Background WavePink WaveYellow Wave

CHRISTIES PARKS LIMITED (SC292808)

CHRISTIES PARKS LIMITED (SC292808) is an active UK company. incorporated on 7 November 2005. with registered office in Edinburgh. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. CHRISTIES PARKS LIMITED has been registered for 20 years. Current directors include LING, Christopher Adam, SILLS, Jeffrey Alan, ULLMAN, Richard Lewis.

Company Number
SC292808
Status
active
Type
ltd
Incorporated
7 November 2005
Age
20 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LING, Christopher Adam, SILLS, Jeffrey Alan, ULLMAN, Richard Lewis
SIC Codes
41201, 47990, 55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIES PARKS LIMITED

CHRISTIES PARKS LIMITED is an active company incorporated on 7 November 2005 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. CHRISTIES PARKS LIMITED was registered 20 years ago.(SIC: 41201, 47990, 55300)

Status

active

Active since 20 years ago

Company No

SC292808

LTD Company

Age

20 Years

Incorporated 7 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

Silver Sands Holiday Park Coversea West Beach Lossiemouth IV31 6SP Scotland
From: 21 April 2022To: 10 January 2023
6 Lennox Crescent Fochabers Moray IV32 7ES
From: 7 November 2005To: 21 April 2022
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Jan 22
Loan Cleared
Jan 22
New Owner
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Jan 24
Funding Round
Mar 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LING, Christopher Adam

Active
Capital Square, EdinburghEH3 8BP
Secretary
Appointed 14 Apr 2022

LING, Christopher Adam

Active
Capital Square, EdinburghEH3 8BP
Born January 1974
Director
Appointed 14 Apr 2022

SILLS, Jeffrey Alan

Active
Capital Square, EdinburghEH3 8BP
Born October 1963
Director
Appointed 14 Apr 2022

ULLMAN, Richard Lewis

Active
Capital Square, EdinburghEH3 8BP
Born September 1973
Director
Appointed 14 Apr 2022

CHRISTIE, Mary

Resigned
Whiteash, FochabersIV32 7ES
Secretary
Appointed 07 Nov 2005
Resigned 14 Apr 2022

CHRISTIE, Gordon Alexander

Resigned
Whiteash Lennox Crescent, FochabersIV32 7ES
Born October 1959
Director
Appointed 07 Nov 2005
Resigned 14 Apr 2022

CLISH, Antony Norman

Resigned
Capital Square, EdinburghEH3 8BP
Born December 1961
Director
Appointed 14 Apr 2022
Resigned 31 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Glovers End, Bexhill-On-SeaTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022

Mrs Mary Margaret Christie

Ceased
Lennox Crescent, FochabersIV32 7ES
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Significant influence or control as trust
Notified 01 Apr 2022
Ceased 14 Apr 2022

Mr Gordon Alexander Christie

Ceased
Coversea, LossiemouthIV31 6SP
Born October 1959

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
Notified 06 Apr 2016
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

63

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
27 June 2007
225Change of Accounting Reference Date
Legacy
4 December 2006
363aAnnual Return
Incorporation Company
7 November 2005
NEWINCIncorporation