CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED
MORAY

Hellopages » Moray » Moray » IV32 7ES

Company number SC039016
Status Active
Incorporation Date 9 July 1963
Company Type Private Limited Company
Address 6 LENNOX CRESCENT, FOCHABERS, MORAY, IV32 7ES
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores, 47620 - Retail sale of newspapers and stationery in specialised stores, 47730 - Dispensing chemist in specialised stores, 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED are www.christiesoffochaberschemists.co.uk, and www.christies-of-fochabers-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. Christies of Fochabers Chemists Limited is a Private Limited Company. The company registration number is SC039016. Christies of Fochabers Chemists Limited has been working since 09 July 1963. The present status of the company is Active. The registered address of Christies of Fochabers Chemists Limited is 6 Lennox Crescent Fochabers Moray Iv32 7es. . CHRISTIE, Gordon Alexander is a Secretary of the company. CHRISTIE, Gordon Alexander is a Director of the company. CHRISTIE, Mabel is a Director of the company. RENNIE, Iain James is a Director of the company. Secretary CHRISTIE, Derek George has been resigned. Secretary CHRISTIE, Mabel has been resigned. Director BREMNER, Iris Mary has been resigned. Director CHRISTIE, George William has been resigned. Director CHRISTIE, Ronald James has been resigned. Director GUNN, Brian, Dr has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
CHRISTIE, Gordon Alexander
Appointed Date: 24 November 1999

Director
CHRISTIE, Gordon Alexander
Appointed Date: 10 March 2000
65 years old

Director
CHRISTIE, Mabel

103 years old

Director
RENNIE, Iain James

60 years old

Resigned Directors

Secretary
CHRISTIE, Derek George
Resigned: 21 May 1999
Appointed Date: 20 December 1991

Secretary
CHRISTIE, Mabel
Resigned: 20 December 1991

Director
BREMNER, Iris Mary
Resigned: 01 December 2002
109 years old

Director
CHRISTIE, George William
Resigned: 17 October 2007
99 years old

Director
CHRISTIE, Ronald James
Resigned: 10 March 2006
Appointed Date: 10 March 2000
71 years old

Director
GUNN, Brian, Dr
Resigned: 09 February 1990

Persons With Significant Control

Mr Gordon Alexander Christie
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED Events

30 Apr 2017
Total exemption small company accounts made up to 31 July 2016
22 Feb 2017
Confirmation statement made on 9 February 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 5,150

18 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,150

...
... and 75 more events
13 Jun 1988
Return made up to 12/02/88; full list of members

13 Jun 1988
Accounts for a small company made up to 31 July 1987

20 Feb 1987
Accounts for a small company made up to 31 July 1986

20 Feb 1987
Return made up to 12/02/86; full list of members

04 Feb 1982
Annual return made up to 01/02/82

CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED Charges

22 January 2003
Standard security
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 & 62 high street, fochabers and other erections known as…
8 January 2003
Bond & floating charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 July 1999
Floating charge
Delivered: 16 July 1999
Status: Satisfied on 12 March 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…