SPORTS TURF SERVICES LIMITED

SPORTS TURF SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPORTS TURF SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC313381
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPORTS TURF SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MN NOVA (12) LIMITEDDec 12, 2006Dec 12, 2006

    What are the latest accounts for SPORTS TURF SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPORTS TURF SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2025
    Next Confirmation Statement DueDec 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2024
    OverdueNo

    What are the latest filings for SPORTS TURF SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Dec 11, 2022 with updates

    4 pagesCS01

    Termination of appointment of John James Gillan as a director on Apr 01, 2022

    1 pagesTM01

    Notification of George Burr as a person with significant control on Apr 01, 2022

    2 pagesPSC01

    Appointment of Mr George Burr as a director on Apr 01, 2022

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of John James Gillan as a secretary on Apr 01, 2022

    1 pagesTM02

    Cessation of John James Gillan as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 11, 2021 with updates

    4 pagesCS01

    Termination of appointment of Keneth Archibald as a director on Sep 03, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 11, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mr Keneth Archibald as a director on Feb 21, 2019

    2 pagesAP01

    Notification of John James Gillan as a person with significant control on Feb 21, 2019

    2 pagesPSC01

    Cessation of John James Gillan as a person with significant control on Feb 21, 2019

    1 pagesPSC07

    Who are the officers of SPORTS TURF SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURR, George
    Champany Holdings
    EH49 7LU Linlithgow
    10
    Scotland
    Director
    Champany Holdings
    EH49 7LU Linlithgow
    10
    Scotland
    ScotlandBritishDirector295569620001
    CAMPBELL, Peter
    55 Wishart Avenue
    EH19 3QF Bonnyrigg
    Secretary
    55 Wishart Avenue
    EH19 3QF Bonnyrigg
    BritishDirector102331120001
    GILLAN, John James
    Links Gardens Lane
    EH6 7JQ Edinburgh
    7
    Scotland
    Secretary
    Links Gardens Lane
    EH6 7JQ Edinburgh
    7
    Scotland
    249700070001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    ARCHIBALD, Keneth
    Links Gardens Lane
    EH6 7JQ Edinburgh
    7
    Scotland
    Director
    Links Gardens Lane
    EH6 7JQ Edinburgh
    7
    Scotland
    ScotlandBritishGeneral Manager255596640001
    CAMPBELL, Peter
    55 Wishart Avenue
    EH19 3QF Bonnyrigg
    Director
    55 Wishart Avenue
    EH19 3QF Bonnyrigg
    ScotlandBritishDirector102331120001
    GILLAN, John James
    Links Gardens Lane
    EH6 7JQ Edinburgh
    7
    Scotland
    Director
    Links Gardens Lane
    EH6 7JQ Edinburgh
    7
    Scotland
    United KingdomBritishDirector51414870002
    SINCLAIR, Mark
    Preston Stores
    Preston Road
    EH49 6QW Linlithgow
    Unit 8
    West Lothian
    Scotland
    Director
    Preston Stores
    Preston Road
    EH49 6QW Linlithgow
    Unit 8
    West Lothian
    Scotland
    ScotlandBritishDirector77792900005
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of SPORTS TURF SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Burr
    Champany Holdings
    EH49 7LU Linlithgow
    10
    Scotland
    Apr 01, 2022
    Champany Holdings
    EH49 7LU Linlithgow
    10
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr John James Gillan
    Links Gardens Lane
    EH6 7JQ Edinburgh
    7
    Scotland
    Feb 21, 2019
    Links Gardens Lane
    EH6 7JQ Edinburgh
    7
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John James Gillan
    Links Gardens Lane
    EH6 7JQ Edinburgh
    7
    Scotland
    Aug 22, 2018
    Links Gardens Lane
    EH6 7JQ Edinburgh
    7
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Peter Campbell
    Wishart Avenue
    EH19 3QF Bonnyrigg
    55
    Scotland
    Apr 06, 2016
    Wishart Avenue
    EH19 3QF Bonnyrigg
    55
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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