Company NameDancing Trees Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC258459
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlasdair Baird
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Gillespie Crescent
Edinburgh
EH10 4HU
Scotland
Director NameStuart Baird
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address10 Carmoney Rd, Campsie
Londonderry
BT47 3JH
Northern Ireland
Director NameDr Ian Joseph Wilson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
NE3 1NB
Director NameMr Keith Edward Wright
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2 Inverleny House
Leny Feus
Callander
Perthshire
FK17 8AS
Scotland
Secretary NameKeith Wright
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2 Inverleny House
Leny Feus
Callander
Perthshire
FK17 8AS
Scotland
Director NameCraig Furman
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address940 Guerrero Street, Apt. 3
San Francisco
Ca 94110
Director NameAndrew Hugall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address8/57 Mackinnon Parade
North Adelaide
5006
Director NameAdnan Moussalli
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address200 Church Rd, Mogill
Brisbane
Qld 4070

Location

Registered AddressFlat 2 Inverleny House
Leny Feus
Callander
Perthshire
FK17 8AS
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

12.8k at £1Stuart Baird
51.00%
Ordinary
1.3k at £1Adnan Moussalli
5.00%
Ordinary
1.3k at £1Alasdair Baird
5.00%
Ordinary
1.3k at £1Andrew Hugall
5.00%
Ordinary
1.3k at £1Craig Furman
5.00%
Ordinary
1.3k at £1Ian Wilson
5.00%
Ordinary
1.3k at £1Keith Wright
5.00%
Ordinary
4.8k at £1Gillian Baird
19.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

14 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 October 2020 (8 pages)
15 January 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
14 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 October 2017 (7 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 October 2016 (7 pages)
16 March 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
16 March 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000
(7 pages)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000
(7 pages)
29 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 25,000
(7 pages)
29 December 2014Accounts for a dormant company made up to 31 October 2014 (7 pages)
29 December 2014Accounts for a dormant company made up to 31 October 2014 (7 pages)
29 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 25,000
(7 pages)
28 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 December 2013Director's details changed for Keith Wright on 1 November 2012 (2 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 25,000
(7 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 25,000
(7 pages)
19 December 2013Director's details changed for Keith Wright on 1 November 2012 (2 pages)
19 December 2013Director's details changed for Keith Wright on 1 November 2012 (2 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
6 January 2013Secretary's details changed for Keith Wright on 6 January 2013 (1 page)
6 January 2013Secretary's details changed for Keith Wright on 6 January 2013 (1 page)
6 January 2013Secretary's details changed for Keith Wright on 6 January 2013 (1 page)
14 November 2012Registered office address changed from 10a Leny Road Callander Perthshire FK17 8BA on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 10a Leny Road Callander Perthshire FK17 8BA on 14 November 2012 (1 page)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
8 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
16 January 2010Director's details changed for Stuart Baird on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Keith Wright on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Stuart Baird on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Keith Wright on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Doctor Ian Joseph Wilson on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Alasdair Baird on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Doctor Ian Joseph Wilson on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
16 January 2010Director's details changed for Alasdair Baird on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 January 2009Return made up to 10/12/08; full list of members (6 pages)
12 January 2009Return made up to 10/12/08; full list of members (6 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 10/12/07; full list of members (4 pages)
20 February 2008Return made up to 10/12/07; full list of members (4 pages)
20 February 2008Director's particulars changed (1 page)
31 August 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
3 January 2007Return made up to 10/12/06; full list of members (10 pages)
3 January 2007Return made up to 10/12/06; full list of members (10 pages)
26 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
26 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
27 February 2006Return made up to 10/12/04; full list of members; amend (12 pages)
27 February 2006Return made up to 10/12/04; full list of members; amend (12 pages)
30 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/06
(10 pages)
30 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/06
(10 pages)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
13 June 2005Secretary's particulars changed (1 page)
13 June 2005Registered office changed on 13/06/05 from: golden gates lodge, lanrick doune FK16 6HJ (1 page)
13 June 2005Registered office changed on 13/06/05 from: golden gates lodge, lanrick doune FK16 6HJ (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary's particulars changed (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 December 2004Return made up to 10/12/04; full list of members (4 pages)
13 December 2004Return made up to 10/12/04; full list of members (4 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
30 October 2003Incorporation (10 pages)
30 October 2003Incorporation (10 pages)