- Company Overview for TREETOPS PROPERTIES LIMITED (SC321070)
- Filing history for TREETOPS PROPERTIES LIMITED (SC321070)
- People for TREETOPS PROPERTIES LIMITED (SC321070)
- Charges for TREETOPS PROPERTIES LIMITED (SC321070)
- More for TREETOPS PROPERTIES LIMITED (SC321070)
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
|
|
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 |