Company NameAitken's Sportsturf Limited
Company StatusActive
Company Number03286708
CategoryPrivate Limited Company
Incorporation Date3 December 1996(27 years, 4 months ago)
Previous NameLothbeg Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01190Growing of other non-perennial crops

Directors

Director NameMr Richard McBride Aitken
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestholme Moor Road
Strathblane
Glasgow
Lanarkshire
G63 9EY
Scotland
Secretary NameDoreen Aitken
NationalityBritish
StatusCurrent
Appointed30 December 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressWestholme Moor Road
Strathblane
Glasgow
G63 9EY
Scotland
Director NameMr Craig David Aitken
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(10 years, 4 months after company formation)
Appointment Duration17 years
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressCollalis Golf Course Road
Balmore, Torrance
Glasgow
G64 4AW
Scotland
Director NameMr Richard Foster Aitken
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(10 years, 4 months after company formation)
Appointment Duration17 years
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Chapel Main Street
Hotham
York
North Yorkshire
YO43 4UD
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed03 December 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed03 December 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websiteaitkens.co.uk
Email address[email protected]
Telephone0141 4400033
Telephone regionGlasgow

Location

Registered AddressAviation Road Sherburn Industria
L Estate Sherburn In Elmet
Leeds
North Yorkshire
LS25 6NB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet

Shareholders

80 at £1Richard Mcbride Aitken
80.00%
Ordinary
10 at £1Craig Aitken
10.00%
Ordinary
10 at £1Richard Aitken
10.00%
Ordinary

Financials

Year2014
Net Worth£1,722,297
Cash£881,812
Current Liabilities£335,478

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
21 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
20 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
2 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
18 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
31 January 2013Director's details changed for Mr Craig David Aitken on 25 August 2012 (2 pages)
31 January 2013Director's details changed for Mr Craig David Aitken on 25 August 2012 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
17 January 2011Director's details changed for Mr Richard Foster Aitken on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mr Richard Foster Aitken on 17 January 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
18 December 2008Return made up to 03/12/08; full list of members (4 pages)
18 December 2008Return made up to 03/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
14 January 2008Return made up to 03/12/07; full list of members (3 pages)
14 January 2008Return made up to 03/12/07; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (3 pages)
5 January 2007Return made up to 03/12/06; full list of members (6 pages)
5 January 2007Return made up to 03/12/06; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
22 December 2005Return made up to 03/12/05; full list of members (6 pages)
22 December 2005Return made up to 03/12/05; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
14 December 2004Return made up to 03/12/04; full list of members (6 pages)
14 December 2004Return made up to 03/12/04; full list of members (6 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
13 December 2003Return made up to 03/12/03; full list of members (6 pages)
13 December 2003Return made up to 03/12/03; full list of members (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 December 2002Return made up to 03/12/02; full list of members (6 pages)
12 December 2002Return made up to 03/12/02; full list of members (6 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 January 2002Return made up to 03/12/01; full list of members (6 pages)
10 January 2002Return made up to 03/12/01; full list of members (6 pages)
6 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 November 2000Return made up to 03/12/00; full list of members (6 pages)
28 November 2000Return made up to 03/12/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 January 2000Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
17 January 2000Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
31 December 1998Return made up to 03/12/98; no change of members (4 pages)
31 December 1998Return made up to 03/12/98; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 January 1998Return made up to 03/12/97; full list of members (6 pages)
27 January 1998Return made up to 03/12/97; full list of members (6 pages)
21 February 1997Ad 31/12/96--------- £ si 99@1 (2 pages)
21 February 1997Particulars of contract relating to shares (3 pages)
21 February 1997Particulars of contract relating to shares (3 pages)
21 February 1997Ad 31/12/96--------- £ si 99@1 (2 pages)
29 January 1997Ad 31/12/96--------- £ si 99@1=99 £ ic 1/100 (1 page)
29 January 1997Ad 31/12/96--------- £ si 99@1=99 £ ic 1/100 (1 page)
9 January 1997Registered office changed on 09/01/97 from: 22 melton street london NW1 2BW (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: 22 melton street london NW1 2BW (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (3 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New secretary appointed (3 pages)
1 January 1997Company name changed lothbeg LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed lothbeg LIMITED\certificate issued on 01/01/97 (2 pages)
3 December 1996Incorporation (18 pages)
3 December 1996Incorporation (18 pages)