Advanced company searchLink opens in new window

TREETOPS PROPERTIES LIMITED

Company number SC321070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
09 Jul 2020 AP01 Appointment of Miss Kirsty Shelagh Newall as a director on 26 June 2020
11 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Jul 2019 CH01 Director's details changed for Christan Anne Newall on 21 June 2019
09 Jul 2019 CH01 Director's details changed for Mr Archibald Patrick Newall on 21 June 2019
09 Jul 2019 PSC04 Change of details for Mr Archibald Patrick Newall as a person with significant control on 21 June 2019
02 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 May 2018 CS01 Confirmation statement made on 13 April 2018 with updates
01 Dec 2017 AD01 Registered office address changed from 31 Birch Grove Boat of Garten PH24 3BA Scotland to C/O Mclay, Mcalister & Mcgibbon Llp 145 st Vincent Street Glasfow G2 5JF on 1 December 2017
17 Oct 2017 AAMD Amended total exemption small company accounts made up to 31 October 2016
22 Aug 2017 CH01 Director's details changed for Christan Anne Newall on 2 August 2017
22 Aug 2017 PSC04 Change of details for Mr Archibald Patrick Newall as a person with significant control on 2 August 2017
22 Aug 2017 CH01 Director's details changed for Mr Archibald Patrick Newall on 2 August 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 May 2017 CH01 Director's details changed for Christan Anne Newall on 6 April 2017
09 May 2017 CH01 Director's details changed for Mr Archibald Patrick Newall on 6 April 2017
09 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
06 Apr 2017 AD01 Registered office address changed from Anderson Beaton Lamond 31 Kinnoull Street Perth PH1 5EN Scotland to 31 Birch Grove Boat of Garten PH24 3BA on 6 April 2017
13 Jan 2017 CH01 Director's details changed for Mr Archibald Patrick Newall on 10 January 2017
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jul 2016 AD01 Registered office address changed from 31 Birch Grove Boat of Garten Inverness-Shire PH24 3BA Scotland to Anderson Beaton Lamond 31 Kinnoull Street Perth PH1 5EN on 27 July 2016
09 Jun 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,400,002
10 May 2016 AD01 Registered office address changed from 145 st. Vincent Street Glasgow G2 5JF to 31 Birch Grove Boat of Garten Inverness-Shire PH24 3BA on 10 May 2016