TREE LOCATE (EUROPE) LIMITED

SC156162
SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH EH6 7BD

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2024 accounts Annual Accounts 13 Buy now
21 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 May 2023 accounts Annual Accounts 14 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 13 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 13 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2020 accounts Annual Accounts 13 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 officers Change of particulars for director (Mark Rogerson Kyle Nesbitt) 2 Buy now
19 Feb 2020 officers Change of particulars for secretary (Jonathan Norman Kyle Nesbitt) 1 Buy now
19 Feb 2020 officers Change of particulars for director (Jonathan Norman Kyle Nesbitt) 2 Buy now
15 Jun 2019 accounts Annual Accounts 13 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 13 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2017 accounts Annual Accounts 9 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2017 officers Change of particulars for director (Mrs Anna Louise Nesbitt) 2 Buy now
07 Mar 2017 officers Change of particulars for director (Mrs Joanna Elizabeth Nesbitt) 2 Buy now
15 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Mar 2016 annual-return Annual Return 6 Buy now
08 Dec 2015 accounts Annual Accounts 9 Buy now
24 Sep 2015 officers Termination of appointment of director (Sarah Louisa Bell Nesbitt) 1 Buy now
24 Sep 2015 officers Termination of appointment of director (Norman Rogerson Nesbitt) 1 Buy now
12 Mar 2015 annual-return Annual Return 9 Buy now
29 Sep 2014 officers Appointment of director (Mrs Anna Louise Nesbitt) 2 Buy now
29 Sep 2014 officers Appointment of director (Mrs Joanna Elizabeth Nesbitt) 2 Buy now
30 Aug 2014 accounts Annual Accounts 8 Buy now
12 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Mar 2014 mortgage Registration of a charge 19 Buy now
26 Mar 2014 annual-return Annual Return 7 Buy now
26 Mar 2014 officers Change of particulars for director (Sarah Louisa Bell Nesbitt) 2 Buy now
26 Mar 2014 officers Change of particulars for director (Mr Norman Rogerson Nesbitt) 2 Buy now
28 Nov 2013 mortgage Mortgage Alter Floating Charge 13 Buy now
28 Nov 2013 mortgage Mortgage Alter Floating Charge 12 Buy now
14 Nov 2013 mortgage Registration of a charge 17 Buy now
08 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Oct 2013 mortgage Registration of a charge 20 Buy now
18 Oct 2013 accounts Annual Accounts 9 Buy now
16 Oct 2013 mortgage Registration of a charge 22 Buy now
30 May 2013 officers Termination of appointment of secretary (Gwa Cosec Ltd) 2 Buy now
30 May 2013 officers Appointment of secretary (Jonathan Norman Kyle Nesbitt) 3 Buy now
25 Feb 2013 annual-return Annual Return 7 Buy now
11 Oct 2012 accounts Annual Accounts 9 Buy now
09 May 2012 annual-return Annual Return 7 Buy now
31 Dec 2011 accounts Annual Accounts 12 Buy now
03 Mar 2011 annual-return Annual Return 16 Buy now
07 Jan 2011 accounts Annual Accounts 8 Buy now
04 Mar 2010 annual-return Annual Return 16 Buy now
20 Jan 2010 accounts Annual Accounts 9 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2009 officers Director's change of particulars / jonathan nesbitt / 01/11/2002 1 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from 40 howe street edinburgh EH3 6TH 1 Buy now
05 Mar 2009 annual-return Return made up to 24/02/09; full list of members 6 Buy now
16 Jan 2009 accounts Annual Accounts 8 Buy now
26 Mar 2008 annual-return Return made up to 24/02/08; full list of members 6 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from 40 howe street edinburgh EH3 6TH 1 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
07 Nov 2007 accounts Annual Accounts 8 Buy now
01 Aug 2007 officers Secretary resigned 1 Buy now
01 Aug 2007 officers New secretary appointed 2 Buy now
22 Jun 2007 annual-return Return made up to 24/02/07; full list of members 8 Buy now
31 Mar 2007 mortgage Partic of mort/charge ***** 3 Buy now
28 Feb 2007 mortgage Partic of mort/charge ***** 3 Buy now
28 Feb 2007 mortgage Partic of mort/charge ***** 3 Buy now
28 Feb 2007 mortgage Partic of mort/charge ***** 3 Buy now
23 Jan 2007 accounts Annual Accounts 7 Buy now
17 Mar 2006 annual-return Return made up to 24/02/06; full list of members 8 Buy now
24 Jan 2006 accounts Annual Accounts 15 Buy now
24 May 2005 annual-return Return made up to 24/02/05; full list of members 8 Buy now
29 Jan 2005 accounts Annual Accounts 13 Buy now
01 Apr 2004 annual-return Return made up to 24/02/04; full list of members 8 Buy now
29 Jan 2004 accounts Annual Accounts 13 Buy now
10 Nov 2003 address Registered office changed on 10/11/03 from: 14 gloucester place edinburgh midlothian EH3 6EF 1 Buy now
21 Feb 2003 annual-return Return made up to 24/02/03; full list of members 8 Buy now
22 Nov 2002 accounts Annual Accounts 12 Buy now
05 Sep 2002 address Registered office changed on 05/09/02 from: 10 charlotte square edinburgh EH2 4DR 1 Buy now
27 Feb 2002 annual-return Return made up to 24/02/02; full list of members 7 Buy now
14 Feb 2002 officers Secretary's particulars changed 1 Buy now
14 Feb 2002 officers Director's particulars changed 1 Buy now
14 Feb 2002 officers Director's particulars changed 1 Buy now
31 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2001 accounts Annual Accounts 14 Buy now
18 Dec 2001 accounts Accounting reference date shortened from 31/07/01 to 31/03/01 1 Buy now
19 Jun 2001 annual-return Return made up to 24/02/01; full list of members 7 Buy now
31 May 2001 accounts Annual Accounts 7 Buy now
17 Jan 2001 capital £ sr 57132@1 24/06/99 1 Buy now
19 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
11 Oct 2000 accounts Accounting reference date extended from 31/03/00 to 31/07/00 1 Buy now
25 Jul 2000 annual-return Return made up to 24/02/00; full list of members 7 Buy now
06 May 2000 accounts Amended Accounts 7 Buy now
05 Apr 2000 resolution Resolution 1 Buy now
04 Apr 2000 capital Ad 01/07/99--------- £ si 55332@1=55332 £ ic 171396/226728 2 Buy now
28 Mar 2000 resolution Resolution 1 Buy now
30 Jan 2000 accounts Annual Accounts 6 Buy now
16 Sep 1999 officers Director resigned 1 Buy now