Company Information for TREELOGIC WOOD ENERGY LTD
East Dalfling, Blairdaff, Inverurie, ABERDEENSHIRE, AB51 5LA,
|
Company Registration Number
SC324948
Private Limited Company
Active |
Company Name | |
---|---|
TREELOGIC WOOD ENERGY LTD | |
Legal Registered Office | |
East Dalfling Blairdaff Inverurie ABERDEENSHIRE AB51 5LA Other companies in AB51 | |
Company Number | SC324948 | |
---|---|---|
Company ID Number | SC324948 | |
Date formed | 2007-06-05 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-06-05 | |
Return next due | 2024-06-19 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB915767396 |
Last Datalog update: | 2024-05-14 22:50:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE ELIZABETH HUDSON |
||
ANNE ELIZABETH HUDSON |
||
JOHN BARRIE HUDSON |
||
REUBEN JAMES HUDSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUDSON CONSULTING LTD. | Director | 2003-06-04 | CURRENT | 2003-06-04 | Dissolved 2018-02-27 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CH01 | Director's details changed for John Barrie Hudson on 2022-02-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER ANNE HUDSON on 2022-02-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AP03 | Appointment of Mrs Jennifer Anne Hudson as company secretary on 2020-03-14 | |
AP03 | Appointment of Mrs Jennifer Anne Hudson as company secretary on 2020-03-14 | |
CH01 | Director's details changed for John Barrie Hudson on 2020-03-27 | |
CH01 | Director's details changed for John Barrie Hudson on 2020-03-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE ELIZABETH HUDSON on 2020-03-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE ELIZABETH HUDSON on 2020-03-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
SH06 | Cancellation of shares. Statement of capital on 2019-01-11 GBP 84.00 | |
RES11 | Resolutions passed:
| |
SH01 | 25/01/19 STATEMENT OF CAPITAL GBP 134 | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 09/01/19 | |
AAMD | Amended mirco entity accounts made up to 2016-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / REUBEN JAMES HUDSON / 26/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / ANNE ELIZABETH HUDSON / 26/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/18 FROM C/O Numb8Rs Ltd the Soap Factory 111 Gallowgate Aberdeen AB25 1BU United Kingdom | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 134 | |
SH06 | 15/06/17 STATEMENT OF CAPITAL GBP 134.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 15/06/17 STATEMENT OF CAPITAL GBP 134.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 15/06/17 STATEMENT OF CAPITAL GBP 151 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 117 | |
SH01 | 15/06/17 STATEMENT OF CAPITAL GBP 117 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
AAMD | Amended account small company full exemption | |
AP01 | DIRECTOR APPOINTED ANNE ELIZABETH HUDSON | |
RES01 | ADOPT ARTICLES 30/11/16 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRIE HUDSON / 01/06/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH HUDSON / 04/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REUBEN JAMES HUDSON / 01/06/2016 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REUBEN JAMES HUDSON / 23/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRIE HUDSON / 23/03/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH HUDSON / 23/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM C/O NUMB8RS LTD THE SOAP FACTORY GALLOWGATE ABERDEEN AB25 1BU | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O RDI & ASSOCIATES LLP 6 OLDMELDRUM BUSINESS CENTRE COLPY WAY OLDMELDRUM INVERURIE ABERDEENSHIRE AB51 0BZ | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM C/O RDI ASSOCIATES LTD. CRICHIEBANK MILL ROAD INVERURIE ABERDEENSHIRE AB51 5NQ SCOTLAND | |
AR01 | 05/06/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM C/O ACCOUNTSHOP LTD. CRICHIEBANK BUSINESS CENTRE MILL ROAD INVERURIE ABERDEENSHIRE AB51 5NQ UNITED KINGDOM | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM EAST DALFLING, BLAIRDAFF INVERURIE ABERDEENSHIRE AB51 5LA | |
AA01 | CURREXT FROM 30/06/2010 TO 31/08/2010 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 02400 - Support services to forestry
Creditors Due After One Year | 2011-09-01 | £ 21,798 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 121,139 |
Provisions For Liabilities Charges | 2011-09-01 | £ 7,125 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREELOGIC WOOD ENERGY LTD
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Current Assets | 2011-09-01 | £ 38,083 |
Debtors | 2011-09-01 | £ 12,651 |
Fixed Assets | 2011-09-01 | £ 117,347 |
Shareholder Funds | 2011-09-01 | £ 5,288 |
Stocks Inventory | 2011-09-01 | £ 25,432 |
Tangible Fixed Assets | 2011-09-01 | £ 59,387 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as TREELOGIC WOOD ENERGY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |