This company is commonly known as Protree Limited. The company was founded 5 years ago and was given the registration number SC604147. The firm's registered office is in GLASGOW. You can find them at Unit 6 Lower Mill Road, Clarkston, Glasgow, . This company's SIC code is 02400 - Support services to forestry.
Name | : | PROTREE LIMITED |
---|---|---|
Company Number | : | SC604147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 6 Lower Mill Road, Clarkston, Glasgow, United Kingdom, G76 8BJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Lower Mill Road, Clarkston, Glasgow, United Kingdom, G76 8BJ | Director | 01 August 2018 | Active |
Unit 6, Lower Mill Road, Clarkston, Glasgow, United Kingdom, G76 8BJ | Director | 22 October 2018 | Active |
Unit 6, Lower Mill Road, Clarkston, Glasgow, United Kingdom, G76 8BJ | Director | 01 August 2019 | Active |
Unit 6, Lower Mill Road, Clarkston, Glasgow, United Kingdom, G76 8BJ | Director | 10 February 2020 | Active |
Unit 6, Lower Mill Road, Clarkston, Glasgow, United Kingdom, G76 8BJ | Director | 26 November 2018 | Active |
Mr Robert Mcfarlane | ||
Notified on | : | 10 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Lower Mill Road, Glasgow, United Kingdom, G76 8BJ |
Nature of control | : |
|
Mr Daniel Mccaskill | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Lower Mill Road, Glasgow, United Kingdom, G76 8BJ |
Nature of control | : |
|
Mr Foster Doherty | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Lower Mill Road, Glasgow, United Kingdom, G76 8BJ |
Nature of control | : |
|
Mr Christopher Allan | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Lower Mill Road, Glasgow, United Kingdom, G76 8BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice compulsory. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-15 | Gazette | Gazette filings brought up to date. | Download |
2021-04-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.