Company NameTreegreen Limited
DirectorsBrian O'Reilly and Matthew Bonner
Company StatusActive
Company NumberSC333763
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Brian O'Reilly
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address15 Parkway
Kildrum
Cumbernauld
Glasgow
G67 2BT
Scotland
Director NameMr Matthew Bonner
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(16 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleConsultant
Country of ResidenceHong Kong
Correspondence AddressChallenge House 29 Canal Street
Glasgow
G4 0AD
Scotland
Secretary NameMrs Anne O'Reilly
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Woodland Way
Kildrum
Cumbernauld
Glasgow
G67 2BQ
Scotland
Director NameMr Gordon Ramsay Fleming
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressChallenge House 29 Canal Street
Glasgow
G4 0AD
Scotland

Contact

Websiteenergy-egg.com

Location

Registered AddressChallenge House
29 Canal Street
Glasgow
G4 0AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £0.01Gordon Fleming
7.31%
Ordinary
1.3k at £0.01Iain Crouch
4.88%
Ordinary
1.3k at £0.01Martin Shanks
4.88%
Ordinary
7k at £0.01William Jardine
25.37%
Ordinary
672 at £0.01Strathclyde University Incubator LTD
2.44%
Ordinary
5k at £0.01Brian O'reilly
18.16%
Ordinary
5k at £0.01Gillian O'reilly
18.16%
Ordinary
5k at £0.01Scottish Enterprise-scottish Seed Fund
18.05%
Ordinary
208 at £0.01Stuart Henderson
0.76%
Ordinary

Financials

Year2014
Net Worth-£3,967
Cash£26,924
Current Liabilities£67,075

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

9 January 2024Termination of appointment of Gordon Ramsay Fleming as a director on 1 January 2024 (1 page)
9 January 2024Appointment of Mr Matthew Bonner as a director on 1 January 2024 (2 pages)
9 January 2024Termination of appointment of Anne O'reilly as a secretary on 1 January 2024 (1 page)
28 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
17 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 October 2023Memorandum and Articles of Association (19 pages)
31 August 2023Change of details for Mr William Welsby Jardine as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
31 August 2023Change of details for Mr Brian O'reilly as a person with significant control on 31 July 2023 (2 pages)
23 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
28 January 2022Confirmation statement made on 12 November 2021 with updates (5 pages)
22 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 October 2021Cancellation of shares. Statement of capital on 3 September 2021
  • GBP 205.51
(4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
26 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
26 March 2021Cancellation of shares. Statement of capital on 3 March 2021
  • GBP 222.07
(4 pages)
5 February 2021Confirmation statement made on 12 November 2020 with updates (4 pages)
29 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
29 September 2020Cancellation of shares. Statement of capital on 3 September 2020
  • GBP 238.64
(4 pages)
20 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share buyback agreement between company and SE agreement/sui agreement and ic agreement approved 10/08/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2020Statement by Directors (2 pages)
28 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2020Statement of capital on 28 July 2020
  • GBP 275.36
(6 pages)
28 July 2020Solvency Statement dated 02/07/20 (2 pages)
1 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 January 2020Registered office address changed from 2/11 111 Union Street Glasgow G1 3TA Scotland to Challenge House 29 Canal Street Glasgow G4 0AD on 6 January 2020 (1 page)
19 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
18 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
19 June 2018Registered office address changed from 2/11 111 Union Street Union Street Glasgow G1 3TA Scotland to 2/11 111 Union Street Glasgow G1 3TA on 19 June 2018 (1 page)
26 April 2018Registered office address changed from C/O Brian O'reilly Treegreen Ltd, Suite 3/14 111 Union Street Glasgow to 2/11 111 Union Street Union Street Glasgow G1 3TA on 26 April 2018 (1 page)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
11 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 275.36
(5 pages)
11 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 275.36
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
10 December 2014Registered office address changed from Treegreen Ltd Suite 3/6 111 Union Street Glasgow G1 3TA to C/O Brian O'reilly Treegreen Ltd, Suite 3/14 111 Union Street Glasgow on 10 December 2014 (1 page)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 275.36
(5 pages)
10 December 2014Registered office address changed from Treegreen Ltd Suite 3/6 111 Union Street Glasgow G1 3TA to C/O Brian O'reilly Treegreen Ltd, Suite 3/14 111 Union Street Glasgow on 10 December 2014 (1 page)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 275.36
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 275.36
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 275.36
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 275.36
(4 pages)
2 December 2013Annual return made up to 12 November 2013 with a full list of shareholders (5 pages)
2 December 2013Annual return made up to 12 November 2013 with a full list of shareholders (5 pages)
17 July 2013Registered office address changed from Graham Hills Building 50 Richmond Street Glasgow G1 1XP Scotland on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Graham Hills Building 50 Richmond Street Glasgow G1 1XP Scotland on 17 July 2013 (1 page)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
19 September 2012Termination of appointment of Gordon Fleming as a director (1 page)
19 September 2012Termination of appointment of Gordon Fleming as a director (1 page)
18 September 2012Appointment of Mr Gordon Ramsay Fleming as a director (2 pages)
18 September 2012Appointment of Mr Gordon Ramsay Fleming as a director (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Appointment of Mr Gordon Ramsay Fleming as a director (2 pages)
28 August 2012Appointment of Mr Gordon Ramsay Fleming as a director (2 pages)
6 June 2012Registered office address changed from 15 Park Way Kildrum Cumbernauld North Lanarkshire G67 2BT on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 15 Park Way Kildrum Cumbernauld North Lanarkshire G67 2BT on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 15 Park Way Kildrum Cumbernauld North Lanarkshire G67 2BT on 6 June 2012 (1 page)
13 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
13 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
13 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 248.50
(4 pages)
13 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 248.50
(4 pages)
6 December 2011Second filing of SH01 previously delivered to Companies House (6 pages)
6 December 2011Second filing of SH01 previously delivered to Companies House (6 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 122.23
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 122.23
(4 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
16 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 102.31
  • ANNOTATION A second filed SH01 was registered on 06/12/2011
(5 pages)
16 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 102.31
  • ANNOTATION A second filed SH01 was registered on 06/12/2011
(5 pages)
16 September 2011Sub-division of shares on 31 August 2011 (5 pages)
16 September 2011Resolutions
  • RES13 ‐ Subdivision 31/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2011Sub-division of shares on 31 August 2011 (5 pages)
16 September 2011Resolutions
  • RES13 ‐ Subdivision 31/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
13 December 2009Director's details changed for Brian O'reilly on 13 December 2009 (2 pages)
13 December 2009Director's details changed for Brian O'reilly on 13 December 2009 (2 pages)
21 October 2009Secretary's details changed for Gillian O'reilly on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Gillian O'reilly on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Gillian O'reilly on 1 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 January 2009Return made up to 12/11/08; full list of members (3 pages)
13 January 2009Return made up to 12/11/08; full list of members (3 pages)
31 December 2008Registered office changed on 31/12/2008 from sgarbach house, 10 binniehill road, balloch cumbernauld glasgow G68 9AJ (1 page)
31 December 2008Registered office changed on 31/12/2008 from sgarbach house, 10 binniehill road, balloch cumbernauld glasgow G68 9AJ (1 page)
12 November 2007Incorporation (12 pages)
12 November 2007Incorporation (12 pages)