Company NameChristies Fochabers Holdings Ltd.
Company StatusActive
Company NumberSC296479
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ronald James Christie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedoaks
11 Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Secretary NameChristine Anne Christie
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFochabers
Correspondence AddressRed Oaks
11 Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director NameChristine Anne Christie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(2 months after company formation)
Appointment Duration17 years, 12 months
RoleGeneral Manager
Country of ResidenceFochabers
Correspondence AddressRed Oaks
11 Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director NameNeal James Christie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(2 months after company formation)
Appointment Duration17 years, 12 months
RoleForrestry Assistant
Country of ResidenceFochabers
Correspondence AddressThe Nurseries
Fochabers
Moray
IV32 7PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitechristiesoffochabers.com
Email address[email protected]
Telephone01343 820362
Telephone regionElgin

Location

Registered AddressThe Nurseries
Fochabers
Moray
IV32 7PF
Scotland
ConstituencyMoray
WardFochabers Lhanbryde
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Ronald James Christie
34.00%
Ordinary A
33 at £1Christine Anne Christie
33.00%
Ordinary B
33 at £1Neal James Christie
33.00%
Ordinary C

Financials

Year2014
Turnover£3,449,359
Gross Profit£984,556
Net Worth£2,730,745
Cash£7,707
Current Liabilities£1,098,484

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

9 March 2021Cessation of Christine Anne Christie as a person with significant control on 5 January 2021 (1 page)
9 March 2021Change of details for Neal James Christie as a person with significant control on 5 January 2021 (2 pages)
1 June 2020Group of companies' accounts made up to 31 August 2019 (35 pages)
13 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
29 October 2019Change of details for Neal James Christie as a person with significant control on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Neal James Christie on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Neal James Christie on 29 October 2019 (2 pages)
2 May 2019Group of companies' accounts made up to 31 August 2018 (33 pages)
18 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 31 August 2017 (9 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
24 May 2017Accounts for a small company made up to 31 August 2016 (9 pages)
24 May 2017Accounts for a small company made up to 31 August 2016 (9 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
2 June 2016Group of companies' accounts made up to 31 August 2015 (27 pages)
2 June 2016Group of companies' accounts made up to 31 August 2015 (27 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(7 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(7 pages)
3 March 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
3 March 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
19 March 2014Group of companies' accounts made up to 31 August 2013 (28 pages)
19 March 2014Group of companies' accounts made up to 31 August 2013 (28 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(7 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(7 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(7 pages)
18 April 2013Group of companies' accounts made up to 31 August 2012 (28 pages)
18 April 2013Group of companies' accounts made up to 31 August 2012 (28 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
5 April 2012Group of companies' accounts made up to 31 August 2011 (29 pages)
5 April 2012Group of companies' accounts made up to 31 August 2011 (29 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
27 April 2011Group of companies' accounts made up to 31 August 2010 (26 pages)
27 April 2011Group of companies' accounts made up to 31 August 2010 (26 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
25 February 2010Group of companies' accounts made up to 31 August 2009 (25 pages)
25 February 2010Group of companies' accounts made up to 31 August 2009 (25 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
6 February 2009Return made up to 02/02/09; no change of members (3 pages)
6 February 2009Return made up to 02/02/09; no change of members (3 pages)
7 January 2009Full accounts made up to 31 August 2008 (12 pages)
7 January 2009Full accounts made up to 31 August 2008 (12 pages)
8 February 2008Return made up to 02/02/08; no change of members (2 pages)
8 February 2008Return made up to 02/02/08; no change of members (2 pages)
12 December 2007Full accounts made up to 31 August 2007 (11 pages)
12 December 2007Full accounts made up to 31 August 2007 (11 pages)
12 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Memorandum and Articles of Association (14 pages)
13 April 2007Memorandum and Articles of Association (14 pages)
26 February 2007Return made up to 02/02/07; full list of members (3 pages)
26 February 2007Return made up to 02/02/07; full list of members (3 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 February 2007Full accounts made up to 31 August 2006 (12 pages)
15 February 2007Full accounts made up to 31 August 2006 (12 pages)
14 February 2007Ad 22/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2007Ad 22/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed;new director appointed (1 page)
12 April 2006New secretary appointed;new director appointed (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (1 page)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2006Location of register of members (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006Location of register of members (1 page)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
2 February 2006Incorporation (18 pages)
2 February 2006Incorporation (18 pages)