DISCOVER TIREE

Register to unlock more data on OkredoRegister

DISCOVER TIREE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC268711

Incorporation date

03/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Units 1 And 2 Crossapol, Isle Of Tiree PA77 6UPCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2004)
dot icon06/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon21/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon24/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon05/06/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon04/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon13/12/2022
Cessation of Steve Nagy as a person with significant control on 2022-12-12
dot icon13/12/2022
Termination of appointment of Steve Nagy as a director on 2022-12-12
dot icon10/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon09/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon16/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon16/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon16/07/2021
Notification of Cecilia Ann Macdonald as a person with significant control on 2020-12-01
dot icon16/07/2021
Notification of Steve Nagy as a person with significant control on 2020-12-01
dot icon16/07/2021
Withdrawal of a person with significant control statement on 2021-07-16
dot icon01/12/2020
Termination of appointment of Colin John Linton Woodcock as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Stephanie Cope as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Alison Rona Campbell as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Fiona Armstrong as a director on 2020-12-01
dot icon09/07/2020
Micro company accounts made up to 2019-11-30
dot icon24/06/2020
Previous accounting period extended from 2019-09-30 to 2019-11-30
dot icon17/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon17/06/2019
Termination of appointment of Ian Boyd Tainsh as a director on 2019-06-17
dot icon17/06/2019
Termination of appointment of Ian Boyd Tainsh as a secretary on 2019-06-17
dot icon17/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon03/05/2019
Registered office address changed from Creag Mhor Cornaigbeg Isle of Tiree Argyll PA77 6UZ to Units 1 and 2 Crossapol Isle of Tiree PA77 6UP on 2019-05-03
dot icon03/05/2019
Termination of appointment of Duncan Perry Castling as a director on 2019-05-01
dot icon03/05/2019
Micro company accounts made up to 2018-09-30
dot icon06/07/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon05/07/2018
Termination of appointment of David Alan Naylor as a director on 2017-12-08
dot icon04/06/2018
Appointment of Miss Stephanie Cope as a director on 2018-01-26
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon07/06/2017
Micro company accounts made up to 2016-09-30
dot icon07/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon17/01/2017
Appointment of Mrs Fiona Armstrong as a director on 2017-01-16
dot icon17/01/2017
Termination of appointment of Elspeth Mackinnon as a director on 2016-12-05
dot icon03/11/2016
Director's details changed for Mrs David Naylor on 2015-12-08
dot icon06/06/2016
Micro company accounts made up to 2015-09-30
dot icon06/06/2016
Annual return made up to 2016-06-03 no member list
dot icon08/12/2015
Appointment of Mrs Cecilia Ann Macdonald as a director on 2015-12-07
dot icon08/12/2015
Appointment of Mrs David Naylor as a director on 2015-12-07
dot icon07/12/2015
Termination of appointment of Frances Elizabeth Woodhead as a director on 2015-12-07
dot icon05/06/2015
Annual return made up to 2015-06-03 no member list
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/06/2014
Annual return made up to 2014-06-03 no member list
dot icon24/06/2014
Director's details changed for Mrs Elspeth Mackinnon on 2014-06-03
dot icon09/01/2014
Director's details changed for Mrs Elspeth Mackinnon on 2013-12-01
dot icon12/12/2013
Appointment of Mr Steve Nagy as a director
dot icon12/12/2013
Termination of appointment of Simon Wellock as a director
dot icon04/06/2013
Annual return made up to 2013-06-03 no member list
dot icon01/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/02/2013
Appointment of Mrs Alison Rona Campbell as a director
dot icon14/02/2013
Appointment of Mr Simon David Wellock as a director
dot icon25/09/2012
Termination of appointment of Mark Armstrong as a director
dot icon25/09/2012
Termination of appointment of Mabel Macarthur as a director
dot icon11/06/2012
Annual return made up to 2012-06-03 no member list
dot icon18/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/03/2012
Termination of appointment of Rebecca Wright as a director
dot icon08/02/2012
Appointment of Mr Duncan Perry Castling as a director
dot icon12/01/2012
Termination of appointment of William Maclean as a director
dot icon12/01/2012
Appointment of Ms Frances Elizabeth Woodhead as a director
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/06/2011
Annual return made up to 2011-06-03 no member list
dot icon23/06/2011
Appointment of Mrs Mabel Macarthur as a director
dot icon23/06/2011
Termination of appointment of Mark Vale as a director
dot icon01/02/2011
Appointment of Mr Mark Armstrong as a director
dot icon31/01/2011
Termination of appointment of Mark Armstrong as a director
dot icon31/01/2011
Appointment of Mr Mark Armstrong as a director
dot icon14/12/2010
Termination of appointment of Fiona Maxwell as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/06/2010
Annual return made up to 2010-06-03 no member list
dot icon08/06/2010
Registered office address changed from Creag Mhor Cornaigbeg Isle of Tiree Argyll PA77 6TN Scotland on 2010-06-08
dot icon07/06/2010
Director's details changed for Fiona Maxwell on 2010-06-03
dot icon07/06/2010
Director's details changed for Colin John Linton Woodcock on 2010-06-03
dot icon07/06/2010
Director's details changed for Elspeth Mackinnon on 2010-06-03
dot icon07/06/2010
Director's details changed for Mrs Rebecca Joanne Wright on 2010-06-03
dot icon07/06/2010
Director's details changed for Mr William Angus Maclean on 2010-06-03
dot icon22/09/2009
Director's change of particulars / william maclean / 22/09/2009
dot icon22/09/2009
Director appointed mrs william angus maclean
dot icon22/09/2009
Director appointed mrs rebecca joanne wright
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/07/2009
Annual return made up to 03/06/09
dot icon28/07/2009
Appointment terminated director stephen kemp
dot icon04/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/07/2008
Annual return made up to 03/06/08
dot icon15/07/2008
Location of register of members
dot icon15/07/2008
Location of debenture register
dot icon15/07/2008
Registered office changed on 15/07/2008 from glebe house, gott bay isle of tiree argyll PA77 6TN
dot icon14/07/2008
Director and secretary's change of particulars / ian tainsh / 07/04/2008
dot icon14/07/2008
Appointment terminated director judith boyd
dot icon14/11/2007
Director resigned
dot icon16/07/2007
Annual return made up to 03/06/07
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon22/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/06/2006
Annual return made up to 03/06/06
dot icon28/06/2006
Director's particulars changed
dot icon24/05/2006
Certificate of change of name
dot icon14/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon17/01/2006
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon04/07/2005
Annual return made up to 03/06/05
dot icon11/11/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon03/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steve Nagy
Director
02/12/2013 - 12/12/2022
-
Macdonald, Cecilia Ann
Director
07/12/2015 - Present
4
Maclean, William Angus
Director
27/04/2009 - 15/12/2011
11
Campbell, Alison Rona
Director
06/12/2012 - 01/12/2020
1
Armstrong, Fiona Jane
Director
16/01/2017 - 01/12/2020
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISCOVER TIREE

DISCOVER TIREE is an(a) Active company incorporated on 03/06/2004 with the registered office located at Units 1 And 2 Crossapol, Isle Of Tiree PA77 6UP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISCOVER TIREE?

toggle

DISCOVER TIREE is currently Active. It was registered on 03/06/2004 .

Where is DISCOVER TIREE located?

toggle

DISCOVER TIREE is registered at Units 1 And 2 Crossapol, Isle Of Tiree PA77 6UP.

What does DISCOVER TIREE do?

toggle

DISCOVER TIREE operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DISCOVER TIREE?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-01 with no updates.