HELENSBURGH TREE CONSERVATION TRUST

Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

28/09/2428 September 2024 Appointment of Mrs Lynne Mcneill as a director on 2024-06-03

View Document

20/07/2420 July 2024 Termination of appointment of Robert Kilpatrick Watson as a director on 2024-06-03

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

25/01/2325 January 2023 Director's details changed for Mrs Nicola Mccully on 2023-01-24

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

26/01/2226 January 2022 Appointment of Mrs Nicola Mccully as a director on 2022-01-17

View Document

24/04/1924 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR ISABELLA STIRLING

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR ROBERT KILPATRICK WATSON

View Document

09/05/189 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

01/09/171 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR JON SIMMONS

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA WILSON

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA SIMPSON / 10/06/2016

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MRS MELISSA SIMPSON

View Document

17/05/1617 May 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 22 COLQUHOUN SQUARE HELENSBURGH ARGYLL & BUTE G84 8AG

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES KERR / 10/02/2016

View Document

11/02/1611 February 2016 04/02/16 NO MEMBER LIST

View Document

15/10/1515 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR ROLF KREZDORN

View Document

05/02/155 February 2015 04/02/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FORTH

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES KERR / 19/02/2014

View Document

04/02/144 February 2014 04/02/14 NO MEMBER LIST

View Document

13/05/1313 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 04/02/13 NO MEMBER LIST

View Document

08/06/128 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR STANLEY LATIMER

View Document

06/02/126 February 2012 04/02/12 NO MEMBER LIST

View Document

05/02/125 February 2012 SAIL ADDRESS CHANGED FROM: 11 CAMPBELL STREET HELENSBURGH ARGYLL & BUTE G84 8BG

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MRS ELMA HANNAH

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR ALEXANDER JAMES KERR

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR JOHN FORTH

View Document

09/10/119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMILLAN

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM YULE

View Document

17/03/1117 March 2011 04/02/11 NO MEMBER LIST

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IONA HYDE / 04/02/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ISABELLA MC GREGOR WILSON / 04/02/2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM THAIN YULE / 04/02/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID WALSH / 04/02/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA PRIMROSE STIRLING / 04/02/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY LATIMER / 04/02/2011

View Document

02/08/102 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED LAWRENCE HILL

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED JAMES MCMILLAN

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED IAIN DUNCAN

View Document

09/03/109 March 2010 04/02/10

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/01/1023 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KERR

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED ANNE LLOYD URQUHART

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED ANNE LLOYD URQUHART

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WATT

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATT / 23/02/2009

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/02/0826 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 ANNUAL RETURN MADE UP TO 04/02/05

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

09/02/049 February 2004 ANNUAL RETURN MADE UP TO 04/02/04

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 ANNUAL RETURN MADE UP TO 04/02/03

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 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