UKBizDB.co.uk

FORRES TREE SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forres Tree Services Ltd. The company was founded 13 years ago and was given the registration number SC384783. The firm's registered office is in ELGIN. You can find them at The Yard Crofts Of Buinach, Kellas, Elgin, Morayshire. This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:FORRES TREE SERVICES LTD
Company Number:SC384783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2010
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:The Yard Crofts Of Buinach, Kellas, Elgin, Morayshire, IV30 8TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House Centre, South Street, Elgin, Scotland, IV30 1JB

Secretary02 September 2020Active
Park House Centre, South Street, Elgin, Scotland, IV30 1JB

Director29 November 2011Active
24, Northfield, Duffus, Elgin, United Kingdom, IV30 5RW

Director03 September 2010Active
2, Wardend Cottage, Forres, United Kingdom, IV36 2SH

Director03 September 2010Active
Cruachan, Broom Of Moy, Forres, United Kingdom, IV36 2SR

Director03 September 2010Active
Ben Cruachan, Broom Of Moy, Forres, United Kingdom, IV36 2SR

Director11 November 2010Active

People with Significant Control

Ms Zoe Sills
Notified on:02 September 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:Scotland
Address:Park House Centre, South Street, Elgin, Scotland, IV30 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Moore
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Mill Cottage, St Fagans, Cardiff, United Kingdom, CF5 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Gordon Sills
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:Scotland
Address:Park House Centre, South Street, Elgin, Scotland, IV30 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Officers

Change person secretary company with change date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Officers

Appoint person secretary company with name date.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.