- Company Overview for SPORTS TURF SERVICES LIMITED (SC313381)
- Filing history for SPORTS TURF SERVICES LIMITED (SC313381)
- People for SPORTS TURF SERVICES LIMITED (SC313381)
- Charges for SPORTS TURF SERVICES LIMITED (SC313381)
- More for SPORTS TURF SERVICES LIMITED (SC313381)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Feb 2023 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
17 May 2022 | TM01 | Termination of appointment of John James Gillan as a director on 1 April 2022 | |
09 May 2022 | PSC01 | Notification of George Burr as a person with significant control on 1 April 2022 | |
09 May 2022 | AP01 | Appointment of Mr George Burr as a director on 1 April 2022 | |
07 May 2022 | AD01 | Registered office address changed from 7 Links Gardens Lane Edinburgh EH6 7JQ Scotland to 10 Champany Holdings Linlithgow EH49 7LU on 7 May 2022 | |
07 May 2022 | TM02 | Termination of appointment of John James Gillan as a secretary on 1 April 2022 | |
07 May 2022 | PSC07 | Cessation of John James Gillan as a person with significant control on 1 April 2022 | |
10 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
03 Sep 2021 | TM01 | Termination of appointment of Keneth Archibald as a director on 3 September 2021 | |
24 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
15 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
18 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Feb 2019 | AP01 | Appointment of Mr Keneth Archibald as a director on 21 February 2019 | |
21 Feb 2019 | PSC01 | Notification of John James Gillan as a person with significant control on 21 February 2019 | |
21 Feb 2019 | PSC07 | Cessation of John James Gillan as a person with significant control on 21 February 2019 |