Company NameEuropean Turfgrass Laboratories Limited
DirectorsSharon Jean Singleton-Bruce and David Mark James
Company StatusActive
Company NumberSC163298
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Sharon Jean Singleton-Bruce
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(13 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Taran
Alloa
Clackmannanshire
FK10 1RF
Scotland
Director NameProf David Mark James
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(27 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Millar Court Alloa Business Park
The Whins
Alloa
Clackmannanshire
FK10 3SA
Scotland
Director NameMr Edward Bernard Connaughton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleTurfgrass Consultant
Country of ResidenceIreland
Correspondence Address48 Roselawn
Lucan
County Dublin
Irish
Director NameMr Jack McMillan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleGolf Course Consultant
Correspondence Address11 Stanfield
Tadley
Basingstoke
Hampshire
RG26 6BD
Director NameMr John William Hacker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleConsultant Agronomist
Country of ResidenceUnited Kingdom
Correspondence AddressJasmin Cottage Stoneylands
Newton Tracey
Barnstaple
EX31 3PE
Director NameMr Michael Kenneth Harbridge
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleConsultant Agronomist
Country of ResidenceUnited Kingdom
Correspondence AddressShorrock House 1 Faraday Court
Fulwood
Preston
Lancashire
PR2 9NB
Director NameMr George Robert Shiels
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleAgronomist
Country of ResidenceEngland
Correspondence Address21 York Road
Woking
Surrey
GU22 7XH
Director NameMr John Souter
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleTurf Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressBetula 9 Grinnan Road
Braco
Dunblane
Perthshire
FK15 9RF
Scotland
Secretary NameMrs Mary Cannon
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address35 Lipney
Menstrie
Clackmannanshire
FK11 7HL
Scotland
Secretary NameMr John William Hacker
NationalityBritish
StatusResigned
Appointed05 September 1996(6 months, 4 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 31 July 2017)
RoleAgronomomist
Country of ResidenceUnited Kingdom
Correspondence AddressJasmin Cottage Stoneylands
Newton Tracey
Barnstaple
EX31 3PE
Director NameAnn Murray
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(1 year, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2008)
RoleLabratory Director
Correspondence Address11 Braemar Avenue
Dunblane
Perthshire
FK15 9EA
Scotland
Director NameM Aurelien Jean Le Blan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2017(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2021)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressShorrok House 1, Faraday Court
Fulwood
Preston
PR2 9NB
Director NameMr Charles Miller Henderson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 November 2023)
RoleSenior Agronomist
Country of ResidenceEngland
Correspondence AddressShorrok House 1, Faraday Court
Fulwood
Preston
PR2 9NB
Director NameDr Richard Earl
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2023(27 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigan Road
Leyland
Lancashire
PR25 5XW
Director NameMr Gary Roland Owen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2023(27 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigan Road
Leyland
Lancashire
PR25 5XW
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.etl-ltd.com
Telephone01786 449195
Telephone regionStirling

Location

Registered AddressUnit 6, Millar Court Alloa Business Park
The Whins
Alloa
Clackmannanshire
FK10 3SA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central

Shareholders

3.5k at £1Mr Edward Bernard Connaughton
20.00%
Ordinary
3.5k at £1Mr George Robert Shiels
20.00%
Ordinary
3.5k at £1Mr John Souter
20.00%
Ordinary
3.5k at £1Mr John William Hacker
20.00%
Ordinary
3.5k at £1Mr Michael Kenneth Harbridge
20.00%
Ordinary

