Company NameFawcett Christie International Limited
Company StatusDissolved
Company NumberSC012483
CategoryPrivate Limited Company
Incorporation Date15 December 1922(101 years, 5 months ago)
Dissolution Date1 September 2023 (7 months, 3 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(89 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 01 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr James Alan David Elsey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(89 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 01 September 2023)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameMr Graham Mark Ellinor
StatusClosed
Appointed08 September 2014(91 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 01 September 2023)
RoleCompany Director
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameAlex Orr
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(66 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address13 Harwood Drive
Uxbridge
Hillingdon
Middlesex
UB10 0BG
Director NameJeremy Griffin Beasley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(66 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 July 1992)
RoleCompany Director
Correspondence AddressMiddle Sutherland
Sheriffhales
Shifnal
Shropshire
TF11 8RA
Secretary NameJohn Donald Kerr Hewitt
NationalityBritish
StatusResigned
Appointed17 July 1989(66 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Director NameTimothy Norbury Hauxwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(69 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1996)
RoleFinance Director
Correspondence AddressThe Shielings Highgrove Gardens
Edwalton
Nottingham
NG12 4DF
Director NamePhilip Reeder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(72 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1999)
RoleManaging Director
Correspondence Address2 Culverwood Cottages
Little London Road Cross In Hand
Heathfield
East Sussex
TN21 0AX
Director NameJohn Donald Kerr Hewitt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(73 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2001)
RoleChartered Secretary
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Director NameRichard Baena
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed30 May 1996(73 years, 6 months after company formation)
Appointment Duration5 years (resigned 26 June 2001)
RoleChief Executive
Correspondence Address12 Rue Diderot
Saint Germain En Laye
78100
Paris
France
Director NameMr Martyn Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(74 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 June 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdenode
Broom Way
Weybridge
Surrey
KT13 9TQ
Secretary NameMr Martyn Taylor
NationalityBritish
StatusResigned
Appointed31 May 2001(78 years, 6 months after company formation)
Appointment Duration4 years (resigned 08 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdenode
Broom Way
Weybridge
Surrey
KT13 9TQ
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(78 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Director NameMr Michael Blenkinsop
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2005(82 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazelbank
Kings Norton
Birmingham
B38 8BT
Secretary NameMr Neville Francis Kite
NationalityBritish
StatusResigned
Appointed08 June 2005(82 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton
Rowton Lane Rowton
Chester
Cheshire
CH3 6AT
Wales
Director NameMr Thomas Michael Hughes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed12 August 2005(82 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 July 2012)
RoleSupply Chain Director
Country of ResidenceNorthern Ireland
Correspondence Address142 Forest Hills
Newry
County Down
BT34 2FJ
Northern Ireland
Secretary NameMr Michael Blenkinsop
NationalityEnglish
StatusResigned
Appointed31 December 2005(83 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 02 July 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazelbank
Kings Norton
Birmingham
B38 8BT
Director NameMr John Dominic O'Reilly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(89 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameJohn Dominic O'Reilly
StatusResigned
Appointed02 July 2012(89 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland

Contact

Telephone020 88405070
Telephone regionLondon

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

517.5k at £1Olaer International Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

2 September 2005Delivered on: 15 September 2005
Satisfied on: 30 April 2011
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 September 2005Delivered on: 15 September 2005
Satisfied on: 30 April 2011
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: By way of first fixed charge over freehold and leasehold property in england and wales and fixed and floating charges.
Fully Satisfied
9 July 2001Delivered on: 12 July 2001
Satisfied on: 15 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 July 1992Delivered on: 26 October 1992
Satisfied on: 30 July 2001
Persons entitled: Expamet International PLC

Classification: Composite guarantee and debenture
Secured details: All sums due or to become due.
Particulars: See page 2 of doc paper apart.
Fully Satisfied
22 July 1992Delivered on: 26 October 1992
Satisfied on: 30 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Composite guarantee and debenture
Secured details: All sums due or to become due.
Particulars: See page 2 of doc schedule.
Fully Satisfied

