FOREST & TREE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2024-10-31

View Document

01/12/241 December 2024 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 4 Sandy Road Sandy Road Carluke ML8 5DY on 2024-12-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

29/08/1729 August 2017 COMPANY NAME CHANGED FOCUSED FORESTRY & ENVIRONMENTAL SOLUTIONS LTD CERTIFICATE ISSUED ON 29/08/17

View Document

28/08/1728 August 2017 PSC'S CHANGE OF PARTICULARS / MR HUGH PETER WILSON / 28/08/2017

View Document

10/02/1710 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PETER WILSON / 23/03/2015

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM 24 GREAT KING STREET EDINBURGH MIDLOTHIAN (COUNTY OF EDINBURGH) EH3 6QN

View Document

17/11/1317 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PETER WILSON / 07/05/2013

View Document

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 7 10 DUFF ROAD DALRY EDINBURGH MIDLOTHIAN (COUNTY OF EDINBURGH) EH11 2TH UNITED KINGDOM

View Document

24/12/1124 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/12/1124 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PETER WILSON / 15/10/2011

View Document

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 7 10 DUFF ROAD DALRY, 69/3 BROUGHTON STREET EDINBURGH MIDLOTHIAN (COUNTY OF EDINBURGH) EH11 2TH UNITED KINGDOM

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 69 3 BROUGHTON STREET EDINBURGH EH13RJ UNITED KINGDOM

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED FOCUSED F&E SOLUTIONS LTD CERTIFICATE ISSUED ON 20/10/10

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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