Alloa
Clackmannanshire
FK10 1RF
Scotland
Director Name | Prof David Mark James |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(27 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Millar Court Alloa Business Park The Whins Alloa Clackmannanshire FK10 3SA Scotland |
Director Name | Mr Edward Bernard Connaughton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Turfgrass Consultant |
Country of Residence | Ireland |
Correspondence Address | 48 Roselawn Lucan County Dublin Irish |
Director Name | Mr Jack McMillan |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Golf Course Consultant |
Correspondence Address | 11 Stanfield Tadley Basingstoke Hampshire RG26 6BD |
Director Name | Mr John William Hacker |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Consultant Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | Jasmin Cottage Stoneylands Newton Tracey Barnstaple EX31 3PE |
Director Name | Mr Michael Kenneth Harbridge |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Consultant Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB |
Director Name | Mr George Robert Shiels |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Agronomist |
Country of Residence | England |
Correspondence Address | 21 York Road Woking Surrey GU22 7XH |
Director Name | Mr John Souter |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Turf Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Betula 9 Grinnan Road Braco Dunblane Perthshire FK15 9RF Scotland |
Secretary Name | Mrs Mary Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Lipney Menstrie Clackmannanshire FK11 7HL Scotland |
Secretary Name | Mr John William Hacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 July 2017) |
Role | Agronomomist |
Country of Residence | United Kingdom |
Correspondence Address | Jasmin Cottage Stoneylands Newton Tracey Barnstaple EX31 3PE |
Director Name | Ann Murray |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2008) |
Role | Labratory Director |
Correspondence Address | 11 Braemar Avenue Dunblane Perthshire FK15 9EA Scotland |
Director Name | M Aurelien Jean Le Blan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2017(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 2021) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Shorrok House 1, Faraday Court Fulwood Preston PR2 9NB |
Director Name | Mr Charles Miller Henderson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 November 2023) |
Role | Senior Agronomist |
Country of Residence | England |
Correspondence Address | Shorrok House 1, Faraday Court Fulwood Preston PR2 9NB |
Director Name | Dr Richard Earl |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2023(27 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wigan Road Leyland Lancashire PR25 5XW |
Director Name | Mr Gary Roland Owen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2023(27 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wigan Road Leyland Lancashire PR25 5XW |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.etl-ltd.com |
---|---|
Telephone | 01786 449195 |
Telephone region | Stirling |
Registered Address | Unit 6, Millar Court Alloa Business Park The Whins Alloa Clackmannanshire FK10 3SA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire Central |
3.5k at £1 | Mr Edward Bernard Connaughton 20.00% Ordinary |
---|---|
3.5k at £1 | Mr George Robert Shiels 20.00% Ordinary |
3.5k at £1 | Mr John Souter 20.00% Ordinary |
3.5k at £1 | Mr John William Hacker 20.00% Ordinary |
3.5k at £1 | Mr Michael Kenneth Harbridge 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,702 |
Cash | £35,004 |
Current Liabilities | £29,218 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
28 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
24 November 2023 | Termination of appointment of Charles Miller Henderson as a director on 24 November 2023 (1 page) |
19 October 2023 | Termination of appointment of Gary Roland Owen as a director on 1 October 2023 (1 page) |
19 October 2023 | Termination of appointment of Richard Earl as a director on 1 October 2023 (1 page) |
19 October 2023 | Appointment of Prof David Mark James as a director on 17 October 2023 (2 pages) |
18 October 2023 | Director's details changed for Mr Gary Rowland Owen on 1 October 2023 (2 pages) |
11 October 2023 | Cessation of European Turfgrass Laboratories (Holdings) Ltd as a person with significant control on 21 September 2023 (1 page) |
11 October 2023 | Appointment of Mr Gary Rowland Owen as a director on 1 October 2023 (2 pages) |
11 October 2023 | Appointment of Dr Richard Earl as a director on 1 October 2023 (2 pages) |
11 October 2023 | Notification of Daniel Lothar Edzard Beringer as a person with significant control on 21 September 2023 (2 pages) |
28 September 2023 | Audited abridged accounts made up to 31 December 2022 (8 pages) |
13 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
1 July 2022 | Audited abridged accounts made up to 31 December 2021 (8 pages) |
10 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
19 May 2021 | Audited abridged accounts made up to 31 December 2020 (9 pages) |
11 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
8 February 2021 | Termination of appointment of Aurelien Jean Le Blan as a director on 5 February 2021 (1 page) |
31 March 2020 | Audited abridged accounts made up to 31 December 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
24 April 2019 | Audited abridged accounts made up to 31 December 2018 (8 pages) |
14 February 2019 | Notification of European Turfgrass Laboratories (Holdings) Ltd as a person with significant control on 31 July 2017 (2 pages) |
14 February 2019 | Withdrawal of a person with significant control statement on 14 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
11 April 2018 | Audited abridged accounts made up to 31 December 2017 (8 pages) |
16 March 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
16 August 2017 | Appointment of M. Aurelien Jean Le Blan as a director on 31 July 2017 (2 pages) |
16 August 2017 | Termination of appointment of Michael Kenneth Harbridge as a director on 31 July 2017 (1 page) |
16 August 2017 | Appointment of M. Aurelien Jean Le Blan as a director on 31 July 2017 (2 pages) |
16 August 2017 | Termination of appointment of Edward Bernard Connaughton as a director on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of John Souter as a director on 31 July 2017 (1 page) |
16 August 2017 | Appointment of Mr Charles Miller Henderson as a director on 31 July 2017 (2 pages) |
16 August 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
16 August 2017 | Termination of appointment of George Robert Shiels as a director on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of John William Hacker as a secretary on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of John Souter as a director on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of Michael Kenneth Harbridge as a director on 31 July 2017 (1 page) |
16 August 2017 | Appointment of Mr Charles Miller Henderson as a director on 31 July 2017 (2 pages) |
16 August 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
