CHRISTIE PROPERTY DEVELOPMENT LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK8 3PJ

Company number SC258466
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 55 MAIN STREET, THORNHILL, STIRLING, FK8 3PJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 1 . The most likely internet sites of CHRISTIE PROPERTY DEVELOPMENT LIMITED are www.christiepropertydevelopment.co.uk, and www.christie-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Christie Property Development Limited is a Private Limited Company. The company registration number is SC258466. Christie Property Development Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Christie Property Development Limited is 55 Main Street Thornhill Stirling Fk8 3pj. . CHRISTIE, Douglas James is a Secretary of the company. CHRISTIE, Stuart is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHRISTIE, Douglas James
Appointed Date: 30 October 2003

Director
CHRISTIE, Stuart
Appointed Date: 30 October 2003
55 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Persons With Significant Control

Mr Stuart Creighton Christie
Notified on: 27 October 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CHRISTIE PROPERTY DEVELOPMENT LIMITED Events

02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1

06 Aug 2015
Total exemption small company accounts made up to 31 October 2014
24 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1

...
... and 25 more events
12 Jan 2005
Partic of mort/charge *
23 Nov 2004
Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
  • 363(288) ‐ Director's particulars changed

31 Jan 2004
Director's particulars changed
30 Oct 2003
Secretary resigned
30 Oct 2003
Incorporation

CHRISTIE PROPERTY DEVELOPMENT LIMITED Charges

10 December 2007
Standard security
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 etive crescent glasgow.
22 February 2007
Standard security
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 89 iain road glasgow.
3 March 2005
Standard security
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 kelvin court, glasgow.
31 December 2004
Bond & floating charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…