CompanyTrack
T

TURNKEY INSOLVENCY SERVICES LIMITED

Active Glasgow

Other information technology service activities

2 employees
Other information technology service activities
T

TURNKEY INSOLVENCY SERVICES LIMITED

Other information technology service activities

Founded 16 Dec 2011 Active Glasgow, United Kingdom 2 employees
Other information technology service activities
Accounts Submitted 11 Mar 2025
Confirmation Statement Submitted 16 Dec 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Thornton Lodge East Kilbride Road Clarkston Glasgow G76 9HW

Credit Report

Discover TURNKEY INSOLVENCY SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£1.00

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

2

Increased by 1 (+100%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
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 4 resigned
Status
Anthony Gareth WoodDirectorBritishScotland5016 Dec 2011Active
Deborah BaxterDirectorBritishScotland5217 Jul 2024Active

Shareholders

Shareholders (1)

The Turnkey Group Limited
100.0%
114 Jan 2016

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

The Turnkey Group 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 15 Dec 2016
Residence Scotland
DOB August 1975
Nature of Control
  • Significant Influence Or Control

Turnkey (global) Limited

United Kingdom

Active
Notified 18 Dec 2023
Nature of Control
  • Significant Influence Or Control

Turnkey Holdings (scotland) Limited

Ceased 1 Jan 2022

Ceased

Group Structure

Group Structure

TKY GROUP 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
BOWMARK CAPITAL PARTNERS GP LIMITED united kingdom shares 75 to 100 percent
BOWMARK CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
TURNKEY INSOLVENCY SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025OfficersAppointment of Deborah Baxter as directorView(3 pages)
16 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-16 with no updatesView(3 pages)
11 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(6 pages)
19 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-16 with no updatesView(3 pages)
29 Jul 2024OfficersTermination of Adam Inglis Armstrong as director on 2024-07-17View(1 page)
16 Dec 2025 Officers

Appointment of Deborah Baxter as director

16 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-16 with no updates

11 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

19 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-16 with no updates

29 Jul 2024 Officers

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

Recent Activity

Latest Activity

Appointment of Deborah Baxter as director

2 months ago on 16 Dec 2025

Confirmation statement made on 2025-12-16 with no updates

2 months ago on 16 Dec 2025

Annual accounts made up to 2024-06-30

11 months ago on 11 Mar 2025

Confirmation statement made on 2024-12-16 with no updates

1 years ago on 19 Dec 2024

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

1 years ago on 29 Jul 2024