Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Under The Trees Ltd
Under The Trees Ltd is an active company incorporated on 11 April 2014 with the registered office located in Grangemouth, Stirling and Falkirk. Under The Trees Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC475085
Private limited by guarantee without share capital
Scottish Company
Age
11 years
Incorporated
11 April 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 April 2025
(10 months ago)
Next confirmation dated
11 April 2026
Due by
25 April 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(11 months remaining)
Learn more about Under The Trees Ltd
Contact
Update Details
Address
Unit F And G Unit F And G
Newhouse Business Park, Newhouse Road
Grangemouth
Falkirk
FK3 8LL
Scotland
Address changed on
28 Feb 2024
(1 year 11 months ago)
Previous address was
11 Windsor Road Falkirk Stirlingshire FK1 5EL
Companies in FK3 8LL
Telephone
07854 490550
Email
Unreported
Website
Underthetrees.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Elaine Clementson
Director • British • Lives in Scotland • Born in Aug 1968
Steven Gregory
Director • None • British • Lives in Scotland • Born in Apr 1979
Michelle Frances Appleby
Director • Teacher • Scottish • Lives in Scotland • Born in Sep 1980
Susan Patricia Craig
Director • None • Scottish • Lives in Scotland • Born in Aug 1965
Jennifer Cowan
Director • Solicitor • Scottish • Lives in Scotland • Born in Aug 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£110.54K
Increased by £5.37K (+5%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 3 (-30%)
Total Assets
£132.93K
Increased by £3.71K (+3%)
Total Liabilities
-£9.36K
Decreased by £678 (-7%)
Net Assets
£123.57K
Increased by £4.38K (+4%)
Debt Ratio (%)
7%
Decreased by 0.73% (-9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
14 Days Ago on 30 Jan 2026
Terri Lyon Resigned
4 Months Ago on 22 Sep 2025
Mrs Elaine Clementson Appointed
8 Months Ago on 20 May 2025
Confirmation Submitted
9 Months Ago on 22 Apr 2025
Jessica Margaret Thomson Resigned
1 Year Ago on 31 Jan 2025
Jessica Margaret Thomson (PSC) Resigned
1 Year Ago on 31 Jan 2025
Full Accounts Submitted
1 Year Ago on 30 Jan 2025
Steven Charles Gregory (PSC) Appointed
1 Year Ago on 19 Jan 2025
David Cameron Carstairs Mccall Resigned
1 Year 4 Months Ago on 14 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 12 Apr 2024
Get Alerts
Get Credit Report
Discover Under The Trees Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 30 Jan 2026
Termination of appointment of Terri Lyon as a director on 22 September 2025
Submitted on 26 Sep 2025
Appointment of Mrs Elaine Clementson as a director on 20 May 2025
Submitted on 22 May 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 22 Apr 2025
Cessation of Jessica Margaret Thomson as a person with significant control on 31 January 2025
Submitted on 19 Feb 2025
Termination of appointment of Jessica Margaret Thomson as a director on 31 January 2025
Submitted on 19 Feb 2025
Notification of Steven Charles Gregory as a person with significant control on 19 January 2025
Submitted on 19 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Termination of appointment of David Cameron Carstairs Mccall as a director on 14 October 2024
Submitted on 14 Oct 2024
Confirmation statement made on 11 April 2024 with no updates
Submitted on 12 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs