East Linton
EH40 3DB
Scotland
Secretary Name | Matthew Philip Balfour |
---|---|
Status | Current |
Appointed | 08 March 2023(8 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Director Name | Mrs Marjolein Helena Willeboordse |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 August 2023(8 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Accountant |
Country of Residence | Netherlands |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Director Name | Mr Johannes Henricus Christianus Gerardus Thijssen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2024(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Director Name | Mr Kenneth James Liddell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Director Name | Mr Mark Sinclair |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Director Name | Mr John Watson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Secretary Name | Mrs Anne Barbara Louise Barbour |
---|---|
Status | Resigned |
Appointed | 01 April 2019(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 2023) |
Role | Company Director |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Director Name | Hendrik Brand |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 2023(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Director Name | Gerhardus Van Raan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2023(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
Registered Address | 2 Lauderside Lauder Place East Linton EH40 3DB Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
31 October 2018 | Delivered on: 2 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
2 August 2023 | Appointment of Mrs Marjolein Helena Willeboordse as a director on 1 August 2023 (2 pages) |
---|---|
1 August 2023 | Termination of appointment of Gerhardus Van Raan as a director on 1 August 2023 (1 page) |
30 May 2023 | Current accounting period extended from 31 December 2023 to 30 June 2024 (1 page) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
9 March 2023 | Satisfaction of charge SC4882280001 in full (1 page) |
8 March 2023 | Termination of appointment of Kenneth James Liddell as a director on 8 March 2023 (1 page) |
8 March 2023 | Termination of appointment of Anne Barbara Louise Barbour as a secretary on 8 March 2023 (1 page) |
8 March 2023 | Appointment of Gerhardus Van Raan as a director on 8 March 2023 (2 pages) |
8 March 2023 | Appointment of Hendrik Brand as a director on 8 March 2023 (2 pages) |
8 March 2023 | Termination of appointment of John Watson as a director on 8 March 2023 (1 page) |
8 March 2023 | Appointment of Mr Paul Robert Johnson as a director on 8 March 2023 (2 pages) |
8 March 2023 | Termination of appointment of Mark Sinclair as a director on 8 March 2023 (1 page) |
8 March 2023 | Appointment of Matthew Philip Balfour as a secretary on 8 March 2023 (2 pages) |
10 February 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
16 January 2023 | Cessation of Kenneth James Liddell as a person with significant control on 6 April 2018 (1 page) |
16 January 2023 | Cessation of Mark Sinclair as a person with significant control on 14 January 2022 (1 page) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
6 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
14 January 2022 | Notification of Mark Sinclair as a person with significant control on 14 January 2022 (2 pages) |
7 July 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
27 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
28 April 2021 | Change of details for Mr Kenneth James Liddell as a person with significant control on 5 April 2018 (2 pages) |
28 April 2021 | Change of details for Mr Kenneth James Liddell as a person with significant control on 1 March 2020 (2 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
11 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
22 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Mrs Anne Barbara Louise Barbour as a secretary on 1 April 2019 (2 pages) |
2 November 2018 | Registration of charge SC4882280001, created on 31 October 2018 (5 pages) |
2 November 2018 | Appointment of Mr John Watson as a director on 31 October 2018 (2 pages) |
25 June 2018 | Company name changed turf & amenity solutions company LTD\certificate issued on 25/06/18
|
25 June 2018 | Registered office address changed from 22 Kirkcroft Brae Liff Dundee DD2 5RT to 2 Lauderside Lauder Place East Linton EH40 3DB on 25 June 2018 (1 page) |
5 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 May 2018 | Notification of Feurach Holdings Limited as a person with significant control on 6 April 2018 (2 pages) |
3 May 2018 | Appointment of Mr Mark Sinclair as a director on 6 April 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 May 2017 | Resolutions
|
13 May 2017 | Resolutions
|
27 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
15 June 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
15 June 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|