Hattonburn
Milnathort
KY13 0SA
Scotland
Director Name | Mrs Wilma Elizabeth Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Hattonburn Farm Milnathort Kinross KY13 0SA Scotland |
Director Name | James Downie Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 September 2017) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | The Old Coach House Hattonburn Milnathort Kinross-Shire KY13 0SA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | christmastreeland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01577 865500 |
Telephone region | Kinross |
Registered Address | The Old Coach House, Hattonburn Milnathort Kinross Kinross-Shire KY13 0SA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
1 at £1 | James Downie Smith 50.00% Ordinary |
---|---|
1 at £1 | Mrs Wilma Elizabeth Smith 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2018 | Appointment of Mrs Wilma Elizabeth Smith as a director on 22 September 2018 (2 pages) |
26 September 2018 | Application to strike the company off the register (3 pages) |
2 April 2018 | Cessation of James Downie Smith as a person with significant control on 2 April 2018 (1 page) |
27 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
24 September 2017 | Notification of James Downie Smith as a person with significant control on 21 September 2017 (2 pages) |
24 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 September 2017 | Notification of James Downie Smith as a person with significant control on 21 September 2017 (2 pages) |
24 September 2017 | Termination of appointment of James Downie Smith as a director on 22 September 2017 (1 page) |
24 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 September 2017 | Termination of appointment of James Downie Smith as a director on 22 September 2017 (1 page) |
24 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
24 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (1 page) |
20 October 2009 | Full accounts made up to 31 December 2008 (1 page) |
30 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: the old coachhouse hattonburn milnathort fife KY13 7AS (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: the old coachhouse hattonburn milnathort fife KY13 7AS (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
14 December 2006 | Incorporation (16 pages) |
14 December 2006 | Incorporation (16 pages) |