Company NameTd Tree & Land Services Limited
DirectorsThomas Henry Dixon and Caroline Sarah Tempest-Dixon
Company StatusActive
Company NumberSC358376
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Thomas Henry Dixon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressThe Girnal
Cockburnspath
Berwickshire
TD13 5YR
Scotland
Director NameMrs Caroline Sarah Tempest-Dixon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(2 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlatform 1 Station Road
Duns
TD11 3HS
Scotland
Secretary NameMr Thomas Henry Dixon
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Girnal
Cockburnspath
Berwickshire
TD13 5YR
Scotland
Director NameMr Finn Edward Millard
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPlatform 1 Station Road
Duns
TD11 3HS
Scotland

Contact

Websitetreesurgeonedinburgh.co.uk
Telephone0131 4507018
Telephone regionEdinburgh

Location

Registered AddressPlatform 1 Station Road
Duns
TD11 3HS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

100 at £1Finn Edward Millard
9.09%
C
600 at £1Thomas Dixon
54.55%
A
400 at £1Caroline Tempest Dixon
36.36%
B

Financials

Year2014
Net Worth£52,382
Cash£10,945
Current Liabilities£26,914

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2024 (1 week, 3 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

11 March 2013Delivered on: 13 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Old cambus west mains cockburnspath berwickshire ber 5570.
Outstanding
14 August 2009Delivered on: 18 August 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

Filing History

8 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
14 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
3 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
26 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
10 April 2017Termination of appointment of Thomas Henry Dixon as a secretary on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Thomas Henry Dixon as a secretary on 1 April 2017 (1 page)
27 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,100
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,100
(3 pages)
20 January 2017Termination of appointment of Finn Edward Millard as a director on 10 January 2017 (1 page)
20 January 2017Termination of appointment of Finn Edward Millard as a director on 10 January 2017 (1 page)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,100
(6 pages)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,100
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,100
(6 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,100
(6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,100
(6 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,100
(6 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 August 2013Statement of company's objects (2 pages)
28 August 2013Particulars of variation of rights attached to shares (2 pages)
28 August 2013Statement of capital following an allotment of shares on 4 August 2013
  • GBP 1,100
(4 pages)
28 August 2013Statement of company's objects (2 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 authorisation, disapply article 18(f) of company's articles 04/08/2013
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
28 August 2013Statement of capital following an allotment of shares on 4 August 2013
  • GBP 1,100
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 4 August 2013
  • GBP 1,100
(4 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 authorisation, disapply article 18(f) of company's articles 04/08/2013
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
28 August 2013Particulars of variation of rights attached to shares (2 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
1 May 2013Appointment of Mr Finn Edward Millard as a director (2 pages)
1 May 2013Appointment of Mr Finn Edward Millard as a director (2 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 May 2012Appointment of Caroline Sarah Tempest-Dixon as a director (2 pages)
1 May 2012Appointment of Caroline Sarah Tempest-Dixon as a director (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 June 2010Director's details changed for Mr Thomas Henry Dixon on 20 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Thomas Henry Dixon on 20 April 2010 (2 pages)
24 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 April 2009Incorporation (19 pages)
20 April 2009Incorporation (19 pages)