CompanyTrack
T

TKY GROUP 2 LTD

Dissolved Glasgow

Activities of head offices

2 employees
Activities of head offices
T

TKY GROUP 2 LTD

Activities of head offices

Founded 10 May 1999 Dissolved Glasgow, United Kingdom 2 employees
Activities of head offices
Accounts Submitted 22 Mar 2024
Confirmation Statement Submitted
Net assets £18.05M
Total assets £20.00M
Total Liabilities £1.95M
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX

Credit Report

Discover TKY GROUP 2 LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

£18.05M

Total Liabilities

£1.95M

Turnover

N/A

Employees

2

Debt Ratio

10%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 7 resigned
Status
Anthony Gareth WoodDirectorBritishScotland5028 Aug 2009Active
Barry Ivor WoodDirectorBritishScotland811 Jan 2010Active

Shareholders

Shareholders (1)

Turnkey Holdings (scotland) Ltd
100.0%
18,000,00213 Jul 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Turnkey Holdings (scotland) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Anthony Gareth Wood

British

Active
Notified 12 Jul 2016
Residence Scotland
DOB August 1975
Nature of Control
  • Significant Influence Or Control

Turnkey Holdings (scotland) Limited

Ceased 1 Jan 2022

Ceased

Group Structure

Group Structure

TURNKEY (GLOBAL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOODWOOD (BIDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOODWOOD (MIDCO 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOODWOOD (MIDCO 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOODWOOD (TOPCO) LIMITED united kingdom significant influence or control
BOWMARK CAPITAL LLP united kingdom
BOWMARK GROWTH GP LLP united kingdom significant influence or control limited liability partnership
BOWMARK CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
BOWMARK CAPITAL PARTNERS GP LIMITED united kingdom significant influence or control
TKY GROUP 2 LTD Current Company
TURNKEY COMPUTER TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TURNKEY INSOLVENCY SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Mar 2025GazetteGazette Dissolved LiquidationView(1 page)
18 Dec 2024InsolvencyLiquidation Voluntary Members Return Of Final Meeting ScotlandView(7 pages)
28 Oct 2024MortgageMortgage Satisfy Charge FullView(1 page)
29 Jul 2024OfficersTermination of Barry Ivor Wood as director on 2024-07-17View(1 page)
29 Jul 2024OfficersTermination of Adam Inglis Armstrong as director on 2024-07-17View(1 page)
18 Mar 2025 Gazette

Gazette Dissolved Liquidation

18 Dec 2024 Insolvency

Liquidation Voluntary Members Return Of Final Meeting Scotland

28 Oct 2024 Mortgage

Mortgage Satisfy Charge Full

29 Jul 2024 Officers

Termination of Barry Ivor Wood as director on 2024-07-17

29 Jul 2024 Officers

Termination of Adam Inglis Armstrong as director on 2024-07-17

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

11 months ago on 18 Mar 2025

Liquidation Voluntary Members Return Of Final Meeting Scotland

1 years ago on 18 Dec 2024

Mortgage Satisfy Charge Full

1 years ago on 28 Oct 2024

Termination of Barry Ivor Wood as director on 2024-07-17

1 years ago on 29 Jul 2024

Termination of Adam Inglis Armstrong as director on 2024-07-17

1 years ago on 29 Jul 2024