CHRISTIE.P LIMITED

Register to unlock more data on OkredoRegister

CHRISTIE.P LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC324800

Incorporation date

01/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkgrove Crematorium,, Douglasmuir, Friockheim, Angus DD11 4UNCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2007)
dot icon13/04/2026
Director's details changed for Mr Kenneth Joseph Parke on 2025-10-03
dot icon13/04/2026
Director's details changed for Mr Kenneth Joseph Parke on 2025-10-03
dot icon13/04/2026
Director's details changed for Miss Ruth Milne Sturrock on 2025-10-03
dot icon13/04/2026
Secretary's details changed for Miss Ruth Milne Sturrock on 2025-10-03
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/10/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/10/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/10/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/10/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/10/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/10/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/10/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/10/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon30/06/2025
Second filing of the annual return made up to 2013-06-01
dot icon30/06/2025
Second filing of the annual return made up to 2014-06-01
dot icon30/06/2025
Second filing of the annual return made up to 2015-06-01
dot icon30/06/2025
Second filing of the annual return made up to 2016-06-01
dot icon24/06/2025
Change of share class name or designation
dot icon23/06/2025
Resolutions
dot icon20/06/2025
Change of share class name or designation
dot icon10/06/2025
Appointment of Miss Ruth Milne Sturrock as a director on 2025-06-10
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon09/06/2025
Second filing of a statement of capital following an allotment of shares on 2013-02-02
dot icon09/06/2025
Second filing of Confirmation Statement dated 2017-06-01
dot icon09/06/2025
Second filing of Confirmation Statement dated 2020-06-01
dot icon09/06/2025
Second filing of Confirmation Statement dated 2022-06-01
dot icon09/06/2025
Second filing of Confirmation Statement dated 2023-06-06
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon05/04/2024
Purchase of own shares.
dot icon05/04/2024
Purchase of own shares.
dot icon21/03/2024
Cancellation of shares. Statement of capital on 2022-03-31
dot icon21/03/2024
Cancellation of shares. Statement of capital on 2022-03-31
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Resolutions
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Purchase of own shares.
dot icon06/06/2023
01/06/23 Statement of Capital gbp 105
dot icon30/05/2023
Cancellation of shares. Statement of capital on 2023-04-20
dot icon26/05/2023
Resolutions
dot icon28/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon28/06/2022
Director's details changed for Mr Kenneth Joseph Parke on 2021-10-11
dot icon28/06/2022
Change of details for Mr Kenneth Joseph Parke as a person with significant control on 2021-10-11
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon28/02/2021
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon22/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon17/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon17/10/2017
Appointment of Miss Ruth Milne Sturrock as a secretary on 2017-10-13
dot icon17/10/2017
Termination of appointment of Ailsa Christine Parke as a secretary on 2017-10-13
dot icon07/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon14/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon28/12/2012
Statement of capital following an allotment of shares on 2012-11-14
dot icon28/12/2012
Resolutions
dot icon01/11/2012
Appointment of Ailsa Christine Parke as a secretary
dot icon01/11/2012
Termination of appointment of Ruth Sturrock as a secretary
dot icon09/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon08/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register inspection address has been changed
dot icon14/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/08/2009
Director's change of particulars / kenneth parke / 05/08/2009
dot icon05/08/2009
Director's change of particulars / kenneth parke / 05/08/2009
dot icon16/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon03/06/2009
Director's change of particulars / kenneth parke / 01/11/2008
dot icon23/06/2008
Return made up to 01/06/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/06/2008
Accounting reference date shortened from 30/06/2008 to 28/02/2008
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon01/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
4.69M
-
0.00
3.01M
-
2023
1
5.27M
-
0.00
3.60M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parke, Kenneth Joseph
Director
01/06/2007 - Present
6
Sturrock, Ruth Milne
Secretary
01/06/2007 - 01/11/2012
1
Sturrock, Ruth Milne
Secretary
13/10/2017 - Present
-
Parke, Ailsa Christine
Secretary
01/11/2012 - 13/10/2017
-
Sturrock, Ruth Milne
Director
10/06/2025 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIE.P LIMITED

CHRISTIE.P LIMITED is an(a) Active company incorporated on 01/06/2007 with the registered office located at Parkgrove Crematorium,, Douglasmuir, Friockheim, Angus DD11 4UN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIE.P LIMITED?

toggle

CHRISTIE.P LIMITED is currently Active. It was registered on 01/06/2007 .

Where is CHRISTIE.P LIMITED located?

toggle

CHRISTIE.P LIMITED is registered at Parkgrove Crematorium,, Douglasmuir, Friockheim, Angus DD11 4UN.

What does CHRISTIE.P LIMITED do?

toggle

CHRISTIE.P LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHRISTIE.P LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr Kenneth Joseph Parke on 2025-10-03.