Company NameThe Tree House (Scotland) Ltd.
Company StatusDissolved
Company NumberSC272768
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Thomas Michael Moylan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(2 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 26 February 2019)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address32 David Avenue
Stirling
FK8 2PX
Scotland
Secretary NameAnne Moylan
NationalityBritish
StatusClosed
Appointed09 July 2007(2 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 26 February 2019)
RoleNurse
Correspondence Address32 David Avenue
Stirling
FK8 2PX
Scotland
Director NameMr Eric Martin Ruhl
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleUpholsterer
Country of ResidenceScotland
Correspondence Address2 Allanvale Road
Bridge Of Allan
Central
FK9 4NU
Scotland
Director NameMrs Mary Rose Ruhl
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Allanvale Road
Bridge Of Allan
Central
FK9 4NU
Scotland
Secretary NameMrs Mary Rose Ruhl
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Allanvale Road
Bridge Of Allan
Central
FK9 4NU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteyourtreehouse.co.uk

Location

Registered Address47c Henderson Street
Bridge Of Allan
FK9 4HG
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

98 at £1Thomas Moylan
100.00%
Ordinary

Financials

Year2014
Net Worth£67,519
Cash£21,579
Current Liabilities£42,474

Accounts

Latest Accounts8 September 2018 (5 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End08 September

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (3 pages)
7 November 2018Unaudited abridged accounts made up to 8 September 2018 (10 pages)
6 November 2018Previous accounting period shortened from 30 September 2018 to 8 September 2018 (1 page)
31 August 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
20 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
5 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
28 January 2016Registered office address changed from 47 Henderson Street Bridge of Allan Stirling FK9 4HR to 47C Henderson Street Bridge of Allan FK9 4HG on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 47 Henderson Street Bridge of Allan Stirling FK9 4HR to 47C Henderson Street Bridge of Allan FK9 4HG on 28 January 2016 (1 page)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 98
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 98
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 98
(4 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 98
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 98
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 98
(4 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 November 2011Secretary's details changed for Anne Moylan on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Thomas Michael Moylan on 21 November 2011 (2 pages)
21 November 2011Secretary's details changed for Anne Moylan on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Thomas Michael Moylan on 21 November 2011 (2 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 September 2009Return made up to 31/08/09; full list of members (3 pages)
14 September 2009Return made up to 31/08/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
23 November 2007Return made up to 31/08/07; full list of members (3 pages)
23 November 2007Return made up to 31/08/07; full list of members (3 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (1 page)
22 November 2007Director resigned (1 page)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
23 October 2006Return made up to 31/08/06; full list of members (7 pages)
23 October 2006Return made up to 31/08/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (1 page)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (1 page)
20 September 2005Return made up to 31/08/05; full list of members (7 pages)
20 September 2005Return made up to 31/08/05; full list of members (7 pages)
28 January 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
28 January 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2004Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
31 August 2004Incorporation (15 pages)
31 August 2004Incorporation (15 pages)