TREE LOCATE (EUROPE) LIMITED
EDINBURGH KYLE-TTIBSEN LIMITED TREE LOCATE (EUROPE) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6SU

Company number SC156162
Status Active
Incorporation Date 24 February 1995
Company Type Private Limited Company
Address 43-45 CIRCUS LANE, EDINBURGH, EH3 6SU
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Director's details changed for Mrs Anna Louise Nesbitt on 24 February 2017; Director's details changed for Mrs Joanna Elizabeth Nesbitt on 24 February 2017. The most likely internet sites of TREE LOCATE (EUROPE) LIMITED are www.treelocateeurope.co.uk, and www.tree-locate-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Tree Locate Europe Limited is a Private Limited Company. The company registration number is SC156162. Tree Locate Europe Limited has been working since 24 February 1995. The present status of the company is Active. The registered address of Tree Locate Europe Limited is 43 45 Circus Lane Edinburgh Eh3 6su. . NESBITT, Jonathan Norman Kyle is a Secretary of the company. NESBITT, Anna Louise is a Director of the company. NESBITT, Joanna Elizabeth is a Director of the company. NESBITT, Jonathan Norman Kyle is a Director of the company. NESBITT, Mark Rogerson Kyle is a Director of the company. Secretary SAYER, Christopher John has been resigned. Secretary GWA COSEC LTD has been resigned. Director GUIMARAENS, Peter has been resigned. Director NESBITT, David Robert Kyle has been resigned. Director NESBITT, Norman Rogerson has been resigned. Director NESBITT, Sarah Louisa Bell has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
NESBITT, Jonathan Norman Kyle
Appointed Date: 14 May 2013

Director
NESBITT, Anna Louise
Appointed Date: 08 September 2014
49 years old

Director
NESBITT, Joanna Elizabeth
Appointed Date: 08 September 2014
58 years old

Director
NESBITT, Jonathan Norman Kyle
Appointed Date: 09 May 1997
53 years old

Director
NESBITT, Mark Rogerson Kyle
Appointed Date: 24 February 1995
59 years old

Resigned Directors

Secretary
SAYER, Christopher John
Resigned: 16 July 2007
Appointed Date: 24 February 1995

Secretary
GWA COSEC LTD
Resigned: 14 May 2013
Appointed Date: 16 July 2007

Director
GUIMARAENS, Peter
Resigned: 01 March 1997
Appointed Date: 24 February 1995
60 years old

Director
NESBITT, David Robert Kyle
Resigned: 31 March 1999
Appointed Date: 29 March 1996
53 years old

Director
NESBITT, Norman Rogerson
Resigned: 21 September 2015
Appointed Date: 24 February 1995
92 years old

Director
NESBITT, Sarah Louisa Bell
Resigned: 21 September 2015
Appointed Date: 29 March 1996
86 years old

TREE LOCATE (EUROPE) LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
07 Mar 2017
Director's details changed for Mrs Anna Louise Nesbitt on 24 February 2017
07 Mar 2017
Director's details changed for Mrs Joanna Elizabeth Nesbitt on 24 February 2017
15 Nov 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
22 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 169,596

...
... and 99 more events
09 Aug 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 Aug 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Aug 1995
£ nc 100/5000 03/07/95
09 Aug 1995
Accounting reference date notified as 31/03
24 Feb 1995
Incorporation

TREE LOCATE (EUROPE) LIMITED Charges

25 March 2014
Charge code SC15 6162 0010
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Shop andothers forming numbers 8,9 and 10 bakers place…
12 November 2013
Charge code SC15 6162 0009
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies. Notification of…
15 October 2013
Charge code SC15 6162 0008
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
10 October 2013
Charge code SC15 6162 0007
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 March 2007
Charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Leasehold of 3 windsor avenue, gateshead tyne & wear &…
9 February 2007
Charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 40 brinkburn avenue gateshead tyne & wear.
9 February 2007
Charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 78 fern dene road gateshead tyne & wear.
9 February 2007
Charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 81 saltwell place, gateshead, tyne & wear.
20 May 1996
Standard security
Delivered: 24 May 1996
Status: Satisfied on 12 April 2014
Persons entitled: Adam & Company PLC
Description: Subjects at bakers place,stockbridge,edinburgh.
3 May 1996
Bond & floating charge
Delivered: 9 May 1996
Status: Satisfied on 8 November 2013
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…