Background WavePink WaveYellow Wave

HIGHLAND CHRISTMAS TREES LIMITED (SC156764)

HIGHLAND CHRISTMAS TREES LIMITED (SC156764) is an active UK company. incorporated on 21 March 1995. with registered office in Inverness. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIGHLAND CHRISTMAS TREES LIMITED has been registered for 31 years. Current directors include GEILAGER, Jorgen, KRISTENSEN, Kjeld.

Company Number
SC156764
Status
active
Type
ltd
Incorporated
21 March 1995
Age
31 years
Address
Drynie Mains Farmhouse, Inverness, IV1 3XG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GEILAGER, Jorgen, KRISTENSEN, Kjeld
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND CHRISTMAS TREES LIMITED

HIGHLAND CHRISTMAS TREES LIMITED is an active company incorporated on 21 March 1995 with the registered office located in Inverness. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIGHLAND CHRISTMAS TREES LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

SC156764

LTD Company

Age

31 Years

Incorporated 21 March 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

COATBROOK LIMITED
From: 21 March 1995To: 14 June 1995
Contact
Address

Drynie Mains Farmhouse North Kessock Inverness, IV1 3XG,

Timeline

2 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Mar 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GEILAGER, Jorgen

Active
Enghavevej 1, 6630 Rodding
Born December 1944
Director
Appointed 01 Feb 1998

KRISTENSEN, Kjeld

Active
Drynie Mains Farmhouse, InvernessIV1 3XG
Born June 1962
Director
Appointed 30 Apr 2001

MADSEN, Pernille Dahl

Resigned
Drynie Mains Farmhouse, InvernessIV1 1XG
Secretary
Appointed 28 Apr 1995
Resigned 26 Jul 1995

PIMM, Rodney Michael

Resigned
Culish Kilmuir, InvernessIV1 3ZG
Secretary
Appointed 26 Jul 1995
Resigned 23 Mar 2015

BRODIES WS

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate nominee secretary
Appointed 21 Mar 1995
Resigned 28 Apr 1995

CAMPBELL, Alistair Carnegie

Resigned
50 Inverleith Place, EdinburghEH3 5QB
Born February 1954
Nominee director
Appointed 21 Mar 1995
Resigned 28 Apr 1995

GEJLAGER, Mikkel

Resigned
Solvagervej 1, 6560 Sommersted
Born September 1970
Director
Appointed 28 Apr 1995
Resigned 30 Apr 2001

GUILD, David William Alan

Resigned
1a Belford Park, EdinburghEH4 3DP
Born May 1953
Nominee director
Appointed 21 Mar 1995
Resigned 28 Apr 1995

PIMM, Rodney Michael

Resigned
Culish Kilmuir, InvernessIV1 3ZG
Born June 1938
Director
Appointed 24 Apr 2000
Resigned 23 Mar 2015
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
30 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2001
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
15 June 1998
225Change of Accounting Reference Date
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
29 August 1995
410(Scot)410(Scot)
Legacy
4 August 1995
288288
Legacy
2 August 1995
225(1)225(1)
Memorandum Articles
14 June 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
14 June 1995
MEM/ARTSMEM/ARTS
Legacy
14 June 1995
88(2)R88(2)R
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
224224
Legacy
14 June 1995
122122
Legacy
14 June 1995
287Change of Registered Office
Legacy
14 June 1995
288288
Certificate Change Of Name Company
13 June 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 June 1995
RESOLUTIONSResolutions
Resolution
9 June 1995
RESOLUTIONSResolutions
Incorporation Company
21 March 1995
NEWINCIncorporation