TREATON LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 9PF

Company number SC199265
Status Active
Incorporation Date 26 August 1999
Company Type Private Limited Company
Address ROBSON FORTH, 3 ST. DAVIDS DRIVE, ST. DAVIDS BUSINESS PARK, DALGETY BAY, DUNFERMLINE, FIFE, KY11 9PF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TREATON LIMITED are www.treaton.co.uk, and www.treaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Aberdour Rail Station is 2.7 miles; to Burntisland Rail Station is 5.2 miles; to Lochgelly Rail Station is 6.9 miles; to Slateford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treaton Limited is a Private Limited Company. The company registration number is SC199265. Treaton Limited has been working since 26 August 1999. The present status of the company is Active. The registered address of Treaton Limited is Robson Forth 3 St Davids Drive St Davids Business Park Dalgety Bay Dunfermline Fife Ky11 9pf. . SMITH, Martin Henry is a Secretary of the company. SMITH, Eilidh Ishbel Barclay is a Director of the company. SMITH, Martin Henry is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Martin Henry
Appointed Date: 26 August 1999

Director
SMITH, Eilidh Ishbel Barclay
Appointed Date: 26 August 1999
66 years old

Director
SMITH, Martin Henry
Appointed Date: 01 April 2012
66 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Persons With Significant Control

Mrs Eilidh Ishbel Barclay Smith
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Henry Smith
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREATON LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 26 August 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000

18 Jun 2015
Director's details changed for Mr Martin Henry Smith on 18 June 2015
...
... and 55 more events
17 Dec 1999
Partic of mort/charge *
28 Sep 1999
Ad 20/09/99--------- £ si 9999@1=9999 £ ic 1/10000
10 Sep 1999
Accounting reference date shortened from 31/08/00 to 31/03/00
27 Aug 1999
Secretary resigned
26 Aug 1999
Incorporation

TREATON LIMITED Charges

4 October 2010
Standard security
Delivered: 14 October 2010
Status: Satisfied on 22 October 2014
Persons entitled: Lloyds Tsb Scotland PLC
Description: 11 greenmantle way glenrothes FFE8487.
18 September 2010
Bond & floating charge
Delivered: 7 October 2010
Status: Satisfied on 22 October 2014
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
30 May 2006
Standard security
Delivered: 15 June 2006
Status: Satisfied on 2 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 60 cowal crescent, glenrothes, fife.
4 April 2006
Standard security
Delivered: 22 April 2006
Status: Satisfied on 2 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 169 south parks road, glenrothes.
4 July 2005
Standard security
Delivered: 8 July 2005
Status: Satisfied on 2 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 ailort place, glenrothes.
23 February 2001
Standard security
Delivered: 7 March 2001
Status: Satisfied on 2 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 st davids business park, dalgety bay.
25 October 2000
Floating charge
Delivered: 7 November 2000
Status: Satisfied on 2 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 January 2000
Standard security
Delivered: 9 February 2000
Status: Satisfied on 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3, st david's drive, st david's business park, dalgety…
16 December 1999
Bond & floating charge
Delivered: 17 December 1999
Status: Satisfied on 22 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…