Company NameChrysties Furnishing Centre Ltd
Company StatusActive
Company NumberSC471256
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMrs Marion Chrystie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Kirkton
Hawick
TD9 8QJ
Scotland
Director NameMr Robert Chrystie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Kirkton
Hawick
TD9 8QJ
Scotland
Secretary NameMarion Chrystie
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Kirkton
Hawick
TD9 8QJ
Scotland
Director NameMr Ryan Scott
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Crumhaughhill Road
Hawick
Borders
TD9 0BX
Scotland
Director NameMr Keith Robert Hedley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Borthaugh Road
Hawick
TD9 0BZ
Scotland

Contact

Websitewww.chrysties.net/
Telephone01450 372248
Telephone regionHawick

Location

Registered AddressVictoria Road
Hawick
TD9 7AH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mr Robert Chrystie
70.00%
Ordinary
10 at £1Mr Keith Robert Hedley
10.00%
Ordinary A
10 at £1Mr Ryan Scott
10.00%
Ordinary A
10 at £1Mrs Marion Chrystie
10.00%
Ordinary

Financials

Year2014
Net Worth£37,841
Cash£34
Current Liabilities£692,280

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

7 September 2018Delivered 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 2014Delivered on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
11 June 2020Director's details changed for Mr Keith Robert Hedley on 10 June 2020 (2 pages)
3 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
12 November 2019Total exemption full accounts made up to 30 June 2019 (15 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 30 June 2018 (16 pages)
28 September 2018Registration of charge SC4712560002, created on 7 September 2018 (4 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
6 March 2018Notification of Robert Chrystie as a person with significant control on 1 July 2016 (2 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (12 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (12 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(7 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(7 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 February 2015Director's details changed for Ryan Scott on 4 February 2015 (2 pages)
5 February 2015Director's details changed for Ryan Scott on 4 February 2015 (2 pages)
5 February 2015Director's details changed for Ryan Scott on 4 February 2015 (2 pages)
18 November 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
18 November 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
6 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
6 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
6 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
18 June 2014Appointment of Keith Robert Hedley as a director (3 pages)
18 June 2014Appointment of Keith Robert Hedley as a director (3 pages)
18 June 2014Appointment of Ryan Scott as a director (3 pages)
18 June 2014Appointment of Ryan Scott as a director (3 pages)
13 June 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 21
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 21
(4 pages)
3 June 2014Registration of charge 4712560001 (5 pages)
3 June 2014Registration of charge 4712560001 (5 pages)
28 February 2014Incorporation (24 pages)
28 February 2014Incorporation (24 pages)