Company NameChristie Financial Planning Limited
DirectorsPaul Christie and Meghan Sarah Christie
Company StatusActive
Company NumberSC189743
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NamePaul Christie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address9 Mill Cottages
Portstewart
Co.Londonderry
BT55 7GB
Northern Ireland
Secretary NameMrs Carolyn Elizabeth Christie
NationalityBritish
StatusCurrent
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Mill Cottages
Portstewart
Co.Londonderry
BT55 7GB
Northern Ireland
Director NameMiss Meghan Sarah Christie
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(23 years, 6 months after company formation)
Appointment Duration2 years
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address20 Barns Street
Ayr
KA7 1XA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitechristiefp.com
Telephone0141 3339636
Telephone regionGlasgow

Location

Registered Address20 Barns Street
Ayr
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Mrs Carolyn Elizabeth Christie
50.00%
Ordinary
500 at £1Paul Christie
50.00%
Ordinary

Financials

Year2014
Net Worth£131,619
Cash£56,582
Current Liabilities£56,377

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

20 December 2006Delivered on: 23 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/4, 160 bothwell street, glasgow GLA168908.
Outstanding

Filing History

23 February 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 November 2019Change of details for Paul Christie as a person with significant control on 27 November 2019 (2 pages)
27 November 2019Director's details changed for Paul Christie on 27 November 2019 (2 pages)
27 November 2019Secretary's details changed for Mrs Carolyn Elizabeth Christie on 27 November 2019 (1 page)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
20 February 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
20 February 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
24 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 October 2014Registered office address changed from Pritchards Chartered Accountants 20 Barns Street Ayr Ayrshire KA7 1XA to 20 Barns Street Ayr KA7 1XA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Pritchards Chartered Accountants 20 Barns Street Ayr Ayrshire KA7 1XA to 20 Barns Street Ayr KA7 1XA on 6 October 2014 (1 page)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(4 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(4 pages)
6 October 2014Registered office address changed from Pritchards Chartered Accountants 20 Barns Street Ayr Ayrshire KA7 1XA to 20 Barns Street Ayr KA7 1XA on 6 October 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Paul Christie on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Paul Christie on 28 September 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 October 2008Return made up to 28/09/08; full list of members (3 pages)
27 October 2008Return made up to 28/09/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
18 October 2007Return made up to 28/09/07; no change of members (6 pages)
18 October 2007Return made up to 28/09/07; no change of members (6 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
23 October 2006Return made up to 28/09/06; full list of members (6 pages)
23 October 2006Return made up to 28/09/06; full list of members (6 pages)
30 September 2005Return made up to 28/09/05; full list of members (6 pages)
30 September 2005Return made up to 28/09/05; full list of members (6 pages)
18 August 2005Full accounts made up to 31 December 2004 (17 pages)
18 August 2005Full accounts made up to 31 December 2004 (17 pages)
4 October 2004Return made up to 28/09/04; full list of members (6 pages)
4 October 2004Return made up to 28/09/04; full list of members (6 pages)
15 September 2004Full accounts made up to 31 December 2003 (17 pages)
15 September 2004Full accounts made up to 31 December 2003 (17 pages)
23 August 2004Registered office changed on 23/08/04 from: 20 barns street ayr ayrshire KA7 1XA (1 page)
23 August 2004Registered office changed on 23/08/04 from: 20 barns street ayr ayrshire KA7 1XA (1 page)
22 September 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2003Full accounts made up to 31 December 2002 (16 pages)
4 August 2003Full accounts made up to 31 December 2002 (16 pages)
7 October 2002Full accounts made up to 31 December 2001 (12 pages)
7 October 2002Full accounts made up to 31 December 2001 (12 pages)
24 September 2002Return made up to 28/09/02; full list of members (6 pages)
24 September 2002Return made up to 28/09/02; full list of members (6 pages)
14 March 2002Registered office changed on 14/03/02 from: 14 alloway place ayr KA7 2AA (1 page)
14 March 2002Registered office changed on 14/03/02 from: 14 alloway place ayr KA7 2AA (1 page)
16 October 2001Return made up to 28/09/01; full list of members (6 pages)
16 October 2001Return made up to 28/09/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (12 pages)
30 May 2001Full accounts made up to 31 December 2000 (12 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (11 pages)
5 July 2000Full accounts made up to 31 December 1999 (11 pages)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
26 October 1999Return made up to 28/09/99; full list of members (6 pages)
26 October 1999Return made up to 28/09/99; full list of members (6 pages)
8 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 October 1998Ad 28/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 October 1998Ad 28/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
28 September 1998Incorporation (15 pages)
28 September 1998Incorporation (15 pages)