Company NameHelensburgh Tree Conservation Trust
Company StatusActive
Company NumberSC227678
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameLawrence Hill
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 West Montrose Street
Helensburgh
Argyll And Bute
G84 9NR
Scotland
Director NameIain Duncan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Colquhoun Street
Helensburgh
Argyll & Bute
G84 8UX
Scotland
Director NameMrs Elma Hannah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address48 James Street
Helensburgh
Dunbartonshire
G84 8XG
Scotland
Director NameMr Alexander James Kerr
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address172 West Princes Street
Helensburgh
Dunbartonshire
G84 8EY
Scotland
Director NameMr Rolf Krezdorn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed18 May 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address56 Colquhoun Street
Helensburgh
Dunbartonshire
G84 8XU
Scotland
Director NameMr Jon Simmons
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleLandscape Architect
Country of ResidenceScotland
Correspondence Address21 East Lennox Drive
Helensburgh
G84 9JD
Scotland
Director NameMr Robert Kilpatrick Watson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Kidston Drive
Helensburgh
G84 8QA
Scotland
Director NameMr Jonathan Charles Alexander Clinch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleBritish Solicitor
Country of ResidenceScotland
Correspondence Address71 James Street
Helensburgh
G84 8XG
Scotland
Director NameMrs Nicola McCully
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleDigital Designer
Country of ResidenceScotland
Correspondence Address14a 14a
William Street
Helensburgh
Argyll & Bute
G84 8XY
Scotland
Director NameMr Alexander James Kerr
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleConsultant In Biodiversity
Country of ResidenceScotland
Correspondence Address119 West Princes Street
Helensburgh
Argyll & Bute
G84 8EX
Scotland
Director NameMrs Sheila Isabella Mc Gregor Wilson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Campbell Street
Helensburgh
Dunbartonshire
G84 9QW
Scotland
Secretary NameMr William Thain Yule
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Campbell Street
Helensburgh
Argyll & Bute
G84 8BG
Scotland
Director NameProf David Walsh
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(9 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 12 May 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address33 Queen Street
Helensburgh
Dunbartonshire
G84 9PX
Scotland
Director NameMr Stanley Latimer
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(11 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 24 May 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKilervan 17 Cumberland Avenue
Helensburgh
Dunbartonshire
G84 8QE
Scotland
Director NameMrs Isabella Primrose Stirling
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(11 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 13 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Duchess Drive
Helensburgh
Dunbartonshire
G84 9PR
Scotland
Director NameDavid Alexander Watt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 21 May 2009)
RoleLandscape Architect
Correspondence Address12 Dalmore Crescent
Helensburgh
Argyll And Bute
G84 8JP
Scotland
Director NameMrs Iona Hyde
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(3 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 20 July 2020)
RoleTree Officer
Country of ResidenceScotland
Correspondence Address11b West Abercromby Street
Helensburgh
Dunbartonshire
G84 9LH
Scotland
Director NameMrs Anne Lloyd Urquhart
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(7 years, 3 months after company formation)
Appointment Duration10 years (resigned 20 May 2019)
RoleB&B Proprietor
Country of ResidenceScotland
Correspondence Address64b Colquhoun Street
Helensburgh
Argyll & Bute
G84 9JP
Scotland
Director NameJames McMillan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Stafford St
Helensburgh
Argyll & Bute
G84 9HU
Scotland
Director NameMr John Forth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 May 2014)
RoleCommunity Development Officer
Country of ResidenceScotland
Correspondence Address22 Colquhoun Square
Helensburgh
Argyll & Bute
G84 8AG
Scotland
Director NameMiss Melissa Simpson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 2020)
RoleCouncil Officer
Country of ResidenceScotland
Correspondence AddressSouthlaide Cardross Shore
Cardross
Dumbarton
G82 5NR
Scotland

Contact

Telephone01436 674056
Telephone regionHelensburgh

Location

Registered Address48 James Street
Helensburgh
Dunbartonshire
G84 8XG
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Financials

