Background WavePink WaveYellow Wave

THE KILTED CHRISTMAS TREE COMPANY LIMITED (SC303098)

THE KILTED CHRISTMAS TREE COMPANY LIMITED (SC303098) is an active UK company. incorporated on 30 May 2006. with registered office in Kinross. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. THE KILTED CHRISTMAS TREE COMPANY LIMITED has been registered for 19 years. Current directors include SMITH, Cameron Alexander Thomas, SMITH, James Aitken Graham, SMITH, Wilma Elizabeth.

Company Number
SC303098
Status
active
Type
ltd
Incorporated
30 May 2006
Age
19 years
Address
The Old Coachhouse, Hattonburn, Kinross, KY13 0SA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
SMITH, Cameron Alexander Thomas, SMITH, James Aitken Graham, SMITH, Wilma Elizabeth
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KILTED CHRISTMAS TREE COMPANY LIMITED

THE KILTED CHRISTMAS TREE COMPANY LIMITED is an active company incorporated on 30 May 2006 with the registered office located in Kinross. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. THE KILTED CHRISTMAS TREE COMPANY LIMITED was registered 19 years ago.(SIC: 02100)

Status

active

Active since 19 years ago

Company No

SC303098

LTD Company

Age

19 Years

Incorporated 30 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

The Old Coachhouse, Hattonburn Milnathort Kinross, KY13 0SA,

Timeline

10 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
May 06
Funding Round
Mar 14
Loan Secured
Oct 14
Loan Secured
Dec 14
Loan Secured
Mar 16
Director Left
Jan 17
Director Joined
Sept 17
Loan Secured
Oct 17
Loan Secured
Nov 19
Loan Secured
Jan 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SMITH, Wilma Elizabeth

Active
The Old Coach House, MilnathortKY13 0SA
Secretary
Appointed 30 May 2006

SMITH, Cameron Alexander Thomas

Active
The Old Coachhouse, Hattonburn, KinrossKY13 0SA
Born March 1995
Director
Appointed 16 Sept 2017

SMITH, James Aitken Graham

Active
The Old Coach House, MilnathortKY13 0SA
Born October 1990
Director
Appointed 27 Oct 2006

SMITH, Wilma Elizabeth

Active
The Old Coach House, MilnathortKY13 0SA
Born August 1961
Director
Appointed 30 May 2006

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 30 May 2006
Resigned 30 May 2006

BRUCE, Gordon

Resigned
2 Garden Cottage, KirkcaldyKY2 5XW
Born September 1980
Director
Appointed 20 Aug 2007
Resigned 31 Dec 2016

SMITH, James Downie

Resigned
The Old Coach House, MilnathortKY13 0SA
Born March 1961
Director
Appointed 30 May 2006
Resigned 30 Apr 2009

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 30 May 2006
Resigned 30 May 2006

Persons with significant control

1

Mr James Downie Smith

Active
The Old Coachhouse, Hattonburn, KinrossKY13 0SA
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 May 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
11 December 2025
PSC09Update to PSC Statements
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 September 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Memorandum Articles
24 October 2014
MAMA
Resolution
24 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2010
AR01AR01
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
190190
Legacy
27 June 2007
353353
Legacy
27 June 2007
287Change of Registered Office
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Incorporation Company
30 May 2006
NEWINCIncorporation