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)
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
  • GBP 1,400,002
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
  • GBP 1,400,002
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