• UK
  • TREETOP FORESTRY LIMITED - Balmakewan, Balmakewan Woodland, Laurencekirk, Kincardineshire, United Kingdom

Company Information

Company registration number
SC292083
Company Status
LIVE
Country
United Kingdom
Registered Address
Balmakewan
Balmakewan Woodland
Laurencekirk
Kincardineshire
AB30 1QX
Balmakewan, Balmakewan Woodland, Laurencekirk, Kincardineshire, AB30 1QX UK

Management

Managing Directors
FRASER LOW BOOTH
GORDON WILLIAM BOOTH
STEWART BREMNER BOOTH
Company secretaries
STEWART BREMNER BOOTH

Company Details

Type of Business
ltd
Incorporated
2005-10-21
Age Of Company
2005-10-21 18 years
SIC/NACE
02200 - Logging

Ownership

Beneficial Owners
Mr Stewart Bremner Booth
Mr Fraser Low Booth
Mr Gordon William Booth

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2017-08-31
Last Date: 2015-11-30
Last Return Made Up To:
2012-10-21

TREETOP FORESTRY LIMITED Company Description

TREETOP FORESTRY LIMITED is a ltd registered in United Kingdom with the Company reg no SC292083. Its current trading status is "live". It was registered 2005-10-21. It has declared SIC or NACE codes as "02200 - Logging". It has 3 directors and 1 secretary. The latest accounts are filed up to 2015-11-30. The latest annual return was filed up to 2012-10-21.It can be contacted at Balmakewan .
More information

Get TREETOP FORESTRY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Treetop Forestry Limited - Balmakewan, Balmakewan Woodland, Laurencekirk, Kincardineshire, United Kingdom

2005-10-21 18 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for TREETOP FORESTRY LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FULL ACCOUNTS MADE UP TO 30/11/15 (2016-11-21) - AA

    Add to Cart
     
  • FIRST GAZETTE (2016-11-01) - GAZ1

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2016-11-05) - DISS40

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES (2016-11-04) - CS01

    Add to Cart
     
  • 21/10/15 FULL LIST (2015-11-18) - AR01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 30/11/14 (2015-10-06) - AA

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE SC2920830002 (2015-07-01) - MR01

    Add to Cart
     
  • 21/10/14 FULL LIST (2014-11-21) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 21/11/2014 FROM (2014-11-21) - AD01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 30/11/13 (2014-10-03) - AA

    Add to Cart
     
  • 21/10/13 FULL LIST (2013-10-25) - AR01

    Add to Cart
     
  • ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12 (2013-09-02) - AA

    Add to Cart
     
  • 21/10/12 FULL LIST (2013-01-04) - AR01

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 (2012-09-04) - AA

    Add to Cart
     
  • 21/10/11 FULL LIST (2011-12-07) - AR01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 30/11/10 (2011-09-07) - AA

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 30/11/09 (2010-09-01) - AA

    Add to Cart
     
  • 21/10/10 FULL LIST (2010-12-06) - AR01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 30/11/08 (2010-08-02) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / STEWART BREMNER BOOTH / 01/10/2009 (2010-02-19) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM BOOTH / 01/10/2009 (2010-02-19) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / FRASER LOW BOOTH / 01/10/2009 (2010-02-19) - CH01

    Add to Cart
     
  • 21/10/09 FULL LIST (2010-02-19) - AR01

    Add to Cart
     
  • RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS (2008-11-24) - 363a

    Add to Cart
     
  • 30/11/07 TOTAL EXEMPTION FULL (2008-09-30) - AA

    Add to Cart
     
  • RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS (2007-01-04) - 363s

    Add to Cart
     
  • AD 15/10/06--------- (2007-01-04) - 88(2)R

    Add to Cart
     
  • RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS (2007-12-14) - 363a

    Add to Cart
     
  • TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 (2007-08-06) - AA

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2006-02-23) - 288a

    Add to Cart
     
  • PARTIC OF MORT/CHARGE ***** (2006-01-04) - 410(Scot)

    Add to Cart
     
  • NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2005-11-25) - 288a

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2005-11-25) - 288a

    Add to Cart
     
  • ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06 (2005-11-18) - 225

    Add to Cart
     
  • DIRECTOR RESIGNED (2005-10-25) - 288b

    Add to Cart
     
  • SECRETARY RESIGNED (2005-10-25) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2005-10-21) - NEWINC

    Add to Cart
     

expand_less