Company number 02967541
Status Active
Incorporation Date 14 September 1994
Company Type Private Limited Company
Address 1 BROCKLEWOOD AVENUE, POULTON LE FYLDE, LANCASHIRE, FY6 8BZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TURF IRRIGATION SERVICES (SCOTLAND) LIMITED are www.turfirrigationservicesscotland.co.uk, and www.turf-irrigation-services-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Turf Irrigation Services Scotland Limited is a Private Limited Company.
The company registration number is 02967541. Turf Irrigation Services Scotland Limited has been working since 14 September 1994.
The present status of the company is Active. The registered address of Turf Irrigation Services Scotland Limited is 1 Brocklewood Avenue Poulton Le Fylde Lancashire Fy6 8bz. The company`s financial liabilities are £79.3k. It is £2.02k against last year. The cash in hand is £8.14k. It is £8.04k against last year. And the total assets are £275.63k, which is £-46.49k against last year. ALLARDICE, Margaret Muir is a Secretary of the company. ALLARDICE, Margaret Muir is a Director of the company. ALLARDICE, Quentin James is a Director of the company. Secretary GALLOP, Jonathan Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WARD GOODMAN COMPANY SERVICES LIMITED has been resigned. Director GALLOP, Jonathan Howard has been resigned. Director ROBERTS, Peter Glyn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
turf irrigation services (scotland) Key Finiance
LIABILITIES
£79.3k
+2%
CASH
£8.14k
+8464%
TOTAL ASSETS
£275.63k
-15%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1994
Appointed Date: 14 September 1994
Secretary
WARD GOODMAN COMPANY SERVICES LIMITED
Resigned: 06 November 2000
Appointed Date: 24 September 1999
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 1994
Appointed Date: 14 September 1994
Persons With Significant Control
Mrs Margaret Muir Allardice
Notified on: 14 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Quentin James Allardice
Notified on: 14 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TURF IRRIGATION SERVICES (SCOTLAND) LIMITED Events
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
28 Sep 1994
Company name changed reviewlogic LIMITED\certificate issued on 29/09/94
27 Sep 1994
Director resigned;new director appointed
27 Sep 1994
Secretary resigned;new secretary appointed;new director appointed
27 Sep 1994
Registered office changed on 27/09/94 from: 1 mitchell lane bristol BS1 6BU
4 October 2011
Debenture
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2000
Debenture
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
27 October 1994
Fixed and floating charge
Delivered: 10 November 1994
Status: Satisfied
on 10 November 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…