Company NameTreestory Limited
DirectorsGordon Brown and Sonia Brown
Company StatusActive
Company NumberSC603696
CategoryPrivate Limited Company
Incorporation Date26 July 2018(5 years, 8 months ago)
Previous NameSylvaculture Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Gordon Brown
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland
Director NameMrs Sonia Brown
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland
Secretary NameMrs Sonia Brown
StatusCurrent
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Correspondence Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland

Location

Registered Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

29 July 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
24 April 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
19 December 2019Change of details for Mr Gordon Brown as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Change of details for Mrs Sonia Brown as a person with significant control on 19 December 2019 (2 pages)
12 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
22 July 2019Registered office address changed from 3/3 Fettes Rise Edinburgh EH4 1QH United Kingdom to 64a Cumberland Street Edinburgh EH3 6RE on 22 July 2019 (1 page)
22 July 2019Secretary's details changed for Mrs Sonia Brown on 21 July 2019 (1 page)
22 July 2019Director's details changed for Mr Gordon Brown on 21 July 2019 (2 pages)
22 July 2019Director's details changed for Mrs Sonia Brown on 21 July 2019 (2 pages)
19 July 2019Registered office address changed from 18 Cumberland Street Edinburgh EH3 6SA United Kingdom to 3/3 Fettes Rise Edinburgh EH4 1QH on 19 July 2019 (1 page)
19 July 2019Director's details changed for Mr Gordon Brown on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Mrs Sonia Brown on 19 July 2019 (2 pages)
19 July 2019Secretary's details changed for Mrs Sonia Brown on 19 July 2019 (1 page)
11 January 2019Current accounting period extended from 31 July 2019 to 30 November 2019 (1 page)
10 August 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 August 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
26 July 2018Incorporation
Statement of capital on 2018-07-26
  • GBP 100
(28 pages)