SPORTS TURF SERVICES LIMITED
LINLITHGOW MN NOVA (12) LIMITED

Hellopages » West Lothian » West Lothian » EH49 6QW

Company number SC313381
Status Active
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address UNIT 8 PRESTON STORES, PRESTON ROAD, LINLITHGOW, WEST LOTHIAN, EH49 6QW
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-10 GBP 2 . The most likely internet sites of SPORTS TURF SERVICES LIMITED are www.sportsturfservices.co.uk, and www.sports-turf-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Bathgate Rail Station is 4.8 miles; to Uphall Rail Station is 5.2 miles; to West Calder Rail Station is 7.9 miles; to Breich Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sports Turf Services Limited is a Private Limited Company. The company registration number is SC313381. Sports Turf Services Limited has been working since 12 December 2006. The present status of the company is Active. The registered address of Sports Turf Services Limited is Unit 8 Preston Stores Preston Road Linlithgow West Lothian Eh49 6qw. . CAMPBELL, Peter is a Secretary of the company. CAMPBELL, Peter is a Director of the company. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director SINCLAIR, Mark has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
CAMPBELL, Peter
Appointed Date: 04 January 2007

Director
CAMPBELL, Peter
Appointed Date: 04 January 2007
64 years old

Resigned Directors

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 04 January 2007
Appointed Date: 12 December 2006

Director
SINCLAIR, Mark
Resigned: 30 October 2014
Appointed Date: 04 January 2007
51 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 04 January 2007
Appointed Date: 12 December 2006

Persons With Significant Control

Mr Peter Campbell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SPORTS TURF SERVICES LIMITED Events

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2

13 May 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2

...
... and 26 more events
06 Jan 2007
New director appointed
06 Jan 2007
New secretary appointed;new director appointed
06 Jan 2007
Secretary resigned
06 Jan 2007
Director resigned
12 Dec 2006
Incorporation

SPORTS TURF SERVICES LIMITED Charges

19 February 2007
Bond & floating charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…