Year2014
Turnover£3,307
Net Worth£3,991
Cash£3,991

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

3 May 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
3 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
25 January 2023Director's details changed for Mrs Nicola Mccully on 24 January 2023 (2 pages)
9 August 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
26 January 2022Appointment of Mrs Nicola Mccully as a director on 17 January 2022 (2 pages)
10 May 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
5 January 2021Appointment of Mr Jonathan Charles Alexander Clinch as a director on 2 November 2020 (2 pages)
29 July 2020Termination of appointment of Iona Hyde as a director on 20 July 2020 (1 page)
29 July 2020Termination of appointment of Melissa Simpson as a director on 20 July 2020 (1 page)
1 June 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
9 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
10 July 2019Termination of appointment of Anne Lloyd Urquhart as a director on 20 May 2019 (1 page)
24 April 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
24 August 2018Appointment of Mr Robert Kilpatrick Watson as a director on 13 August 2018 (2 pages)
24 August 2018Termination of appointment of Isabella Primrose Stirling as a director on 13 August 2018 (1 page)
9 May 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
4 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
1 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
9 June 2017Appointment of Mr Jon Simmons as a director on 30 May 2017 (2 pages)
9 June 2017Appointment of Mr Jon Simmons as a director on 30 May 2017 (2 pages)
5 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
5 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
6 September 2016Termination of appointment of Sheila Isabella Mc Gregor Wilson as a director on 8 August 2016 (1 page)
6 September 2016Termination of appointment of Sheila Isabella Mc Gregor Wilson as a director on 8 August 2016 (1 page)
10 August 2016Director's details changed for Mrs Melissa Simpson on 10 June 2016 (2 pages)
10 August 2016Director's details changed for Mrs Melissa Simpson on 10 June 2016 (2 pages)
9 August 2016Appointment of Mrs Melissa Simpson as a director on 10 June 2016 (2 pages)
9 August 2016Appointment of Mrs Melissa Simpson as a director on 10 June 2016 (2 pages)
17 May 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
17 May 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
11 February 2016Director's details changed for Mr Alexander James Kerr on 10 February 2016 (2 pages)
11 February 2016Annual return made up to 4 February 2016 no member list (11 pages)
11 February 2016Registered office address changed from 22 Colquhoun Square Helensburgh Argyll & Bute G84 8AG to 48 James Street Helensburgh Dunbartonshire G84 8XG on 11 February 2016 (1 page)
11 February 2016Annual return made up to 4 February 2016 no member list (11 pages)
11 February 2016Registered office address changed from 22 Colquhoun Square Helensburgh Argyll & Bute G84 8AG to 48 James Street Helensburgh Dunbartonshire G84 8XG on 11 February 2016 (1 page)
11 February 2016Director's details changed for Mr Alexander James Kerr on 10 February 2016 (2 pages)
15 October 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
15 October 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
7 September 2015Appointment of Mr Rolf Krezdorn as a director on 18 May 2015 (2 pages)
7 September 2015Appointment of Mr Rolf Krezdorn as a director on 18 May 2015 (2 pages)
5 February 2015Annual return made up to 4 February 2015 no member list (10 pages)
5 February 2015Annual return made up to 4 February 2015 no member list (10 pages)
5 February 2015Annual return made up to 4 February 2015 no member list (10 pages)
27 October 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
27 October 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
29 May 2014Termination of appointment of John Forth as a director (1 page)
29 May 2014Termination of appointment of John Forth as a director (1 page)
19 February 2014Director's details changed for Mr Alexander James Kerr on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Alexander James Kerr on 19 February 2014 (2 pages)
4 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
4 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
4 February 2014Annual return made up to 4 February 2014 no member list (10 pages)
13 May 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
13 May 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
6 February 2013Annual return made up to 4 February 2013 no member list (10 pages)
6 February 2013Annual return made up to 4 February 2013 no member list (10 pages)
6 February 2013Annual return made up to 4 February 2013 no member list (10 pages)
8 June 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
8 June 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
6 June 2012Termination of appointment of Stanley Latimer as a director (1 page)
6 June 2012Termination of appointment of Stanley Latimer as a director (1 page)
6 February 2012Annual return made up to 4 February 2012 no member list (11 pages)
6 February 2012Annual return made up to 4 February 2012 no member list (11 pages)
6 February 2012Annual return made up to 4 February 2012 no member list (11 pages)
5 February 2012Register inspection address has been changed from 11 Campbell Street Helensburgh Argyll & Bute G84 8BG (1 page)
5 February 2012Register inspection address has been changed from 11 Campbell Street Helensburgh Argyll & Bute G84 8BG (1 page)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
18 October 2011Appointment of Mrs Elma Hannah as a director (2 pages)
18 October 2011Appointment of Mrs Elma Hannah as a director (2 pages)
12 October 2011Appointment of Mr Alexander James Kerr as a director (2 pages)
12 October 2011Appointment of Mr Alexander James Kerr as a director (2 pages)
10 October 2011Appointment of Mr John Forth as a director (2 pages)
