Advanced company searchLink opens in new window

CHRISTIES PARKS LIMITED

Company number SC292808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 TM01 Termination of appointment of Antony Norman Clish as a director on 31 January 2024
21 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Jan 2023 AD01 Registered office address changed from Silver Sands Holiday Park Coversea West Beach Lossiemouth IV31 6SP Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 10 January 2023
21 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
30 Aug 2022 PSC02 Notification of Park Holidays Uk Limited as a person with significant control on 14 April 2022
30 Aug 2022 PSC07 Cessation of Mary Margaret Christie as a person with significant control on 14 April 2022
30 Aug 2022 PSC07 Cessation of Gordon Alexander Christie as a person with significant control on 14 April 2022
21 Apr 2022 AD01 Registered office address changed from 6 Lennox Crescent Fochabers Moray IV32 7ES to Silver Sands Holiday Park Coversea West Beach Lossiemouth IV31 6SP on 21 April 2022
21 Apr 2022 AP03 Appointment of Mr Christopher Adam Ling as a secretary on 14 April 2022
21 Apr 2022 TM02 Termination of appointment of Mary Christie as a secretary on 14 April 2022
21 Apr 2022 TM01 Termination of appointment of Gordon Alexander Christie as a director on 14 April 2022
21 Apr 2022 AP01 Appointment of Mr Christopher Adam Ling as a director on 14 April 2022
21 Apr 2022 AP01 Appointment of Mr Jeffrey Alan Sills as a director on 14 April 2022
21 Apr 2022 AP01 Appointment of Mr Antony Norman Clish as a director on 14 April 2022
21 Apr 2022 AP01 Appointment of Mr Richard Lewis Ullman as a director on 14 April 2022
06 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Apr 2022 PSC01 Notification of Mary Margaret Christie as a person with significant control on 1 April 2022
06 Apr 2022 PSC04 Change of details for Mr Gordon Alexander Christie as a person with significant control on 1 April 2022
05 Apr 2022 PSC04 Change of details for Mr Gordon Alexander Christie as a person with significant control on 1 April 2022
10 Jan 2022 MR04 Satisfaction of charge SC2928080001 in full
10 Jan 2022 MR04 Satisfaction of charge SC2928080002 in full
25 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
15 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates