Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Turf Irrigation Services (Scotland) Limited
Turf Irrigation Services (Scotland) Limited is an active company incorporated on 14 September 1994 with the registered office located in Salisbury, Wiltshire. Turf Irrigation Services (Scotland) Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02967541
Private limited company
Age
31 years
Incorporated
14 September 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
2 March 2025
(8 months ago)
Next confirmation dated
2 March 2026
Due by
16 March 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Turf Irrigation Services (Scotland) Limited
Contact
Update Details
Address
Bratch Lane Bratch Lane
Dinton
Salisbury
Wiltshire
SP3 5EB
England
Address changed on
3 Sep 2024
(1 year 2 months ago)
Previous address was
1 Brocklewood Avenue Poulton Le Fylde Lancashire FY6 8BZ
Companies in SP3 5EB
Telephone
01506848494
Email
Available in Endole App
Website
Turfirrigationservices.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Margaret Muir Allardice
Director • Secretary • British • Lives in Scotland • Born in Sep 1959
Andrew James Leah
Director • Secretary • British • Lives in England • Born in Jan 1974
Quentin James Allardice
Director • British • Lives in Scotland • Born in Mar 1959
Michael John Regan
Director • British • Lives in England • Born in Dec 1969
Shaun Desmond Anderson
Director • British • Lives in Scotland • Born in Dec 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
M.J. Abbott Limited
Andrew James Leah, Michael John Regan, and 1 more are mutual people.
Active
M.J. Abbott Holdings Limited
Andrew James Leah, Michael John Regan, and 1 more are mutual people.
Active
Premier Pitches Limited
Andrew James Leah and Michael John Regan are mutual people.
Active
Landscape Watering Systems Limited
Andrew James Leah and Michael John Regan are mutual people.
Active
Harvey Joseph Ltd
Andrew James Leah is a mutual person.
Active
Total Irrigation Solutions Ltd
Margaret Muir Allardice and Quentin James Allardice are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£63.68K
Increased by £31.11K (+96%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 1 (+6%)
Total Assets
£889.48K
Decreased by £2.89K (-0%)
Total Liabilities
-£518.83K
Decreased by £70.92K (-12%)
Net Assets
£370.65K
Increased by £68.03K (+22%)
Debt Ratio (%)
58%
Decreased by 7.76% (-12%)
See 10 Year Full Financials
Latest Activity
Mr Andrew James Leah Details Changed
2 Months Ago on 1 Sep 2025
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Mr Shaun Desmond Anderson Appointed
1 Year 1 Month Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 12 Sep 2024
Accounting Period Shortened
1 Year 2 Months Ago on 6 Sep 2024
Quentin James Allardice (PSC) Resigned
1 Year 2 Months Ago on 30 Aug 2024
Margaret Muir Allardice (PSC) Resigned
1 Year 2 Months Ago on 30 Aug 2024
Mr James Richard Price Appointed
1 Year 2 Months Ago on 30 Aug 2024
Mr Andrew James Leah Appointed
1 Year 2 Months Ago on 30 Aug 2024
M.J Abbott Holdings Limited (PSC) Appointed
1 Year 2 Months Ago on 30 Aug 2024
Get Alerts
Get Credit Report
Discover Turf Irrigation Services (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Andrew James Leah on 1 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 2 March 2025 with updates
Submitted on 4 Mar 2025
Appointment of Mr Shaun Desmond Anderson as a director on 30 September 2024
Submitted on 30 Sep 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 12 Sep 2024
Appointment of Mr Andrew James Leah as a secretary on 30 August 2024
Submitted on 6 Sep 2024
Appointment of Mr James Richard Price as a director on 30 August 2024
Submitted on 6 Sep 2024
Notification of M.J Abbott Holdings Limited as a person with significant control on 30 August 2024
Submitted on 6 Sep 2024
Cessation of Margaret Muir Allardice as a person with significant control on 30 August 2024
Submitted on 6 Sep 2024
Cessation of Quentin James Allardice as a person with significant control on 30 August 2024
Submitted on 6 Sep 2024
Current accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 6 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs