Company NamePalm Tree Commercial Limited
DirectorsDaniel James Balfour and Angus John Stormonth-Darling
Company StatusActive
Company NumberSC579884
CategoryPrivate Limited Company
Incorporation Date26 October 2017(5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel James Balfour
Date of BirthNovember 1985 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Angus John Stormonth-Darling
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Angus John Stormonth Darling
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (11 months, 1 week ago)
Next Accounts Due31 March 2024 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 October 2022 (7 months, 1 week ago)
Next Return Due8 November 2023 (5 months from now)

Charges

18 February 2022Delivered on: 28 February 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease of the subjects unit 1, unit 2, unit 3, unit 4 and unit 5, almond court, falkirk FK2 9HT.
Outstanding
18 February 2022Delivered on: 28 February 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects target house, inveralmond industrial estate, perth partly currently undergoing registration in the land register of scotland under title number PTH59616 and partly forming part and portion of the subjects registered in the land register of scotland under title number PTH33621.
Outstanding
10 February 2022Delivered on: 25 February 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The rental income and all other all amounts paid or payable to or for the account of the company in connection with the letting, licence or grant of other rights of use or occupation of any part of the subjects unit 1, unit 2, unit 3, unit 4 and unit 5 almond court, falkirk, FK2 9HT.
Outstanding
10 February 2022Delivered on: 25 February 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The rental income and all other all amounts paid or payable to or for the account of the company in connection with the letting, licence or grant of other rights of use or occupation of any part of the subjects target house, inveralmond industrial estate, perth.
Outstanding
15 February 2022Delivered on: 21 February 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 February 2022Delivered on: 21 February 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
17 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
24 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
24 November 2020Notification of The W Balfour Family Trust as a person with significant control on 1 October 2020 (2 pages)
24 November 2020Cessation of William Arthur Balfour as a person with significant control on 1 October 2020 (1 page)
27 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
31 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
31 October 2019Director's details changed for Mr Daniel James Balfour on 25 October 2019 (2 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
6 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
9 April 2018Appointment of Mr Angus John Stormonth-Darling as a director on 9 April 2018 (2 pages)
6 March 2018Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
26 October 2017Termination of appointment of Angus John Stormonth Darling as a director on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Angus John Stormonth Darling as a director on 26 October 2017 (1 page)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)