Kingseat Road
Dunfermline
Fife
KY11 8RY
Scotland
Director Name | Mr Douglas McLachlan Clark |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Halbeath Interchange Business Park Kingseat Road Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Gavin Oattes |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Halbeath Interchange Business Park Kingseat Road Dunfermline Fife KY11 8RY Scotland |
Secretary Name | Mr Gavin Oattes |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2009(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Halbeath Interchange Business Park Kingseat Road Dunfermline Fife KY11 8RY Scotland |
Secretary Name | Mrs Karen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cunningham Road Rosyth Fife KY11 2AL Scotland |
Website | treeof.com |
---|---|
Telephone | 01383 621648 |
Telephone region | Dunfermline |
Registered Address | Unit 4 Halbeath Interchange Business Park Kingseat Road Dunfermline Fife KY11 8RY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Year | 2013 |
---|---|
Net Worth | £133,088 |
Cash | £157,551 |
Current Liabilities | £96,568 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
24 December 2015 | Delivered on: 11 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Heritable subjects known as pavilion 4, halbeath interchange, dunfermline FFE80646. Outstanding |
---|---|
19 November 2015 | Delivered on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 March 2009 | Delivered on: 14 March 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
28 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 April 2016 | Registered office address changed from Unit 25 Evans Business Centre Pitreavie Court Dunfermline Fife KY11 8UU to Unit 4 Halbeath Interchange Business Park Kingseat Road Dunfermline Fife KY11 8RY on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Unit 25 Evans Business Centre Pitreavie Court Dunfermline Fife KY11 8UU to Unit 4 Halbeath Interchange Business Park Kingseat Road Dunfermline Fife KY11 8RY on 14 April 2016 (1 page) |
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
11 January 2016 | Registration of charge SC3541760003, created on 24 December 2015 (17 pages) |
11 January 2016 | Registration of charge SC3541760003, created on 24 December 2015 (17 pages) |
27 November 2015 | Registration of charge SC3541760002, created on 19 November 2015 (9 pages) |
27 November 2015 | Registration of charge SC3541760002, created on 19 November 2015 (9 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
24 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Registered office address changed from Unit 21 Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from Unit 21 Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on 12 September 2012 (1 page) |
16 May 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 February 2010 | Director's details changed for Mr Gavin Oattes on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for Mr Gavin Oattes on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Mr Robert Alan Burton on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Gavin Oattes on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Gavin Oattes on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Mr Gavin Oattes on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Robert Alan Burton on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Gavin Oattes on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Mr Dougie Clark on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Robert Alan Burton on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Dougie Clark on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Dougie Clark on 1 October 2009 (2 pages) |
19 January 2010 | Current accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
19 January 2010 | Current accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2009 | Appointment terminated secretary karen brown (1 page) |
28 February 2009 | Secretary appointed gavin mcphee oattes (1 page) |
28 February 2009 | Secretary appointed gavin mcphee oattes (1 page) |
28 February 2009 | Appointment terminated secretary karen brown (1 page) |
27 February 2009 | Director's change of particulars / alan burton / 27/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / alan burton / 27/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / dougie clark / 27/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / dougie clark / 27/02/2009 (1 page) |
28 January 2009 | Incorporation (17 pages) |
28 January 2009 | Incorporation (17 pages) |