- 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) |
---|---|---|---|
06 Jan 2016 | MR01 | Registration of charge SC3210700009, created on 23 December 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | CH01 | Director's details changed for Christan Anne Newall on 1 April 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
28 Mar 2014 | CH01 | Director's details changed for Mr Archibald Patrick Newall on 25 March 2014 | |
28 Mar 2014 | CH01 | Director's details changed for Christan Anne Newall on 25 March 2014 | |
28 Mar 2014 | CH01 | Director's details changed for Christan Anne Newall on 25 March 2014 | |
28 Mar 2014 | CH01 | Director's details changed for Mr Archibald Patrick Newall on 25 March 2014 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
31 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 31 October 2012 | |
22 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
06 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
24 Feb 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
24 Aug 2010 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
29 Jul 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 | |
27 Jul 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 | |
27 Jul 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 | |
27 Jul 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 | |
19 Jul 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Archibald Patrick Newall on 28 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Christan Anne Newall on 28 June 2010 |