Company NameLangton Tree Specialists Limited
DirectorsAnnice Jane Langton and Martin Gun Langton
Company StatusActive
Company NumberSC309146
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Previous NameThe Tree Survey Company Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMrs Annice Jane Langton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStation House
Station Road
Gateside
Fife
KY14 7SJ
Scotland
Director NameMr Martin Gun Langton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleArboriculture Consultant
Country of ResidenceScotland
Correspondence AddressStation House
Station Road
Gateside
Fife
KY13 7SJ
Scotland
Secretary NameMrs Annice Jane Langton
NationalityBritish
StatusCurrent
Appointed26 September 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStation House
Station Road
Gateside
Fife
KY14 7SJ
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitefifetreespecialists.co.uk

Location

Registered Address61 George Street
Perth
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Annice Jane Langton
50.00%
Ordinary
1 at £1Martin Gun Langton
50.00%
Ordinary

Financials

Year2014
Net Worth£15,601
Cash£212
Current Liabilities£7,070

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
28 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
1 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
25 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
8 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
11 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
9 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 October 2010Director's details changed for Martin Gun Langton on 25 September 2010 (2 pages)
29 October 2010Director's details changed for Annice Jane Langton on 25 September 2010 (2 pages)
29 October 2010Director's details changed for Martin Gun Langton on 25 September 2010 (2 pages)
29 October 2010Director's details changed for Annice Jane Langton on 25 September 2010 (2 pages)
29 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 November 2008Return made up to 25/09/08; full list of members (4 pages)
13 November 2008Return made up to 25/09/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 November 2007Return made up to 25/09/07; full list of members (2 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 25/09/07; full list of members (2 pages)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Company name changed the tree survey company LIMITED\certificate issued on 08/09/07 (2 pages)
10 September 2007Company name changed the tree survey company LIMITED\certificate issued on 08/09/07 (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed;new director appointed (2 pages)
27 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
25 September 2006Incorporation (4 pages)
25 September 2006Incorporation (4 pages)