TREMMEL PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR RONALD IAN TREMMEL / 01/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MRS KATRINA ROSE TREMMEL / 01/12/2017

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA ROSE TREMMEL / 28/02/2017

View Document

27/04/1727 April 2017 SECRETARY'S CHANGE OF PARTICULARS / KATRINA ROSE TREMMEL / 28/02/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD IAN TREMMEL / 28/02/2017

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 9A INDIA STREET EDINBURGH EH3 6HA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD IAN TREMMEL / 10/06/2016

View Document

25/08/1625 August 2016 SECRETARY'S CHANGE OF PARTICULARS / KATRINA ROSE TREMMEL / 10/06/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA ROSE TREMMEL / 10/06/2016

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1703650040

View Document

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 39

View Document

04/12/124 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD IAN TREMMEL / 03/08/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ROSE TREMMEL / 03/08/2012

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / KATRINA ROSE TREMMEL / 03/08/2012

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ROSE TREMMEL / 04/08/2009

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD IAN TREMMEL / 04/08/2009

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 1 INVERLEITH GARDENS EDINBURGH EH3 5PU UNITED KINGDOM

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 RESIGNATION OF AUDITORS

View Document

12/03/1012 March 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 9 ESKBANK ROAD DALKEITH MIDLOTHIAN EH22 1HD

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 1 INVERLEITH GARDENS EDINBURGH EH3 5PU UNITED KINGDOM

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ROSE TREMMEL / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD IAN TREMMEL / 12/03/2010

View Document

24/01/1024 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37

View Document

10/12/0810 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

10/12/0810 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36

View Document

10/12/0810 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

10/12/0810 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

16/02/0816 February 2008 PARTIC OF MORT/CHARGE *****

View Document

31/12/0731 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

17/11/0717 November 2007 DEC MORT/CHARGE *****

View Document

17/11/0717 November 2007 DEC MORT/CHARGE *****

View Document

17/11/0717 November 2007 DEC MORT/CHARGE *****

View Document

17/11/0717 November 2007 DEC MORT/CHARGE *****

View Document

17/11/0717 November 2007 DEC MORT/CHARGE *****

View Document

17/11/0717 November 2007 DEC MORT/CHARGE *****

View Document

17/11/0717 November 2007 DEC MORT/CHARGE *****

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 PARTIC OF MORT/CHARGE *****

View Document

27/07/0727 July 2007 PARTIC OF MORT/CHARGE *****

View Document

01/05/071 May 2007 PARTIC OF MORT/CHARGE *****

View Document

26/01/0726 January 2007 PARTIC OF MORT/CHARGE *****

View Document

11/01/0711 January 2007 DEC MORT/CHARGE *****

View Document

10/01/0710 January 2007 DEC MORT/CHARGE *****

View Document

10/01/0710 January 2007 DEC MORT/CHARGE *****

View Document

10/01/0710 January 2007 DEC MORT/CHARGE *****

View Document

10/01/0710 January 2007 DEC MORT/CHARGE *****

View Document

10/01/0710 January 2007 DEC MORT/CHARGE *****

View Document

12/12/0612 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 PARTIC OF MORT/CHARGE *****

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/08/0619 August 2006 PARTIC OF MORT/CHARGE *****

View Document

13/07/0613 July 2006 PARTIC OF MORT/CHARGE *****

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 21 GROSVENOR STREET EDINBURGH MIDLOTHIAN EH12 5ED

View Document

12/05/0612 May 2006 PARTIC OF MORT/CHARGE *****

View Document

12/04/0612 April 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DEC MORT/CHARGE *****

View Document

22/12/0522 December 2005 DEC MORT/CHARGE *****

View Document

22/12/0522 December 2005 DEC MORT/CHARGE *****

View Document

22/12/0522 December 2005 DEC MORT/CHARGE *****

View Document

22/12/0522 December 2005 DEC MORT/CHARGE *****

View Document

22/12/0522 December 2005 DEC MORT/CHARGE *****

View Document

20/12/0520 December 2005 PARTIC OF MORT/CHARGE *****

View Document

18/10/0518 October 2005 PARTIC OF MORT/CHARGE *****

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0510 September 2005 PARTIC OF MORT/CHARGE *****

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: HENDERSON BOYD JACKSON WS EXCHANGE TOWER 19 CANNING STREET EDINBURGH, EH3 8EH

View Document

04/08/054 August 2005 PARTIC OF MORT/CHARGE *****

View Document

25/02/0525 February 2005 PARTIC OF MORT/CHARGE *****

View Document

07/02/057 February 2005 PARTIC OF MORT/CHARGE *****

View Document

08/12/048 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 PARTIC OF MORT/CHARGE *****

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/04/041 April 2004 DEC MORT/CHARGE *****

View Document

12/03/0412 March 2004 PARTIC OF MORT/CHARGE *****

View Document

12/03/0412 March 2004 PARTIC OF MORT/CHARGE *****

View Document

12/03/0412 March 2004 PARTIC OF MORT/CHARGE *****

View Document

12/03/0412 March 2004 PARTIC OF MORT/CHARGE *****

View Document

19/02/0419 February 2004 PARTIC OF MORT/CHARGE *****

View Document

13/02/0413 February 2004 PARTIC OF MORT/CHARGE *****

View Document

13/01/0413 January 2004 PARTIC OF MORT/CHARGE *****

View Document

11/12/0311 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 PARTIC OF MORT/CHARGE *****

View Document

03/07/033 July 2003 DEC MORT/CHARGE *****

View Document

03/07/033 July 2003 DEC MORT/CHARGE *****

View Document

03/07/033 July 2003 DEC MORT/CHARGE *****

View Document

03/07/033 July 2003 DEC MORT/CHARGE *****

View Document

03/07/033 July 2003 DEC MORT/CHARGE *****

View Document

03/07/033 July 2003 DEC MORT/CHARGE *****

View Document

03/07/033 July 2003 DEC MORT/CHARGE *****

View Document

03/07/033 July 2003 DEC MORT/CHARGE *****

View Document

12/02/0312 February 2003 PARTIC OF MORT/CHARGE *****

View Document

03/02/033 February 2003 PARTIC OF MORT/CHARGE *****

View Document

11/12/0211 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

29/07/0229 July 2002 PARTIC OF MORT/CHARGE *****

View Document

07/03/027 March 2002 PARTIC OF MORT/CHARGE *****

View Document

28/02/0228 February 2002 PARTIC OF MORT/CHARGE *****

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 PARTIC OF MORT/CHARGE *****

View Document

15/05/0115 May 2001 PARTIC OF MORT/CHARGE *****

View Document

27/03/0127 March 2001 PARTIC OF MORT/CHARGE *****

View Document

13/03/0113 March 2001 PARTIC OF MORT/CHARGE *****

View Document

13/12/0013 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 PARTIC OF MORT/CHARGE *****

View Document

19/04/0019 April 2000 PARTIC OF MORT/CHARGE *****

View Document

15/12/9915 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 PARTIC OF MORT/CHARGE *****

View Document

21/12/9821 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 29 ST BERNARDS CRESCENT EDINBURGH EH4 1NR

View Document

16/01/9816 January 1998 PARTIC OF MORT/CHARGE *****

View Document

31/12/9731 December 1997 PARTIC OF MORT/CHARGE *****

View Document

16/12/9716 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

04/12/964 December 1996 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