About

Registered Number: SC303502
Date of Incorporation: 07/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 12 Hardgate, Haddington, EH41 3JW,

 

Established in 2006, The Chocolate Tree Ltd has its registered office in Haddington, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the business are listed as Gower, Alastair George, Gower, Friederike Marie, Gower, Alastair George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWER, Alastair George 10 March 2017 - 1
GOWER, Friederike Marie 07 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GOWER, Alastair George 07 June 2006 10 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 June 2019
MR04 - N/A 01 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 June 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 15 February 2018
AD01 - Change of registered office address 13 December 2017
MR01 - N/A 21 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 21 April 2017
TM02 - Termination of appointment of secretary 21 March 2017
AP01 - Appointment of director 21 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH03 - Change of particulars for secretary 11 June 2013
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 14 July 2012
CH01 - Change of particulars for director 14 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
363a - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 29 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2007
353 - Register of members 29 June 2007
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.