UKBizDB.co.uk

ROYAL OAK TREE SERVICES LIMITED

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

This company is commonly known as Royal Oak Tree Services Limited. The company was founded 5 years ago and was given the registration number SC620999. The firm's registered office is in FORFAR. You can find them at 1 Greens Of Gardyne, Guthrie, Forfar, Angus. This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:ROYAL OAK TREE SERVICES LIMITED
Company Number:SC620999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2019
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:1 Greens Of Gardyne, Guthrie, Forfar, Angus, United Kingdom, DD8 2TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Peasiehill Road, Elliot Industrial Estate, Arbroath, United Kingdom, DD11 2NJ

Director08 December 2021Active
Unit 4, Peasiehill Road, Elliot Industrial Estate, Arbroath, United Kingdom, DD11 2NJ

Director28 August 2023Active
1, Greens Of Gardyne, Guthrie, Forfar, United Kingdom, DD8 2TT

Director12 February 2019Active
1, Greens Of Gardyne, Guthrie, Forfar, United Kingdom, DD8 2TT

Director12 February 2019Active
1, Greens Of Gardyne, Guthrie, Forfar, United Kingdom, DD8 2TT

Director12 February 2019Active
Smiddy Cottage, Careston, Brechin, Scotland, DD9 6RT

Director12 July 2022Active
1, Greens Cottage, Gardyne, Guthrie, Scotland, DD8 2TT

Director08 December 2021Active

People with Significant Control

Mr Jake Stuart Bedwell
Notified on:12 July 2022
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:Scotland
Address:Smiddy Cottage, Careston, Brechin, Scotland, DD9 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jake Stuart Bedwell
Notified on:08 December 2021
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:Scotland
Address:1, Greens Cottage, Guthrie, Scotland, DD8 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Callum Bedwell
Notified on:08 December 2021
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Peasiehill Road, Arbroath, United Kingdom, DD11 2NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Bedwell
Notified on:12 February 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:1, Greens Of Gardyne, Forfar, United Kingdom, DD8 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tracy Bedwell
Notified on:12 February 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Peasiehill Road, Arbroath, United Kingdom, DD11 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

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

Download
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Resolution

Resolution.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Address

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

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.