About

Registered Number: SC156764
Date of Incorporation: 21/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Drynie Mains Farmhouse, North Kessock, Inverness, IV1 3XG

 

Established in 1995, Highland Christmas Trees Ltd are based in Inverness, it has a status of "Active". There are 2 directors listed for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEJLAGER, Mikkel 28 April 1995 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
MADSEN, Pernille Dahl 28 April 1995 26 July 1995 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 27 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 20 May 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 30 March 2002
AA - Annual Accounts 01 March 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 10 May 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 12 March 2001
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 26 February 1999
225 - Change of Accounting Reference Date 15 June 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 14 May 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 28 May 1997
363s - Annual Return 17 April 1996
410(Scot) - N/A 29 August 1995
288 - N/A 04 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1995
MEM/ARTS - N/A 14 June 1995
MEM/ARTS - N/A 14 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 June 1995
287 - Change in situation or address of Registered Office 14 June 1995
288 - N/A 14 June 1995
CERTNM - Change of name certificate 13 June 1995
RESOLUTIONS - N/A 09 June 1995
RESOLUTIONS - N/A 09 June 1995
NEWINC - New incorporation documents 21 March 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 15 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.