Company NameChristmastreeland Limited
Company StatusDissolved
Company NumberSC313499
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMrs Wilma Elizabeth Smith
NationalityBritish
StatusClosed
Appointed01 March 2007(2 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 18 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Hattonburn
Milnathort
KY13 0SA
Scotland
Director NameMrs Wilma Elizabeth Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2018(11 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Hattonburn Farm
Milnathort
Kinross
KY13 0SA
Scotland
Director NameJames Downie Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 22 September 2017)
RoleInvestor
Country of ResidenceScotland
Correspondence AddressThe Old Coach House
Hattonburn
Milnathort
Kinross-Shire
KY13 0SA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitechristmastreeland.co.uk
Email address[email protected]
Telephone01577 865500
Telephone regionKinross

Location

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

Shareholders

1 at £1James Downie Smith
50.00%
Ordinary
1 at £1Mrs Wilma Elizabeth Smith
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
26 September 2018Appointment of Mrs Wilma Elizabeth Smith as a director on 22 September 2018 (2 pages)
26 September 2018Application to strike the company off the register (3 pages)
2 April 2018Cessation of James Downie Smith as a person with significant control on 2 April 2018 (1 page)
27 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
24 September 2017Notification of James Downie Smith as a person with significant control on 21 September 2017 (2 pages)
24 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 September 2017Notification of James Downie Smith as a person with significant control on 21 September 2017 (2 pages)
24 September 2017Termination of appointment of James Downie Smith as a director on 22 September 2017 (1 page)
24 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 September 2017Termination of appointment of James Downie Smith as a director on 22 September 2017 (1 page)
24 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
20 October 2009Full accounts made up to 31 December 2008 (1 page)
20 October 2009Full accounts made up to 31 December 2008 (1 page)
30 January 2009Return made up to 14/12/08; full list of members (3 pages)
30 January 2009Return made up to 14/12/08; full list of members (3 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 February 2008Return made up to 14/12/07; full list of members (2 pages)
20 February 2008Return made up to 14/12/07; full list of members (2 pages)
14 January 2008Registered office changed on 14/01/08 from: the old coachhouse hattonburn milnathort fife KY13 7AS (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Registered office changed on 14/01/08 from: the old coachhouse hattonburn milnathort fife KY13 7AS (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Director resigned (1 page)
14 December 2006Incorporation (16 pages)
14 December 2006Incorporation (16 pages)