Company NameThe Yoga Tree Stirling Ltd
Company StatusActive
Company NumberSC547748
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 2016(7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Lesley-Anne Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed13 October 2016(same day as company formation)
RoleStudio Owner
Country of ResidenceScotland
Correspondence Address25b Stirling Arcade
King Street
Stirling
Stirlingshire
FK8 1AX
Scotland
Director NameMr Craig Buchanan Wilkie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(2 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months
RolePsychotherapist
Country of ResidenceScotland
Correspondence Address4 King Street
First Floor
Stirling
FK8 1AY
Scotland
Secretary NameMrs Sandra Martin
StatusCurrent
Appointed01 November 2016(2 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address11 Glen Isla Road
Kirkcaldy
KY2 6UN
Scotland
Director NameMiss Susie Anne Hooper
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleMindfulness Teacher
Country of ResidenceScotland
Correspondence Address147 High Street
Bonnybridge
FK4 1BY
Scotland

Location

Registered Address4 King Street
First Floor
Stirling
FK8 1AY
Scotland
ConstituencyStirling
WardCastle
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

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

Filing History

19 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
2 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
26 October 2021Memorandum and Articles of Association (16 pages)
26 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
1 April 2021Appointment of Miss Susie Anne Hooper as a director on 31 March 2021 (2 pages)
21 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
6 May 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
19 March 2019Registered office address changed from 25B Stirling Arcade King Street Stirling Stirlingshire FK8 1AX to 4 King Street First Floor Stirling FK8 1AY on 19 March 2019 (1 page)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
11 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 October 2018Statement of company's objects (2 pages)
5 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
14 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
4 December 2016Termination of appointment of Lynn Hay as a director on 3 December 2016
  • ANNOTATION Rectified Under Section 1095 (4A-d) of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
4 December 2016Termination of appointment of Lynn Hay as a director on 3 December 2016
  • ANNOTATION Rectified Under Section 1095 (4A-d) of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
4 December 2016Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 3 December 2016
  • ANNOTATION Rectified Under Section 1095 (4A-d) of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
4 December 2016Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 3 December 2016
  • ANNOTATION Rectified Under Section 1095 (4A-d) of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
26 November 2016Appointment of Mr Craig Wilkie as a director on 1 November 2016 (3 pages)
26 November 2016Appointment of Details Removed Under Section 1095 (4a-D) as a director on 1 November 2016
  • ANNOTATION Rectified Under Section 1095 (4A-d) of the Companies Act 2006, details of the director’s appointment have been removed as this was not authorised.
(2 pages)
26 November 2016Appointment of Details Removed Under Section 1095 (4a-D) as a director on 1 November 2016
  • ANNOTATION Rectified Under Section 1095 (4A-d) of the Companies Act 2006, details of the director’s appointment have been removed as this was not authorised.
(2 pages)
26 November 2016Appointment of Mr Craig Wilkie as a director on 1 November 2016 (3 pages)
25 November 2016Appointment of Details Removed Under Section 1095 (4a-D) as a director on 1 November 2016
  • ANNOTATION Rectified Under Section 1095(4A-d) of the Companies Act 2006, details of the director’s appointment have been removed as this was not authorised.
(3 pages)
25 November 2016Appointment of Mrs Sandra Martin as a secretary on 1 November 2016 (2 pages)
25 November 2016Appointment of Mrs Sandra Martin as a secretary on 1 November 2016 (2 pages)
25 November 2016Appointment of Details Removed Under Section 1095 (4a-D) as a director on 1 November 2016
  • ANNOTATION Rectified Under Section 1095(4A-d) of the Companies Act 2006, details of the director’s appointment have been removed as this was not authorised.
(3 pages)
13 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
13 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)