Company NameChristie Property Development Limited
Company StatusDissolved
Company NumberSC258466
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Christie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address55 Main Street
Thornhill
Stirling
FK8 3PJ
Scotland
Secretary NameDouglas James Christie
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Muirfield Road
Cumbernauld
Glasgow
G68 0EX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address55 Main Street
Thornhill
Stirling
FK8 3PJ
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1 at £1Stuart Christie
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,900
Cash£107
Current Liabilities£3,212

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

10 December 2007Delivered on: 21 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100 etive crescent glasgow.
Outstanding
22 February 2007Delivered on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 89 iain road glasgow.
Outstanding
3 March 2005Delivered on: 11 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 kelvin court, glasgow.
Outstanding
31 December 2004Delivered on: 12 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
21 August 2017Application to strike the company off the register (3 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 November 2011Director's details changed for Stuart Christie on 23 November 2011 (2 pages)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
23 November 2011Director's details changed for Stuart Christie on 23 November 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from 5 Muirfield Road Westerwood Cumbernauld G68 0EX on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 5 Muirfield Road Westerwood Cumbernauld G68 0EX on 23 November 2010 (1 page)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Stuart Christie on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Stuart Christie on 30 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
3 November 2008Return made up to 30/10/08; full list of members (3 pages)
3 November 2008Return made up to 30/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
31 October 2007Return made up to 30/10/07; full list of members (2 pages)
31 October 2007Return made up to 30/10/07; full list of members (2 pages)
2 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 November 2006Return made up to 30/10/06; full list of members (2 pages)
10 November 2006Return made up to 30/10/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 November 2005Return made up to 30/10/05; full list of members (2 pages)
4 November 2005Return made up to 30/10/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 March 2005Partic of mort/charge * (3 pages)
11 March 2005Partic of mort/charge * (3 pages)
12 January 2005Partic of mort/charge * (3 pages)
12 January 2005Partic of mort/charge * (3 pages)
23 November 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2004Director's particulars changed (2 pages)
31 January 2004Director's particulars changed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Incorporation (17 pages)
30 October 2003Incorporation (17 pages)