Company NameRoss-Shire Christmas Trees Limited
DirectorLynda Margaret Gillies
Company StatusActive
Company NumberSC318749
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NamesAmcows 54 Limited and Black Isle Christmas Trees Limited

Business Activity

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

Directors

Secretary NameMrs Lynda Margaret Gillies
StatusCurrent
Appointed17 June 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressDrumsmittal Farm North Kessock
Inverness
IV1 3XF
Scotland
Director NameMrs Lynda Margaret Gillies
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleVeterinary Surgeon & Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressDrumsmittal Farm North Kessock
Inverness
IV1 3XF
Scotland
Director NameLenka Votypkova
Date of BirthAugust 1981 (Born 42 years ago)
NationalityCzech
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleLegal Clerk
Correspondence Address10 Lewis Terrace
Edinburgh
Midlothian
EH11 2BT
Scotland
Secretary NameMr Alexander Douglas Moffat
NationalityScottish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMrs Lynda Margaret Gillies
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 August 2014)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameSimon Fraser Robertson Ross
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2014(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumsmittal Farm North Kessock
Inverness
IV1 3XF
Scotland

Location

Registered AddressDrumsmittal Farm
North Kessock
Inverness
IV1 3XF
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

15k at £1Simon Fraser Robertson Ross
99.34%
Ordinary
100 at £1Lynda Margaret Gillies
0.66%
Ordinary

Financials

Year2014
Net Worth£15,044
Current Liabilities£18,084

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 15,100
(3 pages)
19 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 15,100
(3 pages)
25 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 15,100
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 15,100
(3 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 15,100
(3 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 15,100
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 September 2014Termination of appointment of Lynda Margaret Gillies as a director on 29 August 2014 (1 page)
28 September 2014Termination of appointment of Lynda Margaret Gillies as a director on 29 August 2014 (1 page)
18 August 2014Company name changed black isle christmas trees LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-16
(3 pages)
18 August 2014Company name changed black isle christmas trees LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2014Appointment of Simon Fraser Robertson Ross as a director on 16 August 2014 (2 pages)
17 August 2014Appointment of Simon Fraser Robertson Ross as a director on 16 August 2014 (2 pages)
22 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(3 pages)
22 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
12 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 March 2011Director's details changed for Ms Lynda Margaret Ross on 13 March 2011 (2 pages)
19 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
19 March 2011Director's details changed for Ms Lynda Margaret Ross on 13 March 2011 (2 pages)
19 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 May 2010Termination of appointment of Simon Ross as a director (1 page)
3 May 2010Termination of appointment of Simon Ross as a director (1 page)
20 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
20 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
29 January 2010Appointment of Ms Lynda Margaret Ross as a director (2 pages)
29 January 2010Appointment of Ms Lynda Margaret Ross as a director (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
24 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 January 2009Appointment terminated director lenka votypkova (1 page)
20 January 2009Appointment terminated director lenka votypkova (1 page)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
30 January 2008Company name changed amcows 54 LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed amcows 54 LIMITED\certificate issued on 30/01/08 (2 pages)
16 March 2007Incorporation (7 pages)
16 March 2007Incorporation (7 pages)