Financials

Year2014
Net Worth£55,702
Cash£35,004
Current Liabilities£29,218

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

28 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
24 November 2023Termination of appointment of Charles Miller Henderson as a director on 24 November 2023 (1 page)
19 October 2023Termination of appointment of Gary Roland Owen as a director on 1 October 2023 (1 page)
19 October 2023Termination of appointment of Richard Earl as a director on 1 October 2023 (1 page)
19 October 2023Appointment of Prof David Mark James as a director on 17 October 2023 (2 pages)
18 October 2023Director's details changed for Mr Gary Rowland Owen on 1 October 2023 (2 pages)
11 October 2023Cessation of European Turfgrass Laboratories (Holdings) Ltd as a person with significant control on 21 September 2023 (1 page)
11 October 2023Appointment of Mr Gary Rowland Owen as a director on 1 October 2023 (2 pages)
11 October 2023Appointment of Dr Richard Earl as a director on 1 October 2023 (2 pages)
11 October 2023Notification of Daniel Lothar Edzard Beringer as a person with significant control on 21 September 2023 (2 pages)
28 September 2023Audited abridged accounts made up to 31 December 2022 (8 pages)
13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
1 July 2022Audited abridged accounts made up to 31 December 2021 (8 pages)
10 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
19 May 2021Audited abridged accounts made up to 31 December 2020 (9 pages)
11 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
8 February 2021Termination of appointment of Aurelien Jean Le Blan as a director on 5 February 2021 (1 page)
31 March 2020Audited abridged accounts made up to 31 December 2019 (9 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
24 April 2019Audited abridged accounts made up to 31 December 2018 (8 pages)
14 February 2019Notification of European Turfgrass Laboratories (Holdings) Ltd as a person with significant control on 31 July 2017 (2 pages)
14 February 2019Withdrawal of a person with significant control statement on 14 February 2019 (2 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
11 April 2018Audited abridged accounts made up to 31 December 2017 (8 pages)
16 March 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
16 August 2017Appointment of M. Aurelien Jean Le Blan as a director on 31 July 2017 (2 pages)
16 August 2017Termination of appointment of Michael Kenneth Harbridge as a director on 31 July 2017 (1 page)
16 August 2017Appointment of M. Aurelien Jean Le Blan as a director on 31 July 2017 (2 pages)
16 August 2017Termination of appointment of Edward Bernard Connaughton as a director on 31 July 2017 (1 page)
16 August 2017Termination of appointment of John Souter as a director on 31 July 2017 (1 page)
16 August 2017Appointment of Mr Charles Miller Henderson as a director on 31 July 2017 (2 pages)
16 August 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
16 August 2017Termination of appointment of George Robert Shiels as a director on 31 July 2017 (1 page)
16 August 2017Termination of appointment of John William Hacker as a secretary on 31 July 2017 (1 page)
16 August 2017Termination of appointment of John Souter as a director on 31 July 2017 (1 page)
16 August 2017Termination of appointment of Michael Kenneth Harbridge as a director on 31 July 2017 (1 page)
16 August 2017Appointment of Mr Charles Miller Henderson as a director on 31 July 2017 (2 pages)
16 August 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
16 August 2017Termination of appointment of John William Hacker as a director on 31 July 2017 (1 page)
16 August 2017Termination of appointment of John William Hacker as a director on 31 July 2017 (1 page)
16 August 2017Termination of appointment of George Robert Shiels as a director on 31 July 2017 (1 page)
16 August 2017Termination of appointment of Edward Bernard Connaughton as a director on 31 July 2017 (1 page)
16 August 2017Termination of appointment of John William Hacker as a secretary on 31 July 2017 (1 page)
23 May 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
23 May 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
1 December 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 17,500
(10 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 17,500
(10 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 17,500
(10 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 17,500
(10 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 17,500
(10 pages)
2 December 2014Director's details changed for Sharon Bruce on 13 September 2014 (2 pages)
2 December 2014Director's details changed for Mrs Sharon Singleton-Bruce on 25 November 2014 (2 pages)
2 December 2014Director's details changed for Sharon Bruce on 13 September 2014 (2 pages)
2 December 2014Director's details changed for Mrs Sharon Singleton-Bruce on 25 November 2014 (2 pages)
23 October 2014Director's details changed for Mr Michael Kenneth Harbridge on 15 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Michael Kenneth Harbridge on 15 October 2014 (2 pages)
15 July 2014Secretary's details changed for Mr John William Hacker on 1 July 2014 (1 page)
15 July 2014Secretary's details changed for Mr John William Hacker on 1 July 2014 (1 page)
15 July 2014Director's details changed for Mr John William Hacker on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Mr John William Hacker on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Mr John William Hacker on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Mr John William Hacker on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Mr John William Hacker on 1 July 2014 (2 pages)
15 July 2014Secretary's details changed for Mr John William Hacker on 1 July 2014 (1 page)