16 August 2017 | Termination of appointment of John William Hacker as a director on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of John William Hacker as a director on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of George Robert Shiels as a director on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of Edward Bernard Connaughton as a director on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of John William Hacker as a secretary on 31 July 2017 (1 page) |
23 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
23 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
1 December 2016 | 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 (1 page) |
1 December 2016 | 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 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
2 December 2014 | Director's details changed for Sharon Bruce on 13 September 2014 (2 pages) |
2 December 2014 | Director's details changed for Mrs Sharon Singleton-Bruce on 25 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Sharon Bruce on 13 September 2014 (2 pages) |
2 December 2014 | Director's details changed for Mrs Sharon Singleton-Bruce on 25 November 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Michael Kenneth Harbridge on 15 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Michael Kenneth Harbridge on 15 October 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Mr John William Hacker on 1 July 2014 (1 page) |
15 July 2014 | Secretary's details changed for Mr John William Hacker on 1 July 2014 (1 page) |
15 July 2014 | Director's details changed for Mr John William Hacker on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr John William Hacker on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr John William Hacker on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr John William Hacker on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr John William Hacker on 1 July 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Mr John William Hacker on 1 July 2014 (1 page) |
15 July 2014 | Director's details changed for Mr John William Hacker on 1 July 2014 (2 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (10 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (10 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (10 pages) |
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Director's details changed for Edward Bernard Connaughton on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Director's details changed for George Robert Shiels on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for George Robert Shiels on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Edward Bernard Connaughton on 24 February 2010 (2 pages) |
19 February 2010 | Purchase of own shares. (2 pages) |
19 February 2010 | Purchase of own shares. (2 pages) |
2 November 2009 | Appointment of Sharon Bruce as a director (3 pages) |
2 November 2009 | Appointment of Sharon Bruce as a director (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
20 April 2009 | Return made up to 09/02/09; full list of members (8 pages) |
20 April 2009 | Return made up to 09/02/09; full list of members (8 pages) |
31 October 2008 | Appointment terminated director ann murray (1 page) |
31 October 2008 | Appointment terminated director ann murray (1 page) |
16 July 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
19 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
19 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
13 February 2007 | Return made up to 09/02/07; full list of members (10 pages) |
13 February 2007 | Return made up to 09/02/07; full list of members (10 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
22 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
22 February 2006 | Return made up to 09/02/06; full list of members (9 pages) |
22 February 2006 | Return made up to 09/02/06; full list of members (9 pages) |
25 May 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
25 May 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (9 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (9 pages) |
12 July 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
12 July 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
26 February 2004 | Return made up to 09/02/04; full list of members
|
26 February 2004 | Return made up to 09/02/04; full list of members
|
24 September 2003 | Ad 16/09/03--------- £ si 500@1=500 £ ic 18000/18500 (2 pages) |
24 September 2003 | Ad 16/09/03--------- £ si 500@1=500 £ ic 18000/18500 (2 pages) |
4 August 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
4 August 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
11 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
11 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
20 June 2002 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
20 June 2002 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
22 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
22 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
14 August 2001 | Total exemption small company accounts made up to 28 February 2001 (9 pages) |
14 August 2001 | Total exemption small company accounts made up to 28 February 2001 (9 pages) |
2 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
2 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
14 June 2000 | Accounts for a small company made up to 29 February 2000 (9 pages) |
14 June 2000 | Accounts for a small company made up to 29 February 2000 (9 pages) |
14 March 2000 | Return made up to 09/02/00; full list of members
|
14 March 2000 | Return made up to 09/02/00; full list of members
|
24 November 1999 | Auditor's resignation (1 page) |
24 November 1999 | Auditor's resignation (1 page) |
22 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 20 barnton street stirling central, FK8 1NE (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 20 barnton street stirling central, FK8 1NE (1 page) |
29 March 1999 | Return made up to 09/02/99; full list of members (9 pages) |
29 March 1999 | Return made up to 09/02/99; full list of members (9 pages) |
10 August 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
10 August 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
25 March 1998 | Return made up to 09/02/98; no change of members (7 pages) |
25 March 1998 | Return made up to 09/02/98; no change of members (7 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
22 May 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
22 May 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
17 March 1997 | Return made up to 09/02/97; full list of members (8 pages) |
17 March 1997 | Return made up to 09/02/97; full list of members (8 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | Secretary resigned (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | Memorandum and Articles of Association (22 pages) |
26 March 1996 | Memorandum and Articles of Association (22 pages) |
4 March 1996 | Ad 09/02/96--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages) |
4 March 1996 | Accounting reference date notified as 28/02 (1 page) |
4 March 1996 | Accounting reference date notified as 28/02 (1 page) |
4 March 1996 | Ad 09/02/96--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | New director appointed (2 pages) |
9 February 1996 | Incorporation (17 pages) |
9 February 1996 | Incorporation (17 pages) |