Hattonburn
Milnathort
KY13 0SA
Scotland
Secretary Name | Mrs Wilma Elizabeth Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2006(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Hattonburn Milnathort KY13 0SA Scotland |
Director Name | James Aitken Graham Smith |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2006(5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Coach House Hattonburn Milnathort Kinross-Shire KY13 0SA Scotland |
Director Name | Mr Cameron Alexander Thomas Smith |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Old Coachhouse, Hattonburn Milnathort Kinross Kinross-Shire KY13 0SA Scotland |
Director Name | James Downie Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Coach House Hattonburn Milnathort Kinross-Shire KY13 0SA Scotland |
Director Name | Gordon Bruce |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Garden Cottage Auchtertool Kirkcaldy Fife KY2 5XW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.kiltedchristmastree.co.uk/ |
---|---|
Telephone | 0845 2303663 |
Telephone region | Unknown |
Registered Address | The Old Coachhouse, Hattonburn Milnathort Kinross Kinross-Shire KY13 0SA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Year | 2013 |
---|---|
Net Worth | -£660,488 |
Cash | £2,233 |
Current Liabilities | £2,659,825 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
29 December 2020 | Delivered on: 8 January 2021 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Land at balado estates in the county of kinross extending 89.70 hectares (221.65 acres) or thereby. Outstanding |
---|---|
15 November 2019 | Delivered on: 18 November 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All and whole that area of ground known as the chance inn, kinross being the subjects more particularly described in and disponed by the disposition by james kerr scott in favour of the kilted christmas tree company limited currently undergoing registration in the land register of scotland under title number KNR4269 and application number 17KNR00809. Outstanding |
6 October 2017 | Delivered on: 19 October 2017 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: 82 hectares or therby at chance inn, kinross. Outstanding |
8 March 2016 | Delivered on: 16 March 2016 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Land at balado estate in the county of kinross extending to 89.70 hectares or thereby. Outstanding |
18 November 2014 | Delivered on: 4 December 2014 Persons entitled: The Agricultural Mortgage Corporation Limited Classification: A registered charge Particulars: Hatton farm, milnathort, kinross. Outstanding |
22 October 2014 | Delivered on: 1 November 2014 Persons entitled: The Agricultural Mortgage Corporaton PLC Classification: A registered charge Particulars: Freehold land at much cowarne bromyard HE5790. Freehold land on the nroth side of yew tree cottage bosbury ledbury HE34510. Outstanding |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
3 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
1 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
8 January 2021 | Registration of charge SC3030980006, created on 29 December 2020 (11 pages) |
7 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
18 November 2019 | Registration of charge SC3030980005, created on 15 November 2019 (11 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
19 October 2017 | Registration of charge SC3030980004, created on 6 October 2017 (14 pages) |
19 October 2017 | Registration of charge SC3030980004, created on 6 October 2017 (14 pages) |
20 September 2017 | Appointment of Mr Cameron Alexander Thomas Smith as a director on 16 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Cameron Alexander Thomas Smith as a director on 16 September 2017 (2 pages) |
11 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 January 2017 | Termination of appointment of Gordon Bruce as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Gordon Bruce as a director on 31 December 2016 (1 page) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 March 2016 | Registration of charge SC3030980003, created on 8 March 2016 (13 pages) |
16 March 2016 | Registration of charge SC3030980003, created on 8 March 2016 (13 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 December 2014 | Registration of charge SC3030980002, created on 18 November 2014 (13 pages) |
4 December 2014 | Registration of charge SC3030980002, created on 18 November 2014 (13 pages) |
1 November 2014 | Registration of charge SC3030980001, created on 22 October 2014
|
1 November 2014 | Registration of charge SC3030980001, created on 22 October 2014
|
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
24 October 2014 | Memorandum and Articles of Association (6 pages) |
24 October 2014 | Memorandum and Articles of Association (6 pages) |
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 March 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 June 2010 | Director's details changed for James Aitken Graham Smith on 30 April 2010 (2 pages) |
6 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Director's details changed for Gordon Bruce on 30 April 2010 (2 pages) |
6 June 2010 | Director's details changed for Gordon Bruce on 30 April 2010 (2 pages) |
6 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Director's details changed for James Aitken Graham Smith on 30 April 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
8 May 2009 | Appointment terminated director james smith (1 page) |
8 May 2009 | Appointment terminated director james smith (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
27 June 2007 | Location of debenture register (1 page) |
27 June 2007 | Location of debenture register (1 page) |
27 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
27 June 2007 | Location of register of members (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: the old coachhouse hatton burny milnathort fife KY13 7SA (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: the old coachhouse hatton burny milnathort fife KY13 7SA (1 page) |
27 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
27 June 2007 | Location of register of members (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed;new director appointed (2 pages) |
25 July 2006 | New secretary appointed;new director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
30 May 2006 | Incorporation (16 pages) |
30 May 2006 | Incorporation (16 pages) |