Filing History

23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
10 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
(1 page)
10 April 2017Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 10 April 2017 (2 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
6 June 2016Resolutions
  • RES13 ‐ Dividend in specie to be paid by the company/model articles 23/05/2016
(1 page)
20 May 2016Statement by Directors (1 page)
20 May 2016Solvency Statement dated 18/05/16 (1 page)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalise the sum of £415,000 being the sum now standing to the credit of the company's capital redemption reserve and that accordingly such sum be appropriated as capital amongst the members who would have been entitled thereto 18/05/2016
(1 page)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Statement of capital on 20 May 2016
  • GBP 1.00
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 932,475
(3 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
2 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 517,475
(4 pages)
1 September 2015Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages)
1 September 2015Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page)
1 September 2015Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page)
1 September 2015Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages)
16 April 2015Full accounts made up to 30 June 2014 (12 pages)
11 September 2014Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page)
11 September 2014Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014 (1 page)
11 September 2014Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages)
11 September 2014Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 517,475
(5 pages)
15 April 2014Registered office address changed from 6Th Floor 141 Bothwell Street Glasgow G2 7EQ Scotland on 15 April 2014 (1 page)
26 March 2014Full accounts made up to 30 June 2013 (9 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
11 July 2012Section 519 (1 page)
10 July 2012Appointment of John Dominic O'reilly as a secretary (1 page)
10 July 2012Appointment of James Alan David Elsey as a director (2 pages)
9 July 2012Appointment of Mr John Dominic O'reilly as a director (2 pages)
9 July 2012Termination of appointment of Thomas Hughes as a director (1 page)
9 July 2012Termination of appointment of Michael Blenkinsop as a secretary (1 page)
9 July 2012Appointment of Graham Mark Ellinor as a director (2 pages)
9 July 2012Termination of appointment of Michael Blenkinsop as a director (1 page)
9 July 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
19 April 2012Annual return made up to 27 July 2009 with a full list of shareholders (10 pages)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 27 July 2010 (16 pages)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 (16 pages)
19 April 2012Annual return made up to 27 July 2007 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 27 July 2008 with a full list of shareholders (7 pages)
19 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
26 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2012
(6 pages)
3 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
3 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
20 October 2010Registered office address changed from , Kintyre House, 209 West George Street, Glasgow, G2 2LW on 20 October 2010 (1 page)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
27 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2012
(6 pages)
21 October 2009Full accounts made up to 31 December 2008 (13 pages)
26 August 2009Return made up to 27/07/09; full list of members (3 pages)
25 February 2009Resolutions
  • RES13 ‐ Section 175 28/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 January 2009Return made up to 27/07/08; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 October 2007Full accounts made up to 31 December 2006 (15 pages)
10 October 2007Return made up to 27/07/07; full list of members (3 pages)
4 January 2007Return made up to 27/07/06; full list of members (7 pages)
28 September 2006Full accounts made up to 31 December 2005 (12 pages)
7 February 2006New secretary appointed (1 page)
7 February 2006Secretary resigned (1 page)
15 September 2005Declaration of shares redemption:auditor's report (15 pages)
15 September 2005Partic of mort/charge * (4 pages)
15 September 2005Partic of mort/charge * (8 pages)
14 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
9 September 2005Full accounts made up to 31 December 2004 (12 pages)
9 September 2005Declaration of assistance for shares acquisition (32 pages)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 September 2005Resolutions
  • RES13 ‐ Buy back agreement 02/09/05
(10 pages)
28 July 2005Return made up to 27/07/05; full list of members (7 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Secretary resigned;director resigned (1 page)
21 September 2004Full accounts made up to 31 December 2003 (11 pages)
16 August 2004Return made up to 27/07/04; full list of members (7 pages)
22 November 2003Return made up to 27/07/03; full list of members (7 pages)
22 September 2003Full accounts made up to 31 December 2002 (12 pages)
25 March 2003Auditor's resignation (1 page)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
7 August 2002Return made up to 27/07/02; no change of members (7 pages)
11 March 2002Company name changed olaer industries LIMITED\certificate issued on 11/03/02 (2 pages)
13 November 2001Return made up to 27/07/01; full list of members (6 pages)
13 September 2001Full accounts made up to 31 December 2000 (12 pages)
13 August 2001Company name changed expamet industries LIMITED\certificate issued on 13/08/01 (2 pages)
30 July 2001Dec mort/charge * (6 pages)
30 July 2001Dec mort/charge * (2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2001Declaration of assistