UNDER THE TREES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Appointment of Mrs Elaine Clementson as a director on 2025-05-20 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
19/02/2519 February 2025 | Cessation of Jessica Margaret Thomson as a person with significant control on 2025-01-31 |
19/02/2519 February 2025 | Termination of appointment of Jessica Margaret Thomson as a director on 2025-01-31 |
19/02/2519 February 2025 | Notification of Steven Charles Gregory as a person with significant control on 2025-01-19 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
14/10/2414 October 2024 | Termination of appointment of David Cameron Carstairs Mccall as a director on 2024-10-14 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
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 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-04-30 |
17/07/2317 July 2023 | Appointment of Mr David Cameron Carstairs Mccall as a director on 2023-07-11 |
06/07/236 July 2023 | Appointment of Mrs Terri Lyon as a director on 2023-06-26 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
06/12/226 December 2022 | Termination of appointment of Louise Baird as a director on 2022-12-01 |
06/12/226 December 2022 | Termination of appointment of Claire Christine Gibson as a director on 2022-12-01 |
01/02/221 February 2022 | Termination of appointment of Anna Thomson as a director on 2022-01-19 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
15/07/2115 July 2021 | Appointment of Mrs Jennifer Cowan as a director on 2021-07-15 |
15/07/2115 July 2021 | Termination of appointment of Mairi Sharpe as a director on 2021-07-15 |
15/07/2115 July 2021 | Appointment of Ms Michelle Frances Appleby as a director on 2021-07-15 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/01/2115 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
11/11/1911 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
18/02/1918 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | DIRECTOR APPOINTED SUSAN PATRICIA CRAIG |
20/07/1820 July 2018 | DIRECTOR APPOINTED CLAIRE CHRISTINE GIBSON |
20/07/1820 July 2018 | DIRECTOR APPOINTED LOUISE BAIRD |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
16/01/1816 January 2018 | CHANGE OF NAME 21/11/2017 |
16/01/1816 January 2018 | COMPANY NAME CHANGED UNDER THE TREES CIC CERTIFICATE ISSUED ON 16/01/18 |
16/01/1816 January 2018 | CIC CONVERSION REVERTED |
22/11/1722 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | DIRECTOR APPOINTED MAIRI SHARPE |
06/10/176 October 2017 | DIRECTOR APPOINTED ANNA THOMSON |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/06/1613 June 2016 | 11/04/16 NO MEMBER LIST |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/05/1522 May 2015 | 11/04/15 NO MEMBER LIST |
22/05/1522 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GREGORY / 01/11/2014 |
22/05/1522 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA THOMSON / 01/11/2014 |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 37 HARLAW ROAD BALERNO MIDLOTHIAN EH14 7AZ |
11/04/1411 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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