EUROPEAN TURFGRASS LABORATORIES LIMITED
Company number SC163298
- Company Overview for EUROPEAN TURFGRASS LABORATORIES LIMITED (SC163298)
- Filing history for EUROPEAN TURFGRASS LABORATORIES LIMITED (SC163298)
- People for EUROPEAN TURFGRASS LABORATORIES LIMITED (SC163298)
- More for EUROPEAN TURFGRASS LABORATORIES LIMITED (SC163298)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
16 Aug 2017 | AP01 | Appointment of M. Aurelien Jean Le Blan as a director on 31 July 2017 | |
16 Aug 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Charles Miller Henderson as a director on 31 July 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of John Souter as a director on 31 July 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of George Robert Shiels as a director on 31 July 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of John William Hacker as a director on 31 July 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Michael Kenneth Harbridge as a director on 31 July 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Edward Bernard Connaughton as a director on 31 July 2017 | |
16 Aug 2017 | TM02 | Termination of appointment of John William Hacker as a secretary on 31 July 2017 | |
23 May 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from John Player Building Unit 58 Stirling Enterprise Park Stirling Central FK7 7RP to Unit 6, Millar Court Alloa Business Park the Whins Alloa Clackmannanshire FK10 3SA on 1 December 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
02 Dec 2014 | CH01 | Director's details changed for Mrs Sharon Singleton-Bruce on 25 November 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Sharon Bruce on 13 September 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mr Michael Kenneth Harbridge on 15 October 2014 | |
15 Jul 2014 | CH03 | Secretary's details changed for Mr John William Hacker on 1 July 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr John William Hacker on 1 July 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr John William Hacker on 1 July 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |