CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED

Register to unlock more data on OkredoRegister

CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC039016

Incorporation date

09/07/1963

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 Lennox Crescent, Fochabers, Moray IV32 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1982)
dot icon10/03/2026
Cessation of Gordon Alexander Christie as a person with significant control on 2025-04-30
dot icon10/03/2026
Notification of Fiona Margaret Hannah as a person with significant control on 2025-04-01
dot icon10/03/2026
Notification of Rachel Alexandra Heaney as a person with significant control on 2025-04-01
dot icon23/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon02/10/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon24/04/2025
Appointment of Mrs Fiona Margaret Hannah as a director on 2025-04-01
dot icon24/04/2025
Appointment of Mrs Rachel Alexandra Heaney as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Iain James Rennie as a director on 2025-03-31
dot icon29/01/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon13/03/2024
Confirmation statement made on 2024-02-09 with updates
dot icon13/01/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon17/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon30/12/2022
Satisfaction of charge 3 in full
dot icon30/12/2022
Satisfaction of charge 2 in full
dot icon05/12/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon22/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon18/01/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon27/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon03/11/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon20/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon22/11/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon09/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon18/01/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon21/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon16/11/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon18/09/2017
Termination of appointment of Mabel Christie as a director on 2017-09-14
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon18/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon18/02/2015
Director's details changed for Iain Rennie on 2013-02-01
dot icon18/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon21/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon24/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon07/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon15/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon08/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon25/02/2010
Amended accounts made up to 2009-07-31
dot icon25/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon25/02/2010
Director's details changed for Iain Rennie on 2010-01-01
dot icon25/02/2010
Director's details changed for Mabel Christie on 2010-01-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/02/2009
Return made up to 09/02/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon02/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/03/2008
Return made up to 09/02/08; full list of members
dot icon12/11/2007
Director resigned
dot icon08/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/02/2007
Return made up to 09/02/07; full list of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: the nurseries fochabers moray IV32 7PF
dot icon20/04/2006
Director resigned
dot icon15/03/2006
Return made up to 09/02/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon16/02/2005
Return made up to 09/02/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/03/2004
Accounts for a small company made up to 2003-07-31
dot icon12/02/2004
Return made up to 09/02/04; full list of members
dot icon12/03/2003
Dec mort/charge *
dot icon12/02/2003
Return made up to 09/02/03; full list of members
dot icon10/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon29/01/2003
Partic of mort/charge *
dot icon17/01/2003
Partic of mort/charge *
dot icon06/01/2003
Director resigned
dot icon28/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon15/02/2002
Return made up to 09/02/02; full list of members
dot icon27/02/2001
Return made up to 09/02/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-07-31
dot icon26/06/2000
£ ic 5150/3845 21/05/00 £ sr 1305@1=1305
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon15/02/2000
Accounts for a small company made up to 1999-07-31
dot icon15/02/2000
Return made up to 09/02/00; full list of members
dot icon03/12/1999
New secretary appointed
dot icon30/09/1999
£ ic 10000/6455 20/08/99 £ sr 3545@1=3545
dot icon16/07/1999
Partic of mort/charge *
dot icon15/06/1999
Full accounts made up to 1998-07-31
dot icon23/05/1999
Secretary resigned
dot icon05/02/1999
Return made up to 09/02/99; full list of members
dot icon10/02/1998
Accounts for a small company made up to 1997-07-31
dot icon10/02/1998
Return made up to 09/02/98; no change of members
dot icon27/03/1997
Accounts for a small company made up to 1996-07-31
dot icon27/03/1997
Return made up to 09/02/97; no change of members
dot icon12/02/1996
Accounts for a small company made up to 1995-07-31
dot icon09/02/1996
Return made up to 09/02/96; full list of members
dot icon20/02/1995
Return made up to 09/02/95; no change of members
dot icon14/02/1995
Accounts for a small company made up to 1994-07-31
dot icon15/03/1994
Accounts for a small company made up to 1993-07-31
dot icon22/02/1994
Return made up to 09/02/94; no change of members
dot icon26/02/1993
Accounts for a small company made up to 1992-07-31
dot icon12/02/1993
Secretary resigned;new secretary appointed
dot icon12/02/1993
Return made up to 09/02/93; full list of members
dot icon13/02/1992
Return made up to 09/02/92; no change of members
dot icon18/01/1992
Accounts for a small company made up to 1991-07-31
dot icon15/06/1991
Return made up to 08/02/91; no change of members
dot icon11/05/1991
Accounts for a small company made up to 1990-07-31
dot icon02/07/1990
Director resigned;new director appointed
dot icon02/07/1990
Return made up to 09/02/90; full list of members
dot icon14/02/1990
Accounts for a small company made up to 1989-07-31
dot icon23/02/1989
Return made up to 10/02/89; full list of members
dot icon08/02/1989
Accounts for a small company made up to 1988-07-31
dot icon23/09/1988
New director appointed
dot icon26/08/1988
Return made up to 12/02/87; full list of members
dot icon13/06/1988
Return made up to 12/02/88; full list of members
dot icon13/06/1988
Accounts for a small company made up to 1987-07-31
dot icon20/02/1987
Accounts for a small company made up to 1986-07-31
dot icon20/02/1987
Return made up to 12/02/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/02/1982
Annual return made up to 01/02/82
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon+4.55 % *

* during past year

Cash in Bank

£115,339.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
368.62K
-
0.00
110.32K
-
2022
16
365.56K
-
0.00
115.34K
-
2022
16
365.56K
-
0.00
115.34K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

365.56K £Descended-0.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.34K £Ascended4.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christie, Gordon Alexander
Director
10/03/2000 - Present
8
Christie, Derek George
Secretary
20/12/1991 - 21/05/1999
1
Christie, Gordon Alexander
Secretary
24/11/1999 - Present
2
Mrs Rachel Alexandra Heaney
Director
01/04/2025 - Present
-
Mrs Fiona Margaret Hannah
Director
01/04/2025 - Present
-

Persons with Significant Control

4
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 CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED

CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED is an(a) Active company incorporated on 09/07/1963 with the registered office located at 6 Lennox Crescent, Fochabers, Moray IV32 7ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED?

toggle

CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED is currently Active. It was registered on 09/07/1963 .

Where is CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED located?

toggle

CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED is registered at 6 Lennox Crescent, Fochabers, Moray IV32 7ES.

What does CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED do?

toggle

CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED have?

toggle

CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED had 16 employees in 2022.

What is the latest filing for CHRISTIES OF FOCHABERS (CHEMISTS) LIMITED?

toggle

The latest filing was on 10/03/2026: Cessation of Gordon Alexander Christie as a person with significant control on 2025-04-30.