About

Registered Number: SC320460
Date of Incorporation: 05/04/2007 (17 years ago)
Company Status: Active
Registered Address: C/O Gallone And Co, 14 Newton Place, Glasgow, G3 7PY,

 

Based in Glasgow, Trees4scotland Ltd was setup in 2007, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of the company are listed as Crabbie, Angus Colin, Rodgers, Steven Keith, Wright, Alistair at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABBIE, Angus Colin 05 April 2007 - 1
RODGERS, Steven Keith 05 April 2007 02 June 2017 1
WRIGHT, Alistair 05 April 2007 02 June 2017 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AD01 - Change of registered office address 05 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 June 2018
PSC07 - N/A 20 March 2018
PSC07 - N/A 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH03 - Change of particulars for secretary 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AD01 - Change of registered office address 28 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
AA - Annual Accounts 03 October 2012
CERTNM - Change of name certificate 10 July 2012
RESOLUTIONS - N/A 06 July 2012
AR01 - Annual Return 01 June 2012
AAMD - Amended Accounts 18 May 2012
AAMD - Amended Accounts 18 May 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 05 May 2009
MEM/ARTS - N/A 18 August 2008
CERTNM - Change of name certificate 13 August 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
225 - Change of Accounting Reference Date 27 November 2007
225 - Change of Accounting Reference Date 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
225 - Change of Accounting Reference Date 01 June 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.