Company NameNissen Christmas Trees Ltd
DirectorAnders Christian Nissen
Company StatusActive
Company NumberSC243828
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Previous NameHighland Nordmann Fir Ltd.

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Anders Christian Nissen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed12 February 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield Balbeuchley Farm
Auchterhouse
Dundee
Tayside
DD1 0QX
Scotland
Secretary NameMrs Amanda Nissen
StatusCurrent
Appointed14 October 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressBankfield Balbeuchley Farm
Auchterhouse
Dundee
Tayside
DD3 0QX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameABL (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address31 Bordeaux House
Kinnoull Street
Perth
PH1 5EN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 3108584
Telephone regionEdinburgh

Location

Registered AddressBankfield Balbeuchley
Auchterhouse
Dundee
DD3 0QX
Scotland
ConstituencyDundee West
WardMonifieth and Sidlaw

Shareholders

2 at £1Mr Anders Nissen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,295,006
Cash£7,656
Current Liabilities£201,638

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Charges

26 February 2014Delivered on: 15 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Subjects lying on the south and east sides of emmett road, tealing, dundee. ANG12318.
Outstanding
26 February 2014Delivered on: 5 March 2014
Persons entitled: Balmuir Estates Nominees Limited

Classification: A registered charge
Particulars: Land at emmock road tealing dundee ANG12318. Notification of addition to or amendment of charge.
Outstanding
10 November 2013Delivered on: 18 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 March 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
8 March 2024Register inspection address has been changed from 4 Atholl Crecent Perth PH1 5NG Scotland to 64 West High Street Forfar DD8 1BJ (1 page)
18 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 April 2023Previous accounting period extended from 31 October 2022 to 31 March 2023 (1 page)
22 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
21 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 September 2022Change of share class name or designation (2 pages)
21 September 2022Particulars of variation of rights attached to shares (4 pages)
21 September 2022Memorandum and Articles of Association (22 pages)
21 September 2022Change of share class name or designation (2 pages)
20 September 2022Change of details for Mr Anders Nissen as a person with significant control on 20 September 2022 (2 pages)
19 April 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 June 2021Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA Scotland to Bankfield Balbeuchley Auchterhouse Dundee DD3 0QX on 30 June 2021 (1 page)
22 April 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
9 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
18 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
22 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
28 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-23
(3 pages)
5 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Registration of a charge with Charles court order to extend. Charge code SC2438280003, created on 26 February 2014 (18 pages)
15 February 2017Registration of a charge with Charles court order to extend. Charge code SC2438280003, created on 26 February 2014 (18 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
5 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(4 pages)
5 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(4 pages)
13 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(3 pages)
13 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(3 pages)
13 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Secretary's details changed for Mrs Amanda Nissen on 14 October 2013 (1 page)
2 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Secretary's details changed for Mrs Amanda Nissen on 14 October 2013 (1 page)
5 March 2014Registration of charge 2438280002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
5 March 2014Registration of charge 2438280002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
18 November 2013Registration of charge 2438280001 (9 pages)
18 November 2013Registration of charge 2438280001 (9 pages)
14 October 2013Termination of appointment of Abl (Secretaries) Limited as a secretary (1 page)
14 October 2013Termination of appointment of Abl (Secretaries) Limited as a secretary (1 page)
14 October 2013Appointment of Mrs Amanda Nissen as a secretary (1 page)
14 October 2013Appointment of Mrs Amanda Nissen as a secretary (1 page)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 March 2010Director's details changed for Anders Christian Nissen on 25 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Anders Christian Nissen on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Abl (Secretaries) Limited on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Secretary's details changed for Abl (Secretaries) Limited on 25 March 2010 (2 pages)
3 September 2009Director's change of particulars / anders nissen / 11/05/2009 (2 pages)
3 September 2009Return made up to 12/02/09; full list of members (5 pages)
3 September 2009Director's change of particulars / anders nissen / 11/05/2009 (2 pages)
3 September 2009Return made up to 12/02/09; full list of members (5 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 July 2008Return made up to 12/02/08; no change of members (6 pages)
2 July 2008Return made up to 12/02/08; no change of members (6 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 April 2007Return made up to 12/02/07; full list of members (6 pages)
30 April 2007Return made up to 12/02/07; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 February 2006Return made up to 12/02/06; full list of members (6 pages)
28 February 2006Return made up to 12/02/06; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 March 2005Return made up to 12/02/05; full list of members (6 pages)
16 March 2005Return made up to 12/02/05; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 March 2004Return made up to 12/02/04; full list of members (6 pages)
23 March 2004Return made up to 12/02/04; full list of members (6 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
10 September 2003Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
12 February 2003Incorporation (16 pages)
12 February 2003Incorporation (16 pages)