Background WavePink WaveYellow Wave

TREES FOR LIFE ENTERPRISES LIMITED (SC463269)

TREES FOR LIFE ENTERPRISES LIMITED (SC463269) is an active UK company. incorporated on 7 November 2013. with registered office in The Park, Findhorn Bay, Forres. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. TREES FOR LIFE ENTERPRISES LIMITED has been registered for 12 years. Current directors include CUMMING, Jane, FRASER, Nigel James, MICKLEWRIGHT, Steven David and 3 others.

Company Number
SC463269
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 November 2013
Age
12 years
Address
566 East Whins, The Park, Findhorn Bay, Forres, IV36 3TH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CUMMING, Jane, FRASER, Nigel James, MICKLEWRIGHT, Steven David, RICHARDS, Ian Paul, RUSSELL, David John, WARD, Christopher Graeme
SIC Codes
55900, 56102, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREES FOR LIFE ENTERPRISES LIMITED

TREES FOR LIFE ENTERPRISES LIMITED is an active company incorporated on 7 November 2013 with the registered office located in The Park, Findhorn Bay, Forres. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. TREES FOR LIFE ENTERPRISES LIMITED was registered 12 years ago.(SIC: 55900, 56102, 91040)

Status

active

Active since 12 years ago

Company No

SC463269

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

566 East Whins The Park, Findhorn Bay, Forres, IV36 3TH,

Previous Addresses

East Whins the Park Findhorn Forres IV36 3th Scotland
From: 22 June 2018To: 25 June 2018
The Park Findhorn Forres Moray IV36 3TZ
From: 7 November 2013To: 22 June 2018
Timeline

18 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Jun 20
Director Left
Aug 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

SIM, Susan

Active
East Whins, The Park, Findhorn Bay, ForresIV36 3TH
Secretary
Appointed 15 Sept 2021

CUMMING, Jane

Active
East Whins, The Park, Findhorn Bay, ForresIV36 3TH
Born February 1959
Director
Appointed 07 Jun 2023

FRASER, Nigel James

Active
East Whins, The Park, Findhorn Bay, ForresIV36 3TH
Born December 1979
Director
Appointed 11 Jun 2018

MICKLEWRIGHT, Steven David

Active
East Whins, The Park, Findhorn Bay, ForresIV36 3TH
Born June 1962
Director
Appointed 11 Jun 2018

RICHARDS, Ian Paul

Active
East Whins, The Park, Findhorn Bay, ForresIV36 3TH
Born September 1961
Director
Appointed 07 Jun 2023

RUSSELL, David John

Active
East Whins, The Park, Findhorn Bay, ForresIV36 3TH
Born April 1972
Director
Appointed 07 Jun 2023

WARD, Christopher Graeme

Active
East Whins, The Park, Findhorn Bay, ForresIV36 3TH
Born October 1975
Director
Appointed 23 Jun 2023

LOWE, John Chorlton

Resigned
Findhorn, ForresIV36 3TZ
Secretary
Appointed 07 Jan 2015
Resigned 23 May 2019

MILLER, Laura

Resigned
East Whins, The Park, Findhorn Bay, ForresIV36 3TH
Secretary
Appointed 17 Jun 2019
Resigned 15 Sept 2021

BRADY, Celia Frances

Resigned
Findhorn, ForresIV36 3TZ
Born December 1961
Director
Appointed 15 Dec 2014
Resigned 22 Jun 2015

BROWN, Gordon James

Resigned
East Whins, The Park, Findhorn Bay, ForresIV36 3TH
Born July 1979
Director
Appointed 11 Jun 2018
Resigned 23 Aug 2021

DRUMMOND, Murray Kay

Resigned
East Whins, The Park, Findhorn Bay, ForresIV36 3TH
Born March 1964
Director
Appointed 07 Nov 2013
Resigned 27 Aug 2018

OVENDEN, Simon Charles

Resigned
Findhorn, ForresIV36 3TZ
Born March 1960
Director
Appointed 07 Nov 2013
Resigned 15 Dec 2014

ROSS, Kerry Marcia

Resigned
East Whins, The Park, Findhorn Bay, ForresIV36 3TH
Born January 1983
Director
Appointed 11 Jun 2018
Resigned 31 Jan 2020

WATSON FEATHERSTONE, Alan Reid

Resigned
Findhorn, ForresIV36 3TZ
Born February 1954
Director
Appointed 22 Jun 2015
Resigned 11 Jun 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Alan Reid Watson Featherstone

Ceased
Findhorn, ForresIV36 3TZ
Born February 1954

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Statement Of Companys Objects
20 June 2025
CC04CC04
Resolution
20 June 2025
RESOLUTIONSResolutions
Memorandum Articles
20 June 2025
MAMA
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2021
TM01Termination of Director
Accounts Amended With Accounts Type Small
3 November 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
12 November 2018
AAMDAAMD
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 November 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 June 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Incorporation Company
7 November 2013
NEWINCIncorporation