMERON / 25/03/2015
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-16AP01DIRECTOR APPOINTED DR BIENVENIDO ARTURO LANGA-FERREIRA
2014-03-31AR0125/03/14 NO MEMBER LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MCELROY / 01/02/2014
2014-03-31AP01DIRECTOR APPOINTED PROFESSOR ROBERT MACINTOSH
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA LOW
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAMILTON
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND EDWARDS
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM ALLAN
2013-06-11AP01DIRECTOR APPOINTED MR BRIAN O'SUILLEABHAIN
2013-04-25AP01DIRECTOR APPOINTED MR ALAN HAMILTON ROWLEY
2013-04-24AP01DIRECTOR APPOINTED MR CRAIG FINDLAY
2013-04-24AP01DIRECTOR APPOINTED MRS DOROTHY MCELROY
2013-04-08AR0125/03/13 NO MEMBER LIST
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRINGE
2012-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET NASH
2012-04-20AR0125/03/12 NO MEMBER LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JANET MAIR NASH / 01/03/2012
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA C D LOW / 01/03/2012
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WOOD GRAY / 01/03/2012
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EDWARDS / 01/03/2012
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RAE
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR VINAYKANT RUPARELLA
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HOWELL
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR EILIDH WHITEFORD
2011-07-27AP01DIRECTOR APPOINTED MR ALYN EDWARD SMITH
2011-07-26AP01DIRECTOR APPOINTED MS JOANNE CLAIRE PIKE
2011-06-15AP01DIRECTOR APPOINTED MR ANTHONY EDWARD BRIAN WRINGE
2011-06-15AP01DIRECTOR APPOINTED MR PETER FARMER HAMILTON
2011-06-15AP01DIRECTOR APPOINTED MRS SHEILA FAZAL
2011-03-28AR0125/03/11 NO MEMBER LIST
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O TC YOUNG 7 WEST GEORGE STREET GLASGOW G2 1BA
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EILIDH WHITEFORD / 01/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JANET MAIR NASH / 23/04/2010
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN COLIN MCINTYRE / 23/04/2010
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN HOWELL / 23/04/2010
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WOOD GRAY / 23/04/2010
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM MACPHAIL ALLAN / 23/04/2010
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN OTTLEY
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MORGANE ARTACHO
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T C YOUNG / 01/05/2010
2010-04-26AR0125/03/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHILA CATRIONA DOROTHY LOW / 18/11/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EILIDH WHITEFORD / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VINAYKANT RUPARELLA / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN KENNETH RAE / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE OTTLEY / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANET MAIR NASH / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN MCINTYRE / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN HOWELL / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WOOD GRAY / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EDWARDS / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY CAMERON / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGANE ARTACHO / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM MACPHAIL ALLAN / 01/10/2009
2010-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T C YOUNG / 01/10/2009
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TURNING POINT SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURNING POINT SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-09-06 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2006-09-16 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-03-14 Outstanding RENFREWSHIRE COUNCIL
STANDARD SECURITY 2006-03-04 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-02-28 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-02-28 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-02-28 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-02-22 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2005-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-02-26 Outstanding INVERCLYDE COUNCIL
STANDARD SECURITY 2003-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-08-23 Outstanding RENFREWSHIRE COUNCIL
BOND & FLOATING CHARGE 2002-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-04-04 Outstanding THE RENFREWSHIRE COUNCIL
STANDARD SECURITY 2002-02-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-14 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2001-05-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-03-06 Outstanding SCOTTISH HOMES
Intangible Assets
Patents
We have not found any records of TURNING POINT SCOTLAND registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TURNING POINT SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNING POINT SCOTLAND. 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 (86900 - Other human health activities) as TURNING POINT SCOTLAND are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Renfrewshire Council social work services with accommodation 2012/01/20 GBP 110,000,000

Applications are invited from suitably specialised and experienced organisations wishing to tender for participation in a framework for the provision of a range of services including care and housing support within peoples own homes as well as supported accommodation across the Renfrewshire Council and Inverclyde Council areas.

East Renfrewshire Council Health and social work services 2013/05/28 GBP 5,000,000

East Renfrewshire Council has now AWARDED a Framework Agreement for combined Care and Support. The services to be provided cover the following care groups - Children and Families; Learning Disabilities; Physical Disabilities; Mental Health and services to Older People.

Aberdeen City Council Social work services 2013/10/02 GBP 1,619,250

Aberdeen City Council is commissioning a range of employability services primarily aimed at people who have difficulty in obtaining employment. The service specification is divided into 3 frameworks:

Outgoings
Business Rates/Property Tax
No properties were found where TURNING POINT SCOTLAND 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 TURNING POINT SCOTLAND 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 TURNING POINT SCOTLAND 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.