This company is commonly known as Artificial Turf Services Ltd. The company was founded 7 years ago and was given the registration number SC563912. The firm's registered office is in STIRLING. You can find them at Unit 1b, 8, Borrowmeadow Road, Stirling, Stirlingshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ARTIFICIAL TURF SERVICES LTD |
---|---|---|
Company Number | : | SC563912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 April 2017 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 1b, 8, Borrowmeadow Road, Stirling, Stirlingshire, FK7 7UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 21 April 2017 | Active |
Mr David Griffin | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Clyde Offices, 2nd Floor, Glasgow, Scotland, G2 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-04 | Gazette | Gazette filings brought up to date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Gazette | Gazette notice compulsory. | Download |
2023-01-20 | Gazette | Gazette filings brought up to date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Resolution | Resolution. | Download |
2021-02-11 | Resolution | Resolution. | Download |
2021-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-18 | Gazette | Gazette filings brought up to date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-06-11 | Gazette | Gazette filings brought up to date. | Download |
2020-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.