Background WavePink WaveYellow Wave

TD TREE & LAND SERVICES LIMITED (SC358376)

TD TREE & LAND SERVICES LIMITED (SC358376) is an active UK company. incorporated on 20 April 2009. with registered office in Cockburnspath. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). TD TREE & LAND SERVICES LIMITED has been registered for 16 years. Current directors include DIXON, Thomas Henry, TEMPEST-DIXON, Caroline Sarah.

Company Number
SC358376
Status
active
Type
ltd
Incorporated
20 April 2009
Age
16 years
Address
The Girnal, Cockburnspath, TD13 5YS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
DIXON, Thomas Henry, TEMPEST-DIXON, Caroline Sarah
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TD TREE & LAND SERVICES LIMITED

TD TREE & LAND SERVICES LIMITED is an active company incorporated on 20 April 2009 with the registered office located in Cockburnspath. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). TD TREE & LAND SERVICES LIMITED was registered 16 years ago.(SIC: 02400)

Status

active

Active since 16 years ago

Company No

SC358376

LTD Company

Age

16 Years

Incorporated 20 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

The Girnal Old Cambus Cockburnspath, TD13 5YS,

Previous Addresses

Platform 1 Station Road Duns TD11 3HS
From: 20 April 2009To: 20 May 2025
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Apr 12
Director Joined
Apr 13
Funding Round
Aug 13
Director Left
Jan 17
Funding Round
Mar 17
New Owner
May 21
Loan Cleared
Feb 23
Loan Cleared
Sept 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DIXON, Thomas Henry

Active
CockburnspathTD13 5YR
Born January 1974
Director
Appointed 20 Apr 2009

TEMPEST-DIXON, Caroline Sarah

Active
Old Cambus, CockburnspathTD13 5YS
Born August 1975
Director
Appointed 01 May 2011

DIXON, Thomas Henry

Resigned
CockburnspathTD13 5YR
Secretary
Appointed 20 Apr 2009
Resigned 01 Apr 2017

MILLARD, Finn Edward

Resigned
Station Road, DunsTD11 3HS
Born June 1981
Director
Appointed 01 May 2013
Resigned 10 Jan 2017

Persons with significant control

2

Mrs Caroline Sarah Tempest-Dixon

Active
Old Cambus, CockburnspathTD13 5YS
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2021

Mr Thomas Henry Dixon

Active
Old Cambus, CockburnspathTD13 5YS
Born January 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
7 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 August 2013
SH10Notice of Particulars of Variation
Statement Of Companys Objects
28 August 2013
CC04CC04
Resolution
28 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Legacy
13 March 2013
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Legacy
18 August 2009
410(Scot)410(Scot)
Incorporation Company
20 April 2009
NEWINCIncorporation