Company NameRaymond Christie Cta Limited
DirectorRaymond Christie
Company StatusActive
Company NumberSC382260
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Raymond Christie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceScotland
Correspondence AddressOffice Suite 15 Fraserburgh Business Centre
Fraserburgh
Aberdeenshire
AB43 9TN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 July 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressOffice Suite 15
Fraserburgh Business Centre
Fraserburgh
Aberdeenshire
AB43 9TN
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

100 at £1Raymond Christie
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,518
Cash£78
Current Liabilities£76,135

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

23 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
23 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
1 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
15 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
10 February 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
10 February 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
6 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(4 pages)
6 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(4 pages)
6 August 2010Appointment of Raymond Christie as a director (3 pages)
6 August 2010Appointment of Raymond Christie as a director (3 pages)
22 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 July 2010Incorporation (23 pages)
20 July 2010Incorporation (23 pages)