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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEYNE, Angus Robert | 13 January 2005 | - | 1 |
CHEYNE, Anna Mary | 13 January 2005 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 17 February 2012 | Outstanding |
N/A |
Floating charge | 28 February 2005 | Outstanding |
N/A |