TREETOPS PROPERTIES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Change of details for Mrs Kirsty Shelagh Ellisdon as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mrs Kirsty Shelagh Ellisdon on 2025-03-24

View Document

14/03/2514 March 2025 Notification of Kirsty Shelagh Ellisdon as a person with significant control on 2024-05-01

View Document

14/03/2514 March 2025 Change of details for Mr Archibald Patrick Newall as a person with significant control on 2024-05-01

View Document

14/03/2514 March 2025 Director's details changed for Miss Kirsty Shelagh Newall on 2025-03-14

View Document

14/03/2514 March 2025 Notification of Christine Anne Newall as a person with significant control on 2024-05-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

07/02/257 February 2025 Satisfaction of charge 6 in full

View Document

07/02/257 February 2025 Satisfaction of charge SC3210700009 in full

View Document

07/02/257 February 2025 Satisfaction of charge 8 in full

View Document

07/02/257 February 2025 Satisfaction of charge 7 in full

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Registration of charge SC3210700010, created on 2024-05-31

View Document

19/06/2419 June 2024 Registration of charge SC3210700013, created on 2024-05-31

View Document

19/06/2419 June 2024 Registration of charge SC3210700012, created on 2024-05-31

View Document

19/06/2419 June 2024 Registration of charge SC3210700011, created on 2024-05-31

View Document

24/05/2424 May 2024 Satisfaction of charge 5 in full

View Document

22/05/2422 May 2024 Director's details changed for Christan Anne Newall on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Miss Kirsty Shelagh Newall on 2024-05-22

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

22/05/2422 May 2024 Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st Vincent Street Glasfow G2 5JF United Kingdom to C/O Mclay, Mcalister & Mcgibbon Llp 145 st Vincent Street Glasgow G2 5JF on 2024-05-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Certificate of change of name

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAN ANNE NEWALL / 21/06/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD PATRICK NEWALL / 21/06/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR ARCHIBALD PATRICK NEWALL / 21/06/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 31 BIRCH GROVE BOAT OF GARTEN PH24 3BA SCOTLAND

View Document

17/10/1717 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR ARCHIBALD PATRICK NEWALL / 02/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD PATRICK NEWALL / 02/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAN ANNE NEWALL / 02/08/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD PATRICK NEWALL / 06/04/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAN ANNE NEWALL / 06/04/2017

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM ANDERSON BEATON LAMOND 31 KINNOULL STREET PERTH PH1 5EN SCOTLAND

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD PATRICK NEWALL / 10/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 31 BIRCH GROVE BOAT OF GARTEN INVERNESS-SHIRE PH24 3BA SCOTLAND

View Document

09/06/169 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 145 ST. VINCENT STREET GLASGOW G2 5JF

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3210700009

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/07/1531 July 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAN ANNE NEWALL / 01/04/2015

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAN ANNE NEWALL / 25/03/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD PATRICK NEWALL / 25/03/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD PATRICK NEWALL / 25/03/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAN ANNE NEWALL / 25/03/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/05/1315 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

22/05/1222 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

29/07/1029 July 2010 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 7

View Document

27/07/1027 July 2010 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 4

View Document

27/07/1027 July 2010 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 2

View Document

27/07/1027 July 2010 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 3

View Document

19/07/1019 July 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAN ANNE NEWALL / 28/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD PATRICK NEWALL / 28/06/2010

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED MM&S (5243) LIMITED CERTIFICATE ISSUED ON 15/05/09

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/09/088 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED CHRISTAN ANNE NEWALL

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 PARTIC OF MORT/CHARGE *****

View Document

26/07/0726 July 2007 PARTIC OF MORT/CHARGE *****

View Document

26/07/0726 July 2007 PARTIC OF MORT/CHARGE *****

View Document

23/07/0723 July 2007 NC INC ALREADY ADJUSTED 11/07/07

View Document

23/07/0723 July 2007 NC INC ALREADY ADJUSTED 11/07/07

View Document

19/07/0719 July 2007 £ NC 100/1400002 11/0

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 PARTIC OF MORT/CHARGE *****

View Document

13/04/0713 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company