Company NameSustainable Turf Management Ltd
Company StatusDissolved
Company NumberSC442642
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr David Ian Robertson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Heath Road
Helpston
Cambs
PE6 7EG
Director NameMr James Ian Alexander Robertson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Garrique Kippen
Stirling
FK8 3JN
Scotland
Secretary NameMr David Ian Robertson
StatusClosed
Appointed30 October 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 28 June 2016)
RoleCompany Director
Correspondence Address9 Caputhall Road, Deans Ind Est
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Director NameGraham Ernest Hughes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address4 Llys Bryn Gwyrdd
Five Roads
Llanelli
SA15 5DY
Wales
Secretary NameGraham Ernest Hughes
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Llys Bryn Gwyrdd
Five Roads
Llanelli
SA15 5DY
Wales
Director NameMr Ian Macmillan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 30 October 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNo 9 Deans Industrial Estate
Caputhall Road
Livingston
West Lothian
EH54 8AS
Scotland
Director NameMr Andrew Turnbull
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Caputhall Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AS
Scotland

Contact

Websiteglensidegroup.com

Location

Registered Address9 Caputhall Road
Deans Estate
Livingston
West Lothian
EH54 8AS
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

2 at £0.1Glenside Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
1 April 2016Application to strike the company off the register (3 pages)
1 April 2016Application to strike the company off the register (3 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP .2
(5 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP .2
(5 pages)
8 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP .2
(5 pages)
14 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP .2
(5 pages)
20 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 March 2014Appointment of Mr David Ian Robertson as a secretary (2 pages)
11 March 2014Appointment of Mr David Ian Robertson as a secretary (2 pages)
10 March 2014Termination of appointment of Graham Hughes as a secretary (1 page)
10 March 2014Termination of appointment of Graham Hughes as a secretary (1 page)
20 February 2014Termination of appointment of Graham Hughes as a director (1 page)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP .2
(5 pages)
20 February 2014Termination of appointment of Andrew Turnbull as a director (1 page)
20 February 2014Termination of appointment of Graham Hughes as a director (1 page)
20 February 2014Termination of appointment of Andrew Turnbull as a director (1 page)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP .2
(5 pages)
20 February 2014Termination of appointment of Ian Macmillan as a director (1 page)
20 February 2014Termination of appointment of Ian Macmillan as a director (1 page)
16 May 2013Appointment of Ian Macmillan as a director (3 pages)
16 May 2013Appointment of Ian Macmillan as a director (3 pages)
16 May 2013Appointment of Mr Andrew Turnbull as a director (3 pages)
16 May 2013Appointment of Mr Andrew Turnbull as a director (3 pages)
13 February 2013Incorporation (27 pages)
13 February 2013Incorporation (27 pages)