Company NameChristie Property Limited
Company StatusDissolved
Company NumberSC136399
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 2 months ago)
Dissolution Date29 May 2015 (8 years, 10 months ago)
Previous NamesBonsquare 45 Limited and X1 Property Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDenis Forbes Christie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(1 week after company formation)
Appointment Duration23 years, 3 months (closed 29 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoach Cottage Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Director NameRofiah Christie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(1 week after company formation)
Appointment Duration23 years, 3 months (closed 29 May 2015)
RoleCompany Director
Correspondence AddressCoach Cottage Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Secretary NameRofiah Christie
NationalityBritish
StatusClosed
Appointed19 February 1998(6 years after company formation)
Appointment Duration17 years, 3 months (closed 29 May 2015)
RoleCompany Director
Correspondence AddressCoach Cottage Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Director NameDavid Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleSolicitor
Correspondence Address49 Carlton Place
Aberdeen
AB2 4BR
Scotland
Secretary NameDenis Forbes Christie
NationalityBritish
StatusResigned
Appointed11 February 1992(1 week after company formation)
Appointment Duration6 years (resigned 19 February 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinrara
Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed04 February 1992(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered AddressCoach Cottage
Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

50 at £1Denis Forbes Christie
50.00%
Ordinary
50 at £1Rofiah Christie
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,970
Cash£90
Current Liabilities£8,060

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
26 January 2015Application to strike the company off the register (3 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(13 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(13 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(13 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 February 2013Secretary's details changed for Rofiah Christie on 10 January 2013 (2 pages)
26 February 2013Director's details changed for Rofiah Christie on 10 January 2013 (2 pages)
26 February 2013Annual return made up to 4 February 2013 (13 pages)
26 February 2013Secretary's details changed for Rofiah Christie on 10 January 2013 (2 pages)
26 February 2013Annual return made up to 4 February 2013 (13 pages)
26 February 2013Director's details changed for Denis Forbes Christie on 10 January 2013 (2 pages)
26 February 2013Annual return made up to 4 February 2013 (13 pages)
26 February 2013Director's details changed for Rofiah Christie on 10 January 2013 (2 pages)
26 February 2013Director's details changed for Denis Forbes Christie on 10 January 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (14 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (14 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (14 pages)
28 December 2011Registered office address changed from Hill of Beltie Torphins Aberdeenshire AB31 4HT on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from Hill of Beltie Torphins Aberdeenshire AB31 4HT on 28 December 2011 (2 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 March 2011Annual return made up to 4 February 2011 (15 pages)
2 March 2011Annual return made up to 4 February 2011 (15 pages)
2 March 2011Annual return made up to 4 February 2011 (15 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 March 2010Director's details changed for Rofiah Christie on 31 January 2010 (4 pages)
19 March 2010Annual return made up to 4 February 2010 (14 pages)
19 March 2010Secretary's details changed for Rofiah Christie on 31 January 2010 (3 pages)
19 March 2010Annual return made up to 4 February 2010 (14 pages)
19 March 2010Director's details changed for Rofiah Christie on 31 January 2010 (4 pages)
19 March 2010Secretary's details changed for Rofiah Christie on 31 January 2010 (3 pages)
19 March 2010Annual return made up to 4 February 2010 (14 pages)
1 March 2010Registered office address changed from Kinrara Grampian Terrace Torphins Aberdeenshire AB31 4JS on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Kinrara Grampian Terrace Torphins Aberdeenshire AB31 4JS on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Kinrara Grampian Terrace Torphins Aberdeenshire AB31 4JS on 1 March 2010 (2 pages)
9 February 2010Director's details changed for Denis Forbes Christie on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Denis Forbes Christie on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Denis Forbes Christie on 5 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 04/02/09; full list of members (4 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Return made up to 04/02/09; full list of members (4 pages)
11 May 2009Location of register of members (1 page)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 March 2008Return made up to 04/02/08; full list of members (4 pages)
11 March 2008Return made up to 04/02/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
6 June 2007Company name changed X1 property LIMITED\certificate issued on 06/06/07 (2 pages)
6 June 2007Company name changed X1 property LIMITED\certificate issued on 06/06/07 (2 pages)
20 February 2007Return made up to 04/02/07; full list of members (3 pages)
20 February 2007Return made up to 04/02/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 February 2006Return made up to 04/02/06; full list of members (3 pages)
9 February 2006Return made up to 04/02/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 March 2005Return made up to 04/02/05; full list of members (3 pages)
9 March 2005Return made up to 04/02/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 February 2004Return made up to 04/02/04; full list of members (7 pages)
27 February 2004Return made up to 04/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 April 2003Company name changed bonsquare 45 LIMITED\certificate issued on 02/04/03 (2 pages)
2 April 2003Company name changed bonsquare 45 LIMITED\certificate issued on 02/04/03 (2 pages)
17 February 2003Return made up to 04/02/03; full list of members (7 pages)
17 February 2003Return made up to 04/02/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 February 2002Return made up to 04/02/02; full list of members (5 pages)
13 February 2002Return made up to 04/02/02; full list of members (5 pages)
8 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 March 2001Return made up to 04/02/01; full list of members (5 pages)
28 March 2001Return made up to 04/02/01; full list of members (5 pages)
27 February 2001Amended accounts made up to 30 April 2000 (5 pages)
27 February 2001Amended accounts made up to 30 April 2000 (5 pages)
16 January 2001 (3 pages)
16 January 2001 (3 pages)
9 May 2000Full accounts made up to 30 April 1999 (14 pages)
9 May 2000Full accounts made up to 30 April 1999 (14 pages)
11 February 2000Return made up to 04/02/00; full list of members (5 pages)
11 February 2000Return made up to 04/02/00; full list of members (5 pages)
2 March 1999 (5 pages)
2 March 1999 (5 pages)
1 March 1999Return made up to 04/02/99; full list of members (6 pages)
1 March 1999Return made up to 04/02/99; full list of members (6 pages)
2 November 1998Registered office changed on 02/11/98 from: craig rannoch, torphins, aberdeenshire (1 page)
2 November 1998Registered office changed on 02/11/98 from: craig rannoch, torphins, aberdeenshire (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
27 February 1998New secretary appointed (1 page)
27 February 1998New secretary appointed (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
19 February 1998Return made up to 04/02/98; no change of members (5 pages)
19 February 1998Return made up to 04/02/98; no change of members (5 pages)
16 February 1998 (5 pages)
16 February 1998 (5 pages)
14 March 1997Return made up to 04/02/97; no change of members (5 pages)
14 March 1997Return made up to 04/02/97; no change of members (5 pages)
28 February 1997 (7 pages)
28 February 1997 (7 pages)
30 January 1996Return made up to 04/02/96; full list of members (7 pages)
30 January 1996Return made up to 04/02/96; full list of members (7 pages)
7 January 1996Full accounts made up to 30 April 1995 (10 pages)
7 January 1996Full accounts made up to 30 April 1995 (10 pages)