SPORTS TURF SERVICES LIMITED
Overview
Company Name | SPORTS TURF SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC313381 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPORTS TURF SERVICES LIMITED?
- Landscape service activities (81300) / Administrative and support service activities
Where is SPORTS TURF SERVICES LIMITED located?
Registered Office Address | 10 Champany Holdings EH49 7LU Linlithgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPORTS TURF SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MN NOVA (12) LIMITED | Dec 12, 2006 | Dec 12, 2006 |
What are the latest accounts for SPORTS TURF SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPORTS TURF SERVICES LIMITED?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for SPORTS TURF SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Dec 11, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of John James Gillan as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Notification of George Burr as a person with significant control on Apr 01, 2022 | 2 pages | PSC01 | ||
Appointment of Mr George Burr as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Registered office address changed from 7 Links Gardens Lane Edinburgh EH6 7JQ Scotland to 10 Champany Holdings Linlithgow EH49 7LU on May 07, 2022 | 1 pages | AD01 | ||
Termination of appointment of John James Gillan as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Cessation of John James Gillan as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 11, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Keneth Archibald as a director on Sep 03, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 11, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Appointment of Mr Keneth Archibald as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Notification of John James Gillan as a person with significant control on Feb 21, 2019 | 2 pages | PSC01 | ||
Cessation of John James Gillan as a person with significant control on Feb 21, 2019 | 1 pages | PSC07 | ||
Who are the officers of SPORTS TURF SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURR, George | Director | Champany Holdings EH49 7LU Linlithgow 10 Scotland | Scotland | British | Director | 295569620001 | ||||
CAMPBELL, Peter | Secretary | 55 Wishart Avenue EH19 3QF Bonnyrigg | British | Director | 102331120001 | |||||
GILLAN, John James | Secretary | Links Gardens Lane EH6 7JQ Edinburgh 7 Scotland | 249700070001 | |||||||
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
ARCHIBALD, Keneth | Director | Links Gardens Lane EH6 7JQ Edinburgh 7 Scotland | Scotland | British | General Manager | 255596640001 | ||||
CAMPBELL, Peter | Director | 55 Wishart Avenue EH19 3QF Bonnyrigg | Scotland | British | Director | 102331120001 | ||||
GILLAN, John James | Director | Links Gardens Lane EH6 7JQ Edinburgh 7 Scotland | United Kingdom | British | Director | 51414870002 | ||||
SINCLAIR, Mark | Director | Preston Stores Preston Road EH49 6QW Linlithgow Unit 8 West Lothian Scotland | Scotland | British | Director | 77792900005 | ||||
LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of SPORTS TURF SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr George Burr | Apr 01, 2022 | Champany Holdings EH49 7LU Linlithgow 10 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr John James Gillan | Feb 21, 2019 | Links Gardens Lane EH6 7JQ Edinburgh 7 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr John James Gillan | Aug 22, 2018 | Links Gardens Lane EH6 7JQ Edinburgh 7 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Peter Campbell | Apr 06, 2016 | Wishart Avenue EH19 3QF Bonnyrigg 55 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0