PEAR TREE NURSERIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewRegistration of charge SC2933800024, created on 2025-06-06

View Document

18/03/2518 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

13/02/2513 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

24/10/2324 October 2023 Registration of charge SC2933800023, created on 2023-10-23

View Document

11/10/2311 October 2023 Registration of charge SC2933800022, created on 2023-10-05

View Document

11/10/2311 October 2023 Registration of charge SC2933800018, created on 2023-10-05

View Document

11/10/2311 October 2023 Registration of charge SC2933800019, created on 2023-10-05

View Document

11/10/2311 October 2023 Registration of charge SC2933800020, created on 2023-10-05

View Document

11/10/2311 October 2023 Registration of charge SC2933800021, created on 2023-10-05

View Document

02/10/232 October 2023 Registration of charge SC2933800017, created on 2023-09-29

View Document

29/08/2329 August 2023 Previous accounting period extended from 2023-06-05 to 2023-06-30

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-06-06

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

28/10/2228 October 2022 Registration of charge SC2933800014, created on 2022-10-26

View Document

28/10/2228 October 2022 Registration of charge SC2933800012, created on 2022-10-26

View Document

28/10/2228 October 2022 Registration of charge SC2933800016, created on 2022-10-26

View Document

28/10/2228 October 2022 Registration of charge SC2933800013, created on 2022-10-26

View Document

28/10/2228 October 2022 Registration of charge SC2933800015, created on 2022-10-26

View Document

27/10/2227 October 2022 Registration of charge SC2933800011, created on 2022-10-24

View Document

06/06/226 June 2022 Annual accounts for year ending 06 Jun 2022

View Accounts

06/05/226 May 2022 Notification of Stephanie Jane Dodds as a person with significant control on 2022-05-05

View Document

06/05/226 May 2022 Withdrawal of a person with significant control statement on 2022-05-06

View Document

06/05/226 May 2022 Notification of Nicola Pryde as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Statement of company's objects

View Document

07/04/227 April 2022 Satisfaction of charge 2 in full

View Document

07/04/227 April 2022 Satisfaction of charge 3 in full

View Document

07/04/227 April 2022 Satisfaction of charge SC2933800004 in full

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

04/11/194 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

16/08/1816 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2933800004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

28/09/1728 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/12/151 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/08/1312 August 2013 17/07/13 STATEMENT OF CAPITAL GBP 2.00

View Document

12/08/1312 August 2013 ADOPT ARTICLES 17/07/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/11/1229 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 59 BRAEHEAD PLACE LINLITHGOW WEST LOTHIAN EH49 6EF

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART PRYDE / 17/09/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA PRYDE / 17/09/2012

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/12/112 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/106 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/0930 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA PRYDE / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE DODDS / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART PRYDE / 30/11/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/12/076 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/01/0720 January 2007 PARTIC OF MORT/CHARGE *****

View Document

13/12/0613 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 PARTIC OF MORT/CHARGE *****

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 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