- Company Overview for TREEGREEN LIMITED (SC333763)
- Filing history for TREEGREEN LIMITED (SC333763)
- People for TREEGREEN LIMITED (SC333763)
- More for TREEGREEN LIMITED (SC333763)
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) |
---|---|---|---|
07 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
19 Sep 2012 | TM01 | Termination of appointment of Gordon Fleming as a director | |
18 Sep 2012 | AP01 | Appointment of Mr Gordon Ramsay Fleming as a director | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Aug 2012 | AP01 | Appointment of Mr Gordon Ramsay Fleming as a director | |
06 Jun 2012 | AD01 | Registered office address changed from 15 Park Way Kildrum Cumbernauld North Lanarkshire G67 2BT on 6 June 2012 | |
13 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 23 November 2011
|
|
06 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2011 | RP04 | Second filing of SH01 previously delivered to Companies House | |
02 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
16 Sep 2011 | SH02 | Sub-division of shares on 31 August 2011 | |
16 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
16 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
13 Dec 2009 | CH01 | Director's details changed for Brian O'reilly on 13 December 2009 | |
21 Oct 2009 | CH03 | Secretary's details changed for Gillian O'reilly on 1 October 2009 | |
03 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
13 Jan 2009 | 363a | Return made up to 12/11/08; full list of members | |
31 Dec 2008 | 287 | Registered office changed on 31/12/2008 from sgarbach house, 10 binniehill road, balloch cumbernauld glasgow G68 9AJ |