HIGHLAND CHRISTMAS TREES LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 3XG

Company number SC156764
Status Active
Incorporation Date 21 March 1995
Company Type Private Limited Company
Address DRYNIE MAINS FARMHOUSE, NORTH KESSOCK, INVERNESS, IV1 3XG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HIGHLAND CHRISTMAS TREES LIMITED are www.highlandchristmastrees.co.uk, and www.highland-christmas-trees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Highland Christmas Trees Limited is a Private Limited Company. The company registration number is SC156764. Highland Christmas Trees Limited has been working since 21 March 1995. The present status of the company is Active. The registered address of Highland Christmas Trees Limited is Drynie Mains Farmhouse North Kessock Inverness Iv1 3xg. . GEJLAGER, Jorgen is a Director of the company. KRISTENSEN, Kjeld is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary MADSEN, Pernille Dahl has been resigned. Secretary PIMM, Rodney Michael has been resigned. Nominee Director CAMPBELL, Alistair Carnegie has been resigned. Director GEJLAGER, Mikkel has been resigned. Nominee Director GUILD, David William Alan has been resigned. Director PIMM, Rodney Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GEJLAGER, Jorgen
Appointed Date: 01 February 1998
80 years old

Director
KRISTENSEN, Kjeld
Appointed Date: 30 April 2001
63 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 28 April 1995
Appointed Date: 21 March 1995

Secretary
MADSEN, Pernille Dahl
Resigned: 26 July 1995
Appointed Date: 28 April 1995

Secretary
PIMM, Rodney Michael
Resigned: 23 March 2015
Appointed Date: 26 July 1995

Nominee Director
CAMPBELL, Alistair Carnegie
Resigned: 28 April 1995
Appointed Date: 21 March 1995
71 years old

Director
GEJLAGER, Mikkel
Resigned: 30 April 2001
Appointed Date: 28 April 1995
55 years old

Nominee Director
GUILD, David William Alan
Resigned: 28 April 1995
Appointed Date: 21 March 1995
72 years old

Director
PIMM, Rodney Michael
Resigned: 23 March 2015
Appointed Date: 24 April 2000
87 years old

HIGHLAND CHRISTMAS TREES LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 30 April 2015
24 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

24 Mar 2015
Termination of appointment of Rodney Michael Pimm as a secretary on 23 March 2015
...
... and 57 more events
14 Jun 1995
New director appointed

13 Jun 1995
Company name changed coatbrook LIMITED\certificate issued on 14/06/95
09 Jun 1995
Resolutions
  • SRES13 ‐ Special resolution

09 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Mar 1995
Incorporation

HIGHLAND CHRISTMAS TREES LIMITED Charges

15 August 1995
Standard security
Delivered: 29 August 1995
Status: Outstanding
Persons entitled: Donald Kennedy and Another
Description: 15.23 hectares at craigbreck,ross & cromarty.