Company NameThe Kilted Christmas Tree Company Limited
Company StatusActive
Company NumberSC303098
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Wilma Elizabeth Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Hattonburn
Milnathort
KY13 0SA
Scotland
Secretary NameMrs Wilma Elizabeth Smith
NationalityBritish
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Hattonburn
Milnathort
KY13 0SA
Scotland
Director NameJames Aitken Graham Smith
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Coach House
Hattonburn
Milnathort
Kinross-Shire
KY13 0SA
Scotland
Director NameMr Cameron Alexander Thomas Smith
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Old Coachhouse, Hattonburn
Milnathort
Kinross
Kinross-Shire
KY13 0SA
Scotland
Director NameJames Downie Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Coach House
Hattonburn
Milnathort
Kinross-Shire
KY13 0SA
Scotland
Director NameGordon Bruce
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address2 Garden Cottage
Auchtertool
Kirkcaldy
Fife
KY2 5XW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.kiltedchristmastree.co.uk/
Telephone0845 2303663
Telephone regionUnknown

Location

Registered AddressThe Old Coachhouse, Hattonburn
Milnathort
Kinross
Kinross-Shire
KY13 0SA
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Financials

Year2013
Net Worth-£660,488
Cash£2,233
Current Liabilities£2,659,825

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

29 December 2020Delivered 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 2019Delivered 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 2017Delivered 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 2016Delivered 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 2014Delivered on: 4 December 2014
Persons entitled: The Agricultural Mortgage Corporation Limited

Classification: A registered charge
Particulars: Hatton farm, milnathort, kinross.
Outstanding
22 October 2014Delivered 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

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
3 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
1 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
8 January 2021Registration of charge SC3030980006, created on 29 December 2020 (11 pages)
7 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
18 November 2019Registration of charge SC3030980005, created on 15 November 2019 (11 pages)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
19 October 2017Registration of charge SC3030980004, created on 6 October 2017 (14 pages)
19 October 2017Registration of charge SC3030980004, created on 6 October 2017 (14 pages)
20 September 2017Appointment of Mr Cameron Alexander Thomas Smith as a director on 16 September 2017 (2 pages)
20 September 2017Appointment of Mr Cameron Alexander Thomas Smith as a director on 16 September 2017 (2 pages)
11 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 January 2017Termination of appointment of Gordon Bruce as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Gordon Bruce as a director on 31 December 2016 (1 page)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(7 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(7 pages)
16 March 2016Registration of charge SC3030980003, created on 8 March 2016 (13 pages)
16 March 2016Registration of charge SC3030980003, created on 8 March 2016 (13 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 December 2014Registration of charge SC3030980002, created on 18 November 2014 (13 pages)
4 December 2014Registration of charge SC3030980002, created on 18 November 2014 (13 pages)
1 November 2014Registration of charge SC3030980001, created on 22 October 2014
  • ANNOTATION Other 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.
(28 pages)
1 November 2014Registration of charge SC3030980001, created on 22 October 2014
  • ANNOTATION Other 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.
(28 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 October 2014Memorandum and Articles of Association (6 pages)
24 October 2014Memorandum and Articles of Association (6 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
28 March 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 June 2010Director's details changed for James Aitken Graham Smith on 30 April 2010 (2 pages)
6 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
6 June 2010Director's details changed for Gordon Bruce on 30 April 2010 (2 pages)
6 June 2010Director's details changed for Gordon Bruce on 30 April 2010 (2 pages)
6 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
6 June 2010Director's details changed for James Aitken Graham Smith on 30 April 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 June 2009Return made up to 30/05/09; full list of members (4 pages)
29 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 May 2009Appointment terminated director james smith (1 page)
8 May 2009Appointment terminated director james smith (1 page)
8 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
27 June 2007Location of debenture register (1 page)
27 June 2007Location of debenture register (1 page)
27 June 2007Return made up to 30/05/07; full list of members (3 pages)
27 June 2007Location of register of members (1 page)
27 June 2007Registered office changed on 27/06/07 from: the old coachhouse hatton burny milnathort fife KY13 7SA (1 page)
27 June 2007Registered office changed on 27/06/07 from: the old coachhouse hatton burny milnathort fife KY13 7SA (1 page)
27 June 2007Return made up to 30/05/07; full list of members (3 pages)
27 June 2007Location of register of members (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
25 July 2006New secretary appointed;new director appointed (2 pages)
25 July 2006New secretary appointed;new director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
30 May 2006Incorporation (16 pages)
30 May 2006Incorporation (16 pages)