UKBizDB.co.uk

CHRISTIES PARKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christies Parks Limited. The company was founded 18 years ago and was given the registration number SC292808. The firm's registered office is in MORAY. You can find them at 6 Lennox Crescent, Fochabers, Moray, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CHRISTIES PARKS LIMITED
Company Number:SC292808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 47990 - Other retail sale not in stores, stalls or markets
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:6 Lennox Crescent, Fochabers, Moray, IV32 7ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Secretary14 April 2022Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director14 April 2022Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director14 April 2022Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director14 April 2022Active
Whiteash, 6 Lennox Crescent, Fochabers, IV32 7ES

Secretary07 November 2005Active
Whiteash Lennox Crescent, Fochabers, IV32 7ES

Director07 November 2005Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director14 April 2022Active

People with Significant Control

Park Holidays Uk Limited
Notified on:14 April 2022
Status:Active
Country of residence:United Kingdom
Address:Glovers House, Glovers End, Bexhill-On-Sea, United Kingdom, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Margaret Christie
Notified on:01 April 2022
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:Scotland
Address:Whiteash, Lennox Crescent, Fochabers, Scotland, IV32 7ES
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust
Mr Gordon Alexander Christie
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:Scotland
Address:Silver Sands Holiday Park, Coversea, Lossiemouth, Scotland, IV31 6SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Address

Change registered office address company with date old address new address.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.