Company NamePremier Tree Surgeons Ltd
Company StatusDissolved
Company NumberSC403469
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date23 December 2019 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Foster Doherty
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleTree Surgeon
Country of ResidenceScotland
Correspondence AddressUnit 68 Lowermill Road
Busby
G76 8BJ
Scotland
Director NameMr Martin Doherty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleTree Surgeon
Country of ResidenceScotland
Correspondence AddressUnit 68 Lowermill Road
Busby
G76 8BJ
Scotland
Director NameMr James McAdam
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2016)
RoleTree Surgeon
Country of ResidenceScotland
Correspondence AddressUnit 628 Lower Mill Road
Clarkston
Glasgow
G76 8BJ
Scotland

Contact

Websitepremiertreesurgeons.com
Email address[email protected]
Telephone0141 2971454
Telephone regionGlasgow

Location

Registered AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Foster Doherty
50.00%
Ordinary
1 at £1James Mcadam
50.00%
Ordinary

Financials

Year2014
Net Worth£84
Cash£2,315
Current Liabilities£49,642

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 June 2015Delivered on: 27 June 2015
Persons entitled: Bibby Factors Northeast LTD

Classification: A registered charge
Outstanding

Filing History

23 December 2019Final Gazette dissolved following liquidation (1 page)
23 September 2019Court order for early dissolution in a winding-up by the court (3 pages)
12 July 2018Registered office address changed from Klm 1st Floor 153 Queen Street Glasgow G1 3BJ to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 12 July 2018 (2 pages)
4 July 2018Registered office address changed from Unit 628 Lower Mill Road Clarkston Glasgow G76 8BJ to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 4 July 2018 (2 pages)
4 July 2018Notice of winding up order (1 page)
4 July 2018Court order notice of winding up (1 page)
7 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
17 March 2016Termination of appointment of James Mcadam as a director on 1 March 2016 (1 page)
17 March 2016Termination of appointment of James Mcadam as a director on 1 March 2016 (1 page)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 June 2015Registration of charge SC4034690001, created on 26 June 2015 (16 pages)
27 June 2015Registration of charge SC4034690001, created on 26 June 2015 (16 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
11 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 October 2013Appointment of Mr James Mcadam as a director (2 pages)
11 October 2013Appointment of Mr James Mcadam as a director (2 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(3 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(3 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 November 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
9 October 2012Termination of appointment of Martin Doherty as a director (2 pages)
9 October 2012Termination of appointment of Martin Doherty as a director (2 pages)
15 July 2011Registered office address changed from Unit 68 Lowermill Road Busby G76 8BJ Scotland on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Unit 68 Lowermill Road Busby G76 8BJ Scotland on 15 July 2011 (1 page)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)