About

Registered Number: SC117693
Date of Incorporation: 03/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: Burnhead Farm, Auchterhouse, By Dundee, DD3 0QN

 

Having been setup in 1989, Treemac Ltd has its registered office in By Dundee, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Evelyn Joan 08 September 1997 - 1
CHRISTIE, Gavin N/A - 1
WILSON, John Basil N/A 08 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CH01 - Change of particulars for director 05 August 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 29 April 2019
RESOLUTIONS - N/A 29 March 2019
SH01 - Return of Allotment of shares 29 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 March 2019
SH08 - Notice of name or other designation of class of shares 29 March 2019
CC04 - Statement of companies objects 29 March 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 12 November 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 03 November 2010
MG02s - Statement of satisfaction in full or in part of a charge 29 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 29 May 2008
353 - Register of members 29 May 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 21 September 2006
410(Scot) - N/A 04 July 2006
363s - Annual Return 05 June 2006
410(Scot) - N/A 27 September 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 12 June 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 09 May 2001
RESOLUTIONS - N/A 19 July 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 28 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 01 April 1998
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 22 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 11 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1993
410(Scot) - N/A 09 October 1992
410(Scot) - N/A 16 September 1992
AA - Annual Accounts 21 August 1992
RESOLUTIONS - N/A 07 August 1992
RESOLUTIONS - N/A 07 August 1992
123 - Notice of increase in nominal capital 07 August 1992
363a - Annual Return 19 June 1992
AA - Annual Accounts 04 January 1992
363a - Annual Return 12 July 1991
AA - Annual Accounts 24 April 1991
363a - Annual Return 17 March 1991
RESOLUTIONS - N/A 10 July 1989
RESOLUTIONS - N/A 10 July 1989
RESOLUTIONS - N/A 10 July 1989
RESOLUTIONS - N/A 10 July 1989
MEM/ARTS - N/A 10 July 1989
MISC - Miscellaneous document 10 July 1989
288 - N/A 04 July 1989
288 - N/A 04 July 1989
287 - Change in situation or address of Registered Office 04 July 1989
NEWINC - New incorporation documents 03 May 1989

Mortgages & Charges

Description Date Status Charge by
Standard security 22 June 2006 Outstanding

N/A

Floating charge 13 September 2005 Outstanding

N/A

Standard security 05 October 1992 Fully Satisfied

N/A

Floating charge 03 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.