TREEGREEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/04/2430 April 2024 Cessation of William Welsby Jardine as a person with significant control on 2024-04-29

View Document

09/01/249 January 2024 Appointment of Mr Matthew Bonner as a director on 2024-01-01

View Document

09/01/249 January 2024 Termination of appointment of Gordon Ramsay Fleming as a director on 2024-01-01

View Document

09/01/249 January 2024 Termination of appointment of Anne O'reilly as a secretary on 2024-01-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Resolutions

View Document

31/08/2331 August 2023 Change of details for Mr William Welsby Jardine as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/08/2331 August 2023 Change of details for Mr Brian O'reilly as a person with significant control on 2023-07-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-11-12 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/10/2122 October 2021 Purchase of own shares.

View Document

22/10/2122 October 2021 Cancellation of shares. Statement of capital on 2021-09-03

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/07/201 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 2/11 111 UNION STREET GLASGOW G1 3TA SCOTLAND

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/05/1910 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 2/11 111 UNION STREET UNION STREET GLASGOW G1 3TA SCOTLAND

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O BRIAN O'REILLY TREEGREEN LTD, SUITE 3/14 111 UNION STREET GLASGOW

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM TREEGREEN LTD SUITE 3/6 111 UNION STREET GLASGOW G1 3TA

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/05/1414 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1414 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 275.36

View Document

02/12/132 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM GRAHAM HILLS BUILDING 50 RICHMOND STREET GLASGOW G1 1XP SCOTLAND

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON FLEMING

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR GORDON RAMSAY FLEMING

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR GORDON RAMSAY FLEMING

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 15 PARK WAY KILDRUM CUMBERNAULD NORTH LANARKSHIRE G67 2BT

View Document

13/02/1213 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1213 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 248.50

View Document

06/12/116 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/116 December 2011 SECOND FILING FOR FORM SH01

View Document

06/12/116 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 122.23

View Document

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

View Document

16/09/1116 September 2011 SUBDIVISION 31/08/2011

View Document

16/09/1116 September 2011 SUB-DIVISION 31/08/11

View Document

16/09/1116 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 102.31

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/12/1011 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O'REILLY / 13/12/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN O'REILLY / 01/10/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM SGARBACH HOUSE, 10 BINNIEHILL ROAD, BALLOCH CUMBERNAULD GLASGOW G68 9AJ

View Document

12/11/0712 November 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