TREEGREEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-11-12 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
30/04/2430 April 2024 | Cessation of William Welsby Jardine as a person with significant control on 2024-04-29 |
09/01/249 January 2024 | Appointment of Mr Matthew Bonner as a director on 2024-01-01 |
09/01/249 January 2024 | Termination of appointment of Gordon Ramsay Fleming as a director on 2024-01-01 |
09/01/249 January 2024 | Termination of appointment of Anne O'reilly as a secretary on 2024-01-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
17/10/2317 October 2023 | Resolutions |
17/10/2317 October 2023 | Memorandum and Articles of Association |
17/10/2317 October 2023 | Resolutions |
31/08/2331 August 2023 | Change of details for Mr William Welsby Jardine as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
31/08/2331 August 2023 | Change of details for Mr Brian O'reilly as a person with significant control on 2023-07-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-11-12 with no updates |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
28/01/2228 January 2022 | Confirmation statement made on 2021-11-12 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/10/2122 October 2021 | Purchase of own shares. |
22/10/2122 October 2021 | Cancellation of shares. Statement of capital on 2021-09-03 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/07/201 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 2/11 111 UNION STREET GLASGOW G1 3TA SCOTLAND |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
10/05/1910 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
01/08/181 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 2/11 111 UNION STREET UNION STREET GLASGOW G1 3TA SCOTLAND |
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 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
11/01/1611 January 2016 | Annual return made up to 12 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
10/12/1410 December 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM TREEGREEN LTD SUITE 3/6 111 UNION STREET GLASGOW G1 3TA |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
14/05/1414 May 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/05/1414 May 2014 | 08/05/14 STATEMENT OF CAPITAL GBP 275.36 |
02/12/132 December 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM GRAHAM HILLS BUILDING 50 RICHMOND STREET GLASGOW G1 1XP SCOTLAND |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
10/12/1210 December 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
19/09/1219 September 2012 | APPOINTMENT TERMINATED, DIRECTOR GORDON FLEMING |
18/09/1218 September 2012 | DIRECTOR APPOINTED MR GORDON RAMSAY FLEMING |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
28/08/1228 August 2012 | DIRECTOR APPOINTED MR GORDON RAMSAY FLEMING |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 15 PARK WAY KILDRUM CUMBERNAULD NORTH LANARKSHIRE G67 2BT |
13/02/1213 February 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/02/1213 February 2012 | 31/01/12 STATEMENT OF CAPITAL GBP 248.50 |
06/12/116 December 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/12/116 December 2011 | SECOND FILING FOR FORM SH01 |
06/12/116 December 2011 | 23/11/11 STATEMENT OF CAPITAL GBP 122.23 |
02/12/112 December 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
16/09/1116 September 2011 | SUBDIVISION 31/08/2011 |
16/09/1116 September 2011 | SUB-DIVISION 31/08/11 |
16/09/1116 September 2011 | 31/08/11 STATEMENT OF CAPITAL GBP 102.31 |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
11/12/1011 December 2010 | Annual return made up to 12 November 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
17/12/0917 December 2009 | Annual return made up to 12 November 2009 with full list of shareholders |
13/12/0913 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O'REILLY / 13/12/2009 |
21/10/0921 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN O'REILLY / 01/10/2009 |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | REGISTERED OFFICE CHANGED ON 31/12/2008 FROM SGARBACH HOUSE, 10 BINNIEHILL ROAD, BALLOCH CUMBERNAULD GLASGOW G68 9AJ |
12/11/0712 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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