Portstewart
Co.Londonderry
BT55 7GB
Northern Ireland
Secretary Name | Mrs Carolyn Elizabeth Christie |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Mill Cottages Portstewart Co.Londonderry BT55 7GB Northern Ireland |
Director Name | Miss Meghan Sarah Christie |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 20 Barns Street Ayr KA7 1XA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | christiefp.com |
---|---|
Telephone | 0141 3339636 |
Telephone region | Glasgow |
Registered Address | 20 Barns Street Ayr KA7 1XA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Mrs Carolyn Elizabeth Christie 50.00% Ordinary |
---|---|
500 at £1 | Paul Christie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,619 |
Cash | £56,582 |
Current Liabilities | £56,377 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
20 December 2006 | Delivered 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 |
---|
23 February 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
---|---|
22 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 November 2019 | Change of details for Paul Christie as a person with significant control on 27 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Paul Christie on 27 November 2019 (2 pages) |
27 November 2019 | Secretary's details changed for Mrs Carolyn Elizabeth Christie on 27 November 2019 (1 page) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
20 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
20 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
24 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Paul Christie on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Paul Christie on 28 September 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
18 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
18 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
30 September 2005 | Return made up to 28/09/05; full list of members (6 pages) |
30 September 2005 | Return made up to 28/09/05; full list of members (6 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 20 barns street ayr ayrshire KA7 1XA (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 20 barns street ayr ayrshire KA7 1XA (1 page) |
22 September 2003 | Return made up to 28/09/03; full list of members
|
22 September 2003 | Return made up to 28/09/03; full list of members
|
4 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 September 2002 | Return made up to 28/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 28/09/02; full list of members (6 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 14 alloway place ayr KA7 2AA (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 14 alloway place ayr KA7 2AA (1 page) |
16 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
26 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
26 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
8 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 October 1998 | Ad 28/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 October 1998 | Ad 28/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Incorporation (15 pages) |
28 September 1998 | Incorporation (15 pages) |