About

Registered Number: SC278411
Date of Incorporation: 13/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/06/2019 (4 years and 10 months ago)
Registered Address: 7 Queens Gardens, Aberdeen, AB15 4YD

 

Established in 2005, Turf 'n' Stuff Ltd have registered office in Aberdeen, it has a status of "Dissolved". We don't know the number of employees at this business. The current directors of this company are listed as Cheyne, Angus Robert, Cheyne, Anna Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEYNE, Angus Robert 13 January 2005 - 1
CHEYNE, Anna Mary 13 January 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 June 2019
4.17(Scot) - N/A 01 March 2019
AD01 - Change of registered office address 27 July 2016
4.2(Scot) - N/A 21 July 2016
4.2(Scot) - N/A 21 July 2016
4.9(Scot) - N/A 27 June 2016
AR01 - Annual Return 06 March 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AA - Annual Accounts 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AD01 - Change of registered office address 30 October 2015
DISS40 - Notice of striking-off action discontinued 16 May 2015
GAZ1 - First notification of strike-off action in London Gazette 15 May 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 25 October 2013
AD01 - Change of registered office address 23 October 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 14 September 2012
466(Scot) - N/A 07 March 2012
466(Scot) - N/A 07 March 2012
AR01 - Annual Return 05 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 02 July 2010
DISS40 - Notice of striking-off action discontinued 15 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
GAZ1 - First notification of strike-off action in London Gazette 21 May 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 27 February 2006
410(Scot) - N/A 08 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 February 2012 Outstanding

N/A

Floating charge 28 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.