Company NameChristies Of Fochabers (Chemists) Limited
DirectorsIain James Rennie and Gordon Alexander Christie
Company StatusActive
Company NumberSC039016
CategoryPrivate Limited Company
Incorporation Date9 July 1963(60 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Iain James Rennie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1990(26 years, 7 months after company formation)
Appointment Duration34 years, 2 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address10 Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Secretary NameMr Gordon Alexander Christie
NationalityBritish
StatusCurrent
Appointed24 November 1999(36 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteash Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director NameMr Gordon Alexander Christie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(36 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleNurseryman
Country of ResidenceScotland
Correspondence AddressWhiteash Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director NameIris Mary Bremner
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(25 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 December 2002)
RolePharmacist
Correspondence Address76 High Street
Fochabers
IV32 7DH
Scotland
Director NameGeorge William Christie
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(25 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 October 2007)
RoleNurseryman
Correspondence AddressBencraig
Fochabers
IV32 7ES
Scotland
Director NameDr Brian Gunn
NationalityBritish
StatusResigned
Appointed10 February 1989(25 years, 7 months after company formation)
Appointment Duration12 months (resigned 09 February 1990)
RolePharmacist
Correspondence Address4 The Square
Fochabers
Morayshire
IV32 7DF
Scotland
Director NameMabel Christie
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(25 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 14 September 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBencraig
Fochabers
IV32 7ES
Scotland
Secretary NameMabel Christie
NationalityBritish
StatusResigned
Appointed10 February 1989(25 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBencraig
Fochabers
IV32 7ES
Scotland
Secretary NameDerek George Christie
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressRed Oakes Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director NameMr Ronald James Christie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(36 years, 8 months after company formation)
Appointment Duration6 years (resigned 10 March 2006)
RoleNurseryman
Country of ResidenceScotland
Correspondence AddressRedoaks
11 Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland

Contact

Telephone01343 820207
Telephone regionElgin

Location

Registered Address6 Lennox Crescent
Fochabers
Moray
IV32 7ES
Scotland
ConstituencyMoray
WardFochabers Lhanbryde
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Gordon A. Christie
96.12%
Ordinary
200 at £1Mabel Christie
3.88%
Ordinary

Financials

Year2014
Net Worth£410,126
Cash£78,789
Current Liabilities£263,222

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

22 January 2003Delivered on: 29 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 & 62 high street, fochabers and other erections known as 2 the square, fochabers.
Outstanding
8 January 2003Delivered on: 17 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
13 July 1999Delivered on: 16 July 1999
Satisfied on: 12 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
3 November 2020Unaudited abridged accounts made up to 31 July 2020 (9 pages)
20 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
22 November 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
18 January 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
21 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
16 November 2017Unaudited abridged accounts made up to 31 July 2017 (10 pages)
16 November 2017Unaudited abridged accounts made up to 31 July 2017 (10 pages)
18 September 2017Termination of appointment of Mabel Christie as a director on 14 September 2017 (1 page)
18 September 2017Termination of appointment of Mabel Christie as a director on 14 September 2017 (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 5,150
(6 pages)
28 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 5,150
(6 pages)
18 February 2015Director's details changed for Iain Rennie on 1 February 2013 (2 pages)
18 February 2015Director's details changed for Iain Rennie on 1 February 2013 (2 pages)
18 February 2015Director's details changed for Iain Rennie on 1 February 2013 (2 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,150
(6 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,150
(6 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,150
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,150
(6 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,150
(6 pages)
21 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,150
(6 pages)
24 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 February 2010Director's details changed for Iain Rennie on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Amended accounts made up to 31 July 2009 (5 pages)
25 February 2010Director's details changed for Mabel Christie on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Amended accounts made up to 31 July 2009 (5 pages)
25 February 2010Director's details changed for Iain Rennie on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mabel Christie on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mabel Christie on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Iain Rennie on 1 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 February 2009Return made up to 09/02/09; full list of members (4 pages)
18 February 2009Return made up to 09/02/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 March 2008Return made up to 09/02/08; full list of members (4 pages)
12 March 2008Return made up to 09/02/08; full list of members (4 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 February 2007Return made up to 09/02/07; full list of members (3 pages)
21 February 2007Registered office changed on 21/02/07 from: the nurseries fochabers moray IV32 7PF (1 page)
21 February 2007Registered office changed on 21/02/07 from: the nurseries fochabers moray IV32 7PF (1 page)
21 February 2007Return made up to 09/02/07; full list of members (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
15 March 2006Return made up to 09/02/06; full list of members (3 pages)
15 March 2006Return made up to 09/02/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 February 2005Return made up to 09/02/05; full list of members (3 pages)
16 February 2005Return made up to 09/02/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 February 2004Return made up to 09/02/04; full list of members (9 pages)
12 February 2004Return made up to 09/02/04; full list of members (9 pages)
12 March 2003Dec mort/charge * (4 pages)
12 March 2003Dec mort/charge * (4 pages)
12 February 2003Return made up to 09/02/03; full list of members (9 pages)
12 February 2003Return made up to 09/02/03; full list of members (9 pages)
10 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
17 January 2003Partic of mort/charge * (5 pages)
17 January 2003Partic of mort/charge * (5 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 February 2002Return made up to 09/02/02; full list of members (9 pages)
15 February 2002Return made up to 09/02/02; full list of members (9 pages)
27 February 2001Return made up to 09/02/01; full list of members (9 pages)
27 February 2001Return made up to 09/02/01; full list of members (9 pages)
26 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 June 2000£ ic 5150/3845 21/05/00 £ sr 1305@1=1305 (1 page)
26 June 2000£ ic 5150/3845 21/05/00 £ sr 1305@1=1305 (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
15 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 February 2000Return made up to 09/02/00; full list of members (8 pages)
15 February 2000Return made up to 09/02/00; full list of members (8 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
30 September 1999£ ic 10000/6455 20/08/99 £ sr 3545@1=3545 (1 page)
30 September 1999£ ic 10000/6455 20/08/99 £ sr 3545@1=3545 (1 page)
16 July 1999Partic of mort/charge * (6 pages)
16 July 1999Partic of mort/charge * (6 pages)
15 June 1999Full accounts made up to 31 July 1998 (11 pages)
15 June 1999Full accounts made up to 31 July 1998 (11 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Secretary resigned (1 page)
5 February 1999Return made up to 09/02/99; full list of members (6 pages)
5 February 1999Return made up to 09/02/99; full list of members (6 pages)
10 February 1998Return made up to 09/02/98; no change of members (4 pages)
10 February 1998Return made up to 09/02/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
27 March 1997Return made up to 09/02/97; no change of members (4 pages)
27 March 1997Return made up to 09/02/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
9 February 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1982Annual return made up to 01/02/82 (7 pages)
4 February 1982Annual return made up to 01/02/82 (7 pages)