10 October 2011Appointment of Mr John Forth as a director (2 pages)
9 October 2011Termination of appointment of James Mcmillan as a director (1 page)
9 October 2011Termination of appointment of James Mcmillan as a director (1 page)
18 August 2011Termination of appointment of David Walsh as a director (1 page)
18 August 2011Termination of appointment of David Walsh as a director (1 page)
13 April 2011Termination of appointment of William Yule as a secretary (1 page)
13 April 2011Termination of appointment of William Yule as a secretary (1 page)
17 March 2011Annual return made up to 4 February 2011 no member list (12 pages)
17 March 2011Annual return made up to 4 February 2011 no member list (12 pages)
17 March 2011Annual return made up to 4 February 2011 no member list (12 pages)
16 March 2011Director's details changed for Sheila Isabella Mc Gregor Wilson on 4 February 2011 (2 pages)
16 March 2011Director's details changed for Professor David Walsh on 4 February 2011 (2 pages)
16 March 2011Secretary's details changed for William Thain Yule on 4 February 2011 (1 page)
16 March 2011Director's details changed for Professor David Walsh on 4 February 2011 (2 pages)
16 March 2011Director's details changed for Sheila Isabella Mc Gregor Wilson on 4 February 2011 (2 pages)
16 March 2011Director's details changed for Sheila Isabella Mc Gregor Wilson on 4 February 2011 (2 pages)
16 March 2011Director's details changed for Professor David Walsh on 4 February 2011 (2 pages)
16 March 2011Director's details changed for Isabella Primrose Stirling on 4 February 2011 (2 pages)
16 March 2011Secretary's details changed for William Thain Yule on 4 February 2011 (1 page)
16 March 2011Director's details changed for Iona Hyde on 4 February 2011 (2 pages)
16 March 2011Director's details changed for Stanley Latimer on 4 February 2011 (2 pages)
16 March 2011Director's details changed for Iona Hyde on 4 February 2011 (2 pages)
16 March 2011Director's details changed for Isabella Primrose Stirling on 4 February 2011 (2 pages)
16 March 2011Director's details changed for Stanley Latimer on 4 February 2011 (2 pages)
16 March 2011Secretary's details changed for William Thain Yule on 4 February 2011 (1 page)
16 March 2011Director's details changed for Isabella Primrose Stirling on 4 February 2011 (2 pages)
16 March 2011Director's details changed for Stanley Latimer on 4 February 2011 (2 pages)
16 March 2011Director's details changed for Iona Hyde on 4 February 2011 (2 pages)
2 August 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
2 August 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
26 July 2010Appointment of James Mcmillan as a director (3 pages)
26 July 2010Appointment of James Mcmillan as a director (3 pages)
26 July 2010Appointment of Lawrence Hill as a director (3 pages)
26 July 2010Appointment of Lawrence Hill as a director (3 pages)
23 July 2010Appointment of Iain Duncan as a director (3 pages)
23 July 2010Appointment of Iain Duncan as a director (3 pages)
9 March 2010Annual return made up to 4 February 2010 (11 pages)
9 March 2010Register(s) moved to registered inspection location (2 pages)
9 March 2010Register inspection address has been changed (2 pages)
9 March 2010Annual return made up to 4 February 2010 (11 pages)
9 March 2010Register(s) moved to registered inspection location (2 pages)
9 March 2010Register inspection address has been changed (2 pages)
9 March 2010Annual return made up to 4 February 2010 (11 pages)
23 January 2010Termination of appointment of Alexander Kerr as a director (2 pages)
23 January 2010Termination of appointment of Alexander Kerr as a director (2 pages)
24 December 2009Appointment of Anne Lloyd Urquhart as a director (1 page)
24 December 2009Appointment of Anne Lloyd Urquhart as a director (1 page)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
17 July 2009Director appointed anne lloyd urquhart (1 page)
17 July 2009Appointment terminated director david watt (1 page)
17 July 2009Director appointed anne lloyd urquhart (1 page)
17 July 2009Appointment terminated director david watt (1 page)
2 March 2009Annual return made up to 04/02/09 (7 pages)
2 March 2009Director's change of particulars / david watt / 23/02/2009 (1 page)
2 March 2009Annual return made up to 04/02/09 (7 pages)
2 March 2009Director's change of particulars / david watt / 23/02/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (2 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (2 pages)
26 February 2008Annual return made up to 04/02/08 (6 pages)
26 February 2008Annual return made up to 04/02/08 (6 pages)
26 November 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
26 November 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
14 February 2007Annual return made up to 04/02/07 (6 pages)
14 February 2007Annual return made up to 04/02/07 (6 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
28 March 2006Annual return made up to 04/02/06 (6 pages)
28 March 2006Annual return made up to 04/02/06 (6 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
4 April 2005Annual return made up to 04/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2005Annual return made up to 04/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2004Total exemption full accounts made up to 28 February 2004 (4 pages)
7 December 2004Total exemption full accounts made up to 28 February 2004 (4 pages)
9 February 2004Annual return made up to 04/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2004Annual return made up to 04/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
3 December 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
30 April 2003New director appointed (1 page)
30 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
24 February 2003Annual return made up to 04/02/03 (4 pages)
24 February 2003Annual return made up to 04/02/03 (4 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
4 February 2002Incorporation (24 pages)
4 February 2002Incorporation (24 pages)