TREESTORY LIMITED

Register to unlock more data on OkredoRegister

TREESTORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC603696

Incorporation date

26/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Dean Park Mews, Edinburgh EH4 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2018)
dot icon28/07/2025
Director's details changed for Mr Gordon Brown on 2025-07-19
dot icon28/07/2025
Change of details for Mr Gordon Brown as a person with significant control on 2025-07-19
dot icon28/07/2025
Director's details changed for Mrs Sonia Brown on 2025-07-19
dot icon28/07/2025
Change of details for Mrs Sonia Brown as a person with significant control on 2025-07-19
dot icon28/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon08/07/2025
Register(s) moved to registered office address 38 Dean Park Mews Edinburgh EH4 1ED
dot icon28/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/06/2024
Resolutions
dot icon05/06/2024
Memorandum and Articles of Association
dot icon05/06/2024
Statement of company's objects
dot icon15/08/2023
Director's details changed for Mrs Sonia Brown on 2023-07-25
dot icon15/08/2023
Change of details for Mr Gordon Brown as a person with significant control on 2023-07-25
dot icon15/08/2023
Change of details for Mrs Sonia Brown as a person with significant control on 2023-07-25
dot icon15/08/2023
Director's details changed for Mr Gordon Brown on 2023-07-25
dot icon15/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/03/2023
Director's details changed for Mr Gordon Brown on 2023-03-20
dot icon20/03/2023
Change of details for Mr Gordon Brown as a person with significant control on 2023-03-20
dot icon20/03/2023
Change of details for Mrs Sonia Brown as a person with significant control on 2023-03-20
dot icon20/03/2023
Director's details changed for Mrs Sonia Brown on 2023-03-20
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon18/08/2022
Director's details changed for Mrs Sonia Brown on 2022-07-24
dot icon18/08/2022
Secretary's details changed for Mrs Sonia Brown on 2022-08-18
dot icon18/08/2022
Director's details changed for Mr Gordon Brown on 2022-07-24
dot icon09/05/2022
Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE United Kingdom to 38 Dean Park Mews Edinburgh EH4 1ED on 2022-05-09
dot icon05/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/02/2021
Resolutions
dot icon29/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/12/2019
Change of details for Mrs Sonia Brown as a person with significant control on 2019-12-19
dot icon19/12/2019
Change of details for Mr Gordon Brown as a person with significant control on 2019-12-19
dot icon12/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon22/07/2019
Registered office address changed from 3/3 Fettes Rise Edinburgh EH4 1QH United Kingdom to 64a Cumberland Street Edinburgh EH3 6RE on 2019-07-22
dot icon22/07/2019
Director's details changed for Mrs Sonia Brown on 2019-07-21
dot icon22/07/2019
Secretary's details changed for Mrs Sonia Brown on 2019-07-21
dot icon22/07/2019
Director's details changed for Mr Gordon Brown on 2019-07-21
dot icon19/07/2019
Director's details changed for Mrs Sonia Brown on 2019-07-19
dot icon19/07/2019
Director's details changed for Mr Gordon Brown on 2019-07-19
dot icon19/07/2019
Secretary's details changed for Mrs Sonia Brown on 2019-07-19
dot icon19/07/2019
Registered office address changed from 18 Cumberland Street Edinburgh EH3 6SA United Kingdom to 3/3 Fettes Rise Edinburgh EH4 1QH on 2019-07-19
dot icon11/01/2019
Current accounting period extended from 2019-07-31 to 2019-11-30
dot icon10/08/2018
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
dot icon10/08/2018
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
dot icon26/07/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

11
2022
change arrow icon-47.39 % *

* during past year

Cash in Bank

£5,440.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8
61.21K
-
0.00
10.34K
-
2022
11
44.68K
-
0.00
5.44K
-
2022
11
44.68K
-
0.00
5.44K
-

Employees

2022

Employees

11 Ascended38 % *

Net Assets(GBP)

44.68K £Descended-27.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.44K £Descended-47.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Sonia
Director
26/07/2018 - Present
1
Brown, Gordon
Director
26/07/2018 - Present
2
Brown, Sonia
Secretary
26/07/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About TREESTORY LIMITED

TREESTORY LIMITED is an(a) Active company incorporated on 26/07/2018 with the registered office located at 38 Dean Park Mews, Edinburgh EH4 1ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of TREESTORY LIMITED?

toggle

TREESTORY LIMITED is currently Active. It was registered on 26/07/2018 .

Where is TREESTORY LIMITED located?

toggle

TREESTORY LIMITED is registered at 38 Dean Park Mews, Edinburgh EH4 1ED.

What does TREESTORY LIMITED do?

toggle

TREESTORY LIMITED operates in the Silviculture and other forestry activities (02.10 - SIC 2007) sector.

How many employees does TREESTORY LIMITED have?

toggle

TREESTORY LIMITED had 11 employees in 2022.

What is the latest filing for TREESTORY LIMITED?

toggle

The latest filing was on 28/07/2025: Director's details changed for Mr Gordon Brown on 2025-07-19.