Fochabers
Morayshire
IV32 7ES
Scotland
Secretary Name | Mr Gordon Alexander Christie |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1999(36 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteash Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Director Name | Mr Gordon Alexander Christie |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2000(36 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Nurseryman |
Country of Residence | Scotland |
Correspondence Address | Whiteash Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Director Name | Mabel Christie |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(25 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 14 September 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Bencraig Fochabers IV32 7ES Scotland |
Director Name | Iris Mary Bremner |
---|---|
Date of Birth | September 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(25 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 December 2002) |
Role | Pharmacist |
Correspondence Address | 76 High Street Fochabers IV32 7DH Scotland |
Director Name | George William Christie |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(25 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 October 2007) |
Role | Nurseryman |
Correspondence Address | Bencraig Fochabers IV32 7ES Scotland |
Director Name | Dr Brian Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(25 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 09 February 1990) |
Role | Pharmacist |
Correspondence Address | 4 The Square Fochabers Morayshire IV32 7DF Scotland |
Secretary Name | Mabel Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bencraig Fochabers IV32 7ES Scotland |
Secretary Name | Derek George Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | Red Oakes Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Director Name | Mr Ronald James Christie |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(36 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 10 March 2006) |
Role | Nurseryman |
Country of Residence | Scotland |
Correspondence Address | Redoaks 11 Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Telephone | 01343 820207 |
---|---|
Telephone region | Elgin |
Registered Address | 6 Lennox Crescent Fochabers Moray IV32 7ES Scotland |
---|---|
Constituency | Moray |
Ward | Fochabers Lhanbryde |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Gordon A. Christie 96.12% Ordinary |
---|---|
200 at £1 | Mabel Christie 3.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410,126 |
Cash | £78,789 |
Current Liabilities | £263,222 |
Latest Accounts | 31 July 2022 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 9 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2024 (11 months from now) |
22 January 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 |
22 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
---|---|
18 January 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
27 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
3 November 2020 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
20 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
22 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
9 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
18 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
21 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
16 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
16 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
18 September 2017 | Termination of appointment of Mabel Christie as a director on 14 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Mabel Christie as a director on 14 September 2017 (1 page) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Iain Rennie on 1 February 2013 (2 pages) |
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Iain Rennie on 1 February 2013 (2 pages) |
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Iain Rennie on 1 February 2013 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
24 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 February 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Iain Rennie on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mabel Christie on 1 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Iain Rennie on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mabel Christie on 1 January 2010 (2 pages) |
25 February 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Iain Rennie on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mabel Christie on 1 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: the nurseries fochabers moray IV32 7PF (1 page) |
21 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: the nurseries fochabers moray IV32 7PF (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
15 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
15 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 February 2004 | Return made up to 09/02/04; full list of members (9 pages) |
12 February 2004 | Return made up to 09/02/04; full list of members (9 pages) |
12 March 2003 | Dec mort/charge * (4 pages) |
12 March 2003 | Dec mort/charge * (4 pages) |
12 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
12 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (9 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (9 pages) |
27 February 2001 | Return made up to 09/02/01; full list of members (9 pages) |
27 February 2001 | Return made up to 09/02/01; full list of members (9 pages) |
26 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 June 2000 | £ ic 5150/3845 21/05/00 £ sr [email protected]=1305 (1 page) |
26 June 2000 | £ ic 5150/3845 21/05/00 £ sr [email protected]=1305 (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
15 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 February 2000 | Return made up to 09/02/00; full list of members (8 pages) |
15 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 February 2000 | Return made up to 09/02/00; full list of members (8 pages) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | New secretary appointed (2 pages) |
30 September 1999 | £ ic 10000/6455 20/08/99 £ sr [email protected]=3545 (1 page) |
30 September 1999 | £ ic 10000/6455 20/08/99 £ sr [email protected]=3545 (1 page) |
16 July 1999 | Partic of mort/charge * (6 pages) |
16 July 1999 | Partic of mort/charge * (6 pages) |
15 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
15 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
5 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
5 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
10 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
27 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
27 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
12 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
12 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
9 February 1996 | Return made up to 09/02/96; full list of members
|
9 February 1996 | Return made up to 09/02/96; full list of members
|
4 February 1982 | Annual return made up to 01/02/82 (7 pages) |
4 February 1982 | Annual return made up to 01/02/82 (7 pages) |