15 July 2014Director's details changed for Mr John William Hacker on 1 July 2014 (2 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 17,500
(10 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 17,500
(10 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 17,500
(10 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (10 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (10 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (10 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
25 February 2010Director's details changed for Edward Bernard Connaughton on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
25 February 2010Director's details changed for George Robert Shiels on 24 February 2010 (2 pages)
25 February 2010Director's details changed for George Robert Shiels on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Edward Bernard Connaughton on 24 February 2010 (2 pages)
19 February 2010Purchase of own shares. (2 pages)
19 February 2010Purchase of own shares. (2 pages)
2 November 2009Appointment of Sharon Bruce as a director (3 pages)
2 November 2009Appointment of Sharon Bruce as a director (3 pages)
20 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
20 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
20 April 2009Return made up to 09/02/09; full list of members (8 pages)
20 April 2009Return made up to 09/02/09; full list of members (8 pages)
31 October 2008Appointment terminated director ann murray (1 page)
31 October 2008Appointment terminated director ann murray (1 page)
16 July 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
16 July 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
19 February 2008Return made up to 09/02/08; full list of members (4 pages)
19 February 2008Return made up to 09/02/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
13 February 2007Return made up to 09/02/07; full list of members (10 pages)
13 February 2007Return made up to 09/02/07; full list of members (10 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
22 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
22 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
22 February 2006Return made up to 09/02/06; full list of members (9 pages)
22 February 2006Return made up to 09/02/06; full list of members (9 pages)
25 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
25 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
16 February 2005Return made up to 09/02/05; full list of members (9 pages)
16 February 2005Return made up to 09/02/05; full list of members (9 pages)
12 July 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
12 July 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
26 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2003Ad 16/09/03--------- £ si 500@1=500 £ ic 18000/18500 (2 pages)
24 September 2003Ad 16/09/03--------- £ si 500@1=500 £ ic 18000/18500 (2 pages)
4 August 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
4 August 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
11 February 2003Return made up to 09/02/03; full list of members (9 pages)
11 February 2003Return made up to 09/02/03; full list of members (9 pages)
20 June 2002Total exemption small company accounts made up to 28 February 2002 (9 pages)
20 June 2002Total exemption small company accounts made up to 28 February 2002 (9 pages)
22 February 2002Return made up to 09/02/02; full list of members (8 pages)
22 February 2002Return made up to 09/02/02; full list of members (8 pages)
14 August 2001Total exemption small company accounts made up to 28 February 2001 (9 pages)
14 August 2001Total exemption small company accounts made up to 28 February 2001 (9 pages)
2 March 2001Return made up to 09/02/01; full list of members (8 pages)
2 March 2001Return made up to 09/02/01; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (9 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (9 pages)
14 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1999Auditor's resignation (1 page)
24 November 1999Auditor's resignation (1 page)
22 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
17 June 1999Registered office changed on 17/06/99 from: 20 barnton street stirling central, FK8 1NE (1 page)
17 June 1999Registered office changed on 17/06/99 from: 20 barnton street stirling central, FK8 1NE (1 page)
29 March 1999Return made up to 09/02/99; full list of members (9 pages)
29 March 1999Return made up to 09/02/99; full list of members (9 pages)
10 August 1998Accounts for a small company made up to 28 February 1998 (9 pages)
10 August 1998Accounts for a small company made up to 28 February 1998 (9 pages)
25 March 1998Return made up to 09/02/98; no change of members (7 pages)
25 March 1998Return made up to 09/02/98; no change of members (7 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
22 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
22 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
17 March 1997Return made up to 09/02/97; full list of members (8 pages)
17 March 1997Return made up to 09/02/97; full list of members (8 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996Secretary resigned (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 March 1996Memorandum and Articles of Association (22 pages)
26 March 1996Memorandum and Articles of Association (22 pages)
4 March 1996Ad 09/02/96--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages)
4 March 1996Accounting reference date notified as 28/02 (1 page)
4 March 1996Accounting reference date notified as 28/02 (1 page)
4 March 1996Ad 09/02/96--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages)
12 February 1996Secretary resigned (1 page)
12 February 1996New director appointed (2 pages)
12 February 1996Secretary resigned (1 page)
12 February 1996New director appointed (2 pages)
9 February 1996Incorporation (17 pages)
9 February 1996Incorporation (17 pages)