Hawick
TD9 8QJ
Scotland
Director Name | Mr Robert Chrystie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Kirkton Hawick TD9 8QJ Scotland |
Secretary Name | Marion Chrystie |
---|---|
Status | Current |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Kirkton Hawick TD9 8QJ Scotland |
Director Name | Mr Ryan Scott |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Crumhaughhill Road Hawick Borders TD9 0BX Scotland |
Director Name | Mr Keith Robert Hedley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Borthaugh Road Hawick TD9 0BZ Scotland |
Website | www.chrysties.net/ |
---|---|
Telephone | 01450 372248 |
Telephone region | Hawick |
Registered Address | Victoria Road Hawick TD9 7AH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Denholm |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Mr Robert Chrystie 70.00% Ordinary |
---|---|
10 at £1 | Mr Keith Robert Hedley 10.00% Ordinary A |
10 at £1 | Mr Ryan Scott 10.00% Ordinary A |
10 at £1 | Mrs Marion Chrystie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,841 |
Cash | £34 |
Current Liabilities | £692,280 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
7 September 2018 | Delivered on: 28 September 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground and buildings to the north of victoria road, hawick registered in the land register under title number ROX11668. Outstanding |
---|---|
30 May 2014 | Delivered on: 3 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
11 June 2020 | Director's details changed for Mr Keith Robert Hedley on 10 June 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
12 November 2019 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 30 June 2018 (16 pages) |
28 September 2018 | Registration of charge SC4712560002, created on 7 September 2018 (4 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
6 March 2018 | Notification of Robert Chrystie as a person with significant control on 1 July 2016 (2 pages) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 February 2015 | Director's details changed for Ryan Scott on 4 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Ryan Scott on 4 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Ryan Scott on 4 February 2015 (2 pages) |
18 November 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
18 November 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
6 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
18 June 2014 | Appointment of Keith Robert Hedley as a director (3 pages) |
18 June 2014 | Appointment of Keith Robert Hedley as a director (3 pages) |
18 June 2014 | Appointment of Ryan Scott as a director (3 pages) |
18 June 2014 | Appointment of Ryan Scott as a director (3 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
3 June 2014 | Registration of charge 4712560001 (5 pages) |
3 June 2014 | Registration of charge 4712560001 (5 pages) |
28 February 2014 | Incorporation (24 pages) |
28 February 2014 | Incorporation (24 pages) |