UKBizDB.co.uk

TREATON LIMITED

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

This company is commonly known as Treaton Limited. The company was founded 24 years ago and was given the registration number SC199265. The firm's registered office is in DUNFERMLINE. You can find them at 3 St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TREATON LIMITED
Company Number:SC199265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, KY11 9PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland, KY11 9PF

Secretary26 August 1999Active
3, St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland, KY11 9PF

Director26 August 1999Active
3, St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland, KY11 9PF

Director01 April 2012Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary26 August 1999Active

People with Significant Control

Mrs Eilidh Ishbel Barclay Smith
Notified on:01 July 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:3, St. Davids Drive, St. Davids Business Park, Dunfermline, KY11 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Henry Smith
Notified on:01 July 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:3, St. Davids Drive, St. Davids Business Park, Dunfermline, KY11 9PF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Officers

Change person director company with change date.

Download
2015-06-18Officers

Change person secretary company with change date.

Download
2015-06-18Officers

Change person director company with change date.

Download
2015-06-18Address

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

Download
2015-04-02Mortgage

Mortgage satisfy charge full.

Download
2015-04-02Mortgage

Mortgage satisfy charge full.

Download
2015-04-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.