About

Registered Number: SC321070
Date of Incorporation: 13/04/2007 (18 years ago)
Company Status: Active
Registered Address: C/O Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasfow, G2 5JF,

 

Established in 2007, Treetops Properties Ltd has its registered office in Glasfow. We do not know the number of employees at the company. Newall, Christan Anne, Newall, Kirsty Shelagh are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWALL, Christan Anne 14 March 2008 - 1
NEWALL, Kirsty Shelagh 26 June 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
PSC04 - N/A 09 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 01 December 2017
AAMD - Amended Accounts 17 October 2017
CH01 - Change of particulars for director 22 August 2017
PSC04 - N/A 22 August 2017
CH01 - Change of particulars for director 22 August 2017
AA - Annual Accounts 31 July 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
CS01 - N/A 09 May 2017
AD01 - Change of registered office address 06 April 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 27 July 2016
AD01 - Change of registered office address 27 July 2016
AR01 - Annual Return 09 June 2016
AD01 - Change of registered office address 10 May 2016
MR01 - N/A 06 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 28 March 2014
CH01 - Change of particulars for director 28 March 2014
CH01 - Change of particulars for director 28 March 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 15 May 2013
AA01 - Change of accounting reference date 31 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 24 February 2011
TM02 - Termination of appointment of secretary 24 August 2010
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 29 July 2010
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 27 July 2010
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 27 July 2010
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 27 July 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 May 2009
CERTNM - Change of name certificate 15 May 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 24 November 2008
410(Scot) - N/A 12 September 2008
410(Scot) - N/A 12 September 2008
410(Scot) - N/A 12 September 2008
419a(Scot) - N/A 08 September 2008
410(Scot) - N/A 19 August 2008
287 - Change in situation or address of Registered Office 29 May 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 07 August 2007
410(Scot) - N/A 26 July 2007
410(Scot) - N/A 26 July 2007
410(Scot) - N/A 26 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
123 - Notice of increase in nominal capital 23 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
RESOLUTIONS - N/A 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
410(Scot) - N/A 14 July 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2015 Outstanding

N/A

Standard security 10 September 2008 Outstanding

N/A

Standard security 10 September 2008 Outstanding

N/A

Standard security 10 September 2008 Outstanding

N/A

Bond & floating charge 10 August 2008 Outstanding

N/A

Standard security 16 July 2007 Outstanding

N/A

Standard security 16 July 2007 Outstanding

N/A

Standard security 16 July 2007 Outstanding

N/A

Floating charge 11 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.