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