Company NameTree Design Limited
DirectorsAmit Bodas and Vipin Janardhanan Pillai
Company StatusActive
Company NumberSC450023
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Amit Bodas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleEngineering Professional
Country of ResidenceScotland
Correspondence Address65 Kersehill Crescent
Falkirk
FK2 9GJ
Scotland
Director NameMr Vipin Janardhanan Pillai
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleEngineering & Management Professional
Country of ResidenceScotland
Correspondence Address25 Albert Park
Braidwood
ML8 4RZ
Scotland

Contact

Websitetreedesignlimited.com
Telephone020 70960006
Telephone regionLondon

Location

Registered Address25 Albert Park
Braidwood
ML8 4RZ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address Matches3 other UK companies use this postal address

Shareholders

50 at £13-dimension Solutions LTD
50.00%
Ordinary
50 at £1Sai Janavijaya Haven LTD
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
7 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
25 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
27 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
27 February 2022Confirmation statement made on 27 February 2022 with updates (5 pages)
20 October 2021Registered office address changed from 19 Leggate Way Bellshill Lanarkshire ML4 3GG to 25 Albert Park Braidwood ML8 4RZ on 20 October 2021 (1 page)
17 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
2 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
30 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
14 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
26 May 2014Director's details changed for Mr Vipin Pillai on 5 June 2013 (2 pages)
26 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Director's details changed for Mr Vipin Pillai on 5 June 2013 (2 pages)
26 May 2014Director's details changed for Mr Vipin Pillai on 5 June 2013 (2 pages)
26 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)