Background WavePink WaveYellow Wave

TREE TENTS ESTATES LIMITED (SC678399)

TREE TENTS ESTATES LIMITED (SC678399) is an active UK company. incorporated on 21 October 2020. with registered office in Kyle Of Lochalsh. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. TREE TENTS ESTATES LIMITED has been registered for 5 years. Current directors include LAX, Nigel William Hubert, ROE, William Deas, SYKES, Stephen Michael and 1 others.

Company Number
SC678399
Status
active
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
Duirinish Oaks, Kyle Of Lochalsh, IV40 8BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
LAX, Nigel William Hubert, ROE, William Deas, SYKES, Stephen Michael, THAWLEY, Jason Charles Edwin
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREE TENTS ESTATES LIMITED

TREE TENTS ESTATES LIMITED is an active company incorporated on 21 October 2020 with the registered office located in Kyle Of Lochalsh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. TREE TENTS ESTATES LIMITED was registered 5 years ago.(SIC: 55300)

Status

active

Active since 5 years ago

Company No

SC678399

LTD Company

Age

5 Years

Incorporated 21 October 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 November 2023 - 30 September 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Duirinish Oaks Duirinish Kyle Of Lochalsh, IV40 8BE,

Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 24
Funding Round
Mar 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Feb 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LAX, Nigel William Hubert

Active
Duirinish, Kyle Of LochalshIV40 8BE
Born October 1957
Director
Appointed 10 Nov 2020

ROE, William Deas

Active
Duirinish, Kyle Of LochalshIV40 8BE
Born July 1947
Director
Appointed 10 Nov 2020

SYKES, Stephen Michael

Active
Duirinish, Kyle Of LochalshIV40 8BE
Born May 1965
Director
Appointed 21 Oct 2020

THAWLEY, Jason Charles Edwin

Active
Duirinish, Kyle Of LochalshIV40 8BE
Born October 1975
Director
Appointed 10 Nov 2020

ASHBORN, Jodie Rebecca

Resigned
Duirinish, Kyle Of LochalshIV40 8BE
Born July 1996
Director
Appointed 01 Jan 2024
Resigned 19 Jan 2026

Persons with significant control

4

0 Active
4 Ceased

Mr Stephen Michael Sykes

Ceased
Duirinish, Kyle Of LochalshIV40 8BE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2020
Ceased 22 Apr 2025

Mr William Deas Roe

Ceased
Duirinish, Kyle Of LochalshIV40 8BE
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2020
Ceased 22 Apr 2025

Mr Jason Charles Edwin Thawley

Ceased
Duirinish, Kyle Of LochalshIV40 8BE
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2020
Ceased 22 Apr 2025

Mr Nigel William Hubert Lax

Ceased
Duirinish, Kyle Of LochalshIV40 8BE
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2020
Ceased 22 Apr 2025
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Incorporation Company
21 October 2020
NEWINCIncorporation