Company NameTreemagineers Ltd.
Company StatusActive
Company NumberSC314905
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher Sidney Cowell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleArborist
Country of ResidenceScotland
Correspondence AddressThe Old Sawmill
Old Bridge Of Tilt
Pitlochry
Perthshire
PH18 5TP
Scotland
Director NameMr Bernd Strasser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleArborist
Country of ResidenceGermany
Correspondence AddressAlemannenweg 2
Gomadingen
Germany
Director NameMr Mark Hamilton Bridge
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleArborist
Country of ResidenceSwitzerland
Correspondence AddressGrienstrasse 39 4055
Basel
Switzerland
Secretary NameMr Christopher Sidney Cowell
NationalityBritish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleArborist
Country of ResidenceScotland
Correspondence AddressThe Old Sawmill
Old Bridge Of Tilt
Pitlochry
Perthshire
PH18 5TP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetreemagineers.com

Location

Registered Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£50,843
Cash£12,224
Current Liabilities£17,046

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

24 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
27 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
21 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
3 February 2021Director's details changed for Mr Mark Hamilton Bridge on 16 January 2021 (2 pages)
3 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Mark Hamilton Bridge on 17 January 2020 (2 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(6 pages)
24 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(6 pages)
25 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(6 pages)
3 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 October 2010Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 14 October 2010 (1 page)
10 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Christopher Sidney Cowell on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Christopher Sidney Cowell on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mark Hamilton Bridge on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Christopher Sidney Cowell on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Christopher Sidney Cowell on 10 February 2010 (1 page)
10 February 2010Director's details changed for Bernd Strasser on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mark Hamilton Bridge on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Bernd Strasser on 10 February 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 September 2009Registered office changed on 03/09/2009 from dall store rannoch station perthshire PH17 2QH (1 page)
3 September 2009Registered office changed on 03/09/2009 from dall store rannoch station perthshire PH17 2QH (1 page)
9 March 2009Return made up to 18/01/09; full list of members (6 pages)
9 March 2009Return made up to 18/01/09; full list of members (6 pages)
9 March 2009Location of debenture register (1 page)
9 March 2009Director and secretary's change of particulars / christopher cowell / 01/09/2007 (1 page)
9 March 2009Director and secretary's change of particulars / christopher cowell / 01/09/2007 (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Director's change of particulars / bernd strasser / 01/04/2008 (1 page)
9 March 2009Director's change of particulars / bernd strasser / 01/04/2008 (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 February 2008Return made up to 18/01/08; full list of members (3 pages)
13 February 2008Return made up to 18/01/08; full list of members (3 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Ad 18/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New secretary appointed;new director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New secretary appointed;new director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Ad 18/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
18 January 2007Incorporation (16 pages)
18 January 2007Incorporation (16 pages)