Background WavePink WaveYellow Wave

HOPEMAN CHRISTMAS TREES LIMITED (SC319613)

HOPEMAN CHRISTMAS TREES LIMITED (SC319613) is an active UK company. incorporated on 26 March 2007. with registered office in Inverness. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. HOPEMAN CHRISTMAS TREES LIMITED has been registered for 19 years. Current directors include GEILAGER, Jorgen, GEILAGER, Rasmus, KRISTENSEN, Kjeld.

Company Number
SC319613
Status
active
Type
ltd
Incorporated
26 March 2007
Age
19 years
Address
Drynie Mains Farmhouse, Inverness, IV1 3XG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
GEILAGER, Jorgen, GEILAGER, Rasmus, KRISTENSEN, Kjeld
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPEMAN CHRISTMAS TREES LIMITED

HOPEMAN CHRISTMAS TREES LIMITED is an active company incorporated on 26 March 2007 with the registered office located in Inverness. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. HOPEMAN CHRISTMAS TREES LIMITED was registered 19 years ago.(SIC: 02100)

Status

active

Active since 19 years ago

Company No

SC319613

LTD Company

Age

19 Years

Incorporated 26 March 2007

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 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

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 26 March 2026 (Just now)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

ANDSTRAT (NO. 262) LIMITED
From: 26 March 2007To: 5 October 2007
Contact
Address

Drynie Mains Farmhouse North Kessock Inverness, IV1 3XG,

Previous Addresses

Drynie Mains North Kessock Inverness IV1 3XG
From: 7 April 2015To: 7 April 2015
1 Rutland Court Edinburgh Midlothian EH3 8EY
From: 26 March 2007To: 7 April 2015
Timeline

5 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Nov 11
Director Left
Mar 15
Funding Round
Jul 15
Funding Round
Sept 17
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GEILAGER, Jorgen

Active
Jels, 6630 Rodding
Born December 1944
Director
Appointed 01 Nov 2007

GEILAGER, Rasmus

Active
Jels, 6630 Rodding
Born February 1979
Director
Appointed 01 Nov 2007

KRISTENSEN, Kjeld

Active
North Kessock, InvernessIV1 3XG
Born June 1962
Director
Appointed 01 Nov 2007

PIMM, Rodney Michael

Resigned
Culish Kilmuir, InvernessIV1 3ZG
Secretary
Appointed 01 Nov 2007
Resigned 23 Mar 2015

ANDERSON STRATHERN WS

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 26 Mar 2007
Resigned 01 Nov 2007

PIMM, Rodney Michael

Resigned
Culish Kilmuir, InvernessIV1 3ZG
Born June 1938
Director
Appointed 01 Nov 2007
Resigned 23 Mar 2015

AS DIRECTOR LIMITED

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee director
Appointed 26 Mar 2007
Resigned 01 Nov 2007

Persons with significant control

3

Orsetd, 6650 Sommersted

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Jels, 6630 Rodding

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Orsted, 6650 Sommersted

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 August 2015
RP04RP04
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
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
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Resolution
24 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Statement Of Companys Objects
24 November 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
27 August 2009
410(Scot)410(Scot)
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
10 October 2008
225Change of Accounting Reference Date
Legacy
8 April 2008
363aAnnual Return
Legacy
26 November 2007
88(2)R88(2)R
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2007
NEWINCIncorporation