CHRISTIES (FOCHABERS) LIMITED
MORAY

Hellopages » Moray » Moray » IV32 7PF

Company number SC031874
Status Active
Incorporation Date 26 November 1956
Company Type Private Limited Company
Address THE NURSERIES, FOCHABERS, MORAY, IV32 7PF
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of CHRISTIES (FOCHABERS) LIMITED are www.christiesfochabers.co.uk, and www.christies-fochabers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. Christies Fochabers Limited is a Private Limited Company. The company registration number is SC031874. Christies Fochabers Limited has been working since 26 November 1956. The present status of the company is Active. The registered address of Christies Fochabers Limited is The Nurseries Fochabers Moray Iv32 7pf. . CHRISTIE, Christine Anne is a Secretary of the company. CHRISTIE, Christine Anne is a Director of the company. CHRISTIE, Neal James is a Director of the company. CHRISTIE, Ronald James is a Director of the company. Secretary CHRISTIE, Derek George has been resigned. Secretary CHRISTIE, Gordon Alexander has been resigned. Director CHRISTIE, Derek George has been resigned. Director CHRISTIE, George William has been resigned. Director CHRISTIE, Gordon Alexander has been resigned. Director CHRISTIE, Mabel has been resigned. Director CHRISTIE, Mabel has been resigned. Director LEWIS, Moira has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
CHRISTIE, Christine Anne
Appointed Date: 06 April 2006

Director
CHRISTIE, Christine Anne
Appointed Date: 06 April 2006
75 years old

Director
CHRISTIE, Neal James
Appointed Date: 06 April 2006
47 years old

Director

Resigned Directors

Secretary
CHRISTIE, Derek George
Resigned: 21 May 1999

Secretary
CHRISTIE, Gordon Alexander
Resigned: 10 March 2006
Appointed Date: 24 November 1999

Director
CHRISTIE, Derek George
Resigned: 21 May 1999

Director
CHRISTIE, George William
Resigned: 31 August 1999
99 years old

Director
CHRISTIE, Gordon Alexander
Resigned: 10 March 2006
66 years old

Director
CHRISTIE, Mabel
Resigned: 31 August 1999
103 years old

Director
CHRISTIE, Mabel
Resigned: 30 January 1990
103 years old

Director
LEWIS, Moira
Resigned: 21 May 1999
61 years old

Persons With Significant Control

Christine Anne Christie
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Neal James Christie
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ronald James Christie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHRISTIES (FOCHABERS) LIMITED Events

24 May 2017
Full accounts made up to 31 August 2016
09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
02 Jun 2016
Full accounts made up to 31 August 2015
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 32,091

03 Mar 2015
Full accounts made up to 31 August 2014
...
... and 105 more events
19 Mar 1987
Return made up to 12/02/87; full list of members

29 Jan 1987
Secretary resigned;new secretary appointed

12 Jan 1982
New secretary appointed
06 Jun 1975
New secretary appointed
26 Nov 1956
Certificate of incorporation

CHRISTIES (FOCHABERS) LIMITED Charges

29 March 2013
Standard security
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Morlich Homes Limited
Description: Tranche d of the area of ground at christies garden centre…
29 March 2013
Standard security
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Morlich Homes Limited
Description: Tranche c of the area of ground at christies garden centre…
29 March 2013
Standard security
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Morlich Homes Limited
Description: Tranche b of the area of ground at christies garden centre…
6 December 2012
Standard security
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Farm and lands of mains of arradoul and sauchenbush moray.
6 December 2012
Standard security
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Red oakes lennox crescent fochabers moray.
6 December 2012
Standard security
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Christies garden centre, the nurseries and the beeches…
23 November 2012
Floating charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
31 May 2006
Standard security
Delivered: 7 June 2006
Status: Satisfied on 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Red oakes, lennox crescent, fochabers.
23 September 2003
Standard security
Delivered: 26 September 2003
Status: Satisfied on 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Arradoul farm, buckie.
17 September 2003
Standard security
Delivered: 26 September 2003
Status: Satisfied on 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Burnside caravan park, fochabers.
17 September 2003
Standard security
Delivered: 26 September 2003
Status: Satisfied on 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Burghead beach caravan park, burghead.
17 September 2003
Standard security
Delivered: 26 September 2003
Status: Satisfied on 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garden centre & nurseries at fochabers.
17 September 2003
Standard security
Delivered: 26 September 2003
Status: Satisfied on 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lossiemouth caravan park, east beach, lossiemouth.
17 September 2003
Standard security
Delivered: 26 September 2003
Status: Satisfied on 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Easter bogs farm, clochan, by buckie, banffshire.
31 March 2003
Bond & floating charge
Delivered: 2 April 2003
Status: Satisfied on 19 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 July 2000
Standard security
Delivered: 2 August 2000
Status: Satisfied on 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Burghhead caravan site, burghead, moray.
26 July 2000
Standard security
Delivered: 2 August 2000
Status: Satisfied on 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lossiemouth caravan site, lossiemouth, moray.
3 December 1999
Standard security
Delivered: 14 December 1999
Status: Satisfied on 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The nurseries, fochabers.
16 November 1999
Standard security
Delivered: 1 December 1999
Status: Satisfied on 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Easter bogs farm, clochan, by buckie, banffshire.
16 November 1999
Standard security
Delivered: 1 December 1999
Status: Satisfied on 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Farm and lands of arradoul by buckie, banffshire.
28 February 1996
Standard security
Delivered: 4 March 1996
Status: Satisfied on 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Broadley farmhouse,clochan,by buckie.
10 February 1975
Floating charge
Delivered: 20 February 1975
Status: Satisfied on 13 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…