Background WavePink WaveYellow Wave

TRE-LIFE C.I.C. (SC637533)

TRE-LIFE C.I.C. (SC637533) is an active UK company. incorporated on 31 July 2019. with registered office in Aboyne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 2 other business activities. TRE-LIFE C.I.C. has been registered for 6 years. Current directors include MCNAUGHT, Margaret Philomena, MCNENEY, Stephen James.

Company Number
SC637533
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 2019
Age
6 years
Address
Pinewood, Aboyne, AB34 5JY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
MCNAUGHT, Margaret Philomena, MCNENEY, Stephen James
SIC Codes
47799, 47890, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRE-LIFE C.I.C.

TRE-LIFE C.I.C. is an active company incorporated on 31 July 2019 with the registered office located in Aboyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 2 other business activities. TRE-LIFE C.I.C. was registered 6 years ago.(SIC: 47799, 47890, 85590)

Status

active

Active since 6 years ago

Company No

SC637533

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 31 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Pinewood Dinnet Aboyne, AB34 5JY,

Timeline

3 key events • 2019 - 2024

Funding Officers Ownership
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Jan 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCNAUGHT, Margaret Philomena

Active
Dinnet, AboyneAB34 5JY
Born May 1957
Director
Appointed 31 Jul 2019

MCNENEY, Stephen James

Active
Dinnet, AboyneAB34 5JY
Born December 1959
Director
Appointed 28 Dec 2023

INGLIS, Gillian

Resigned
Dinnet, AboyneAB34 5JY
Born February 1975
Director
Appointed 31 Jul 2019
Resigned 20 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Gillian Inglis

Ceased
Dinnet, AboyneAB34 5JY
Born February 1975

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Ceased 20 Sept 2019

Mrs Margaret Philomena Mcnaught

Active
Dinnet, AboyneAB34 5JY
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Memorandum Articles
29 December 2022
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2022
CC04CC04
Confirmation Statement With Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Community Interest Company
31 July 2019
CICINCCICINC