UNDER THE TREES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Appointment of Mrs Elaine Clementson as a director on 2025-05-20

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

19/02/2519 February 2025 Cessation of Jessica Margaret Thomson as a person with significant control on 2025-01-31

View Document

19/02/2519 February 2025 Termination of appointment of Jessica Margaret Thomson as a director on 2025-01-31

View Document

19/02/2519 February 2025 Notification of Steven Charles Gregory as a person with significant control on 2025-01-19

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Termination of appointment of David Cameron Carstairs Mccall as a director on 2024-10-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

28/02/2428 February 2024 Registered office address changed from 11 Windsor Road Falkirk Stirlingshire FK1 5EL to Unit F and G Unit F and G Newhouse Business Park, Newhouse Road Grangemouth Falkirk FK3 8LL on 2024-02-28

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Appointment of Mr David Cameron Carstairs Mccall as a director on 2023-07-11

View Document

06/07/236 July 2023 Appointment of Mrs Terri Lyon as a director on 2023-06-26

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/12/226 December 2022 Termination of appointment of Louise Baird as a director on 2022-12-01

View Document

06/12/226 December 2022 Termination of appointment of Claire Christine Gibson as a director on 2022-12-01

View Document

01/02/221 February 2022 Termination of appointment of Anna Thomson as a director on 2022-01-19

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Appointment of Mrs Jennifer Cowan as a director on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Mairi Sharpe as a director on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Ms Michelle Frances Appleby as a director on 2021-07-15

View Document

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

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

11/11/1911 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

18/02/1918 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED SUSAN PATRICIA CRAIG

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED CLAIRE CHRISTINE GIBSON

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED LOUISE BAIRD

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

16/01/1816 January 2018 CHANGE OF NAME 21/11/2017

View Document

16/01/1816 January 2018 COMPANY NAME CHANGED UNDER THE TREES CIC CERTIFICATE ISSUED ON 16/01/18

View Document

16/01/1816 January 2018 CIC CONVERSION REVERTED

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MAIRI SHARPE

View Document

06/10/176 October 2017 DIRECTOR APPOINTED ANNA THOMSON

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 11/04/16 NO MEMBER LIST

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 11/04/15 NO MEMBER LIST

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GREGORY / 01/11/2014

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA THOMSON / 01/11/2014

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 37 HARLAW ROAD BALERNO MIDLOTHIAN EH14 7AZ

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TIM CORDEN LIMITED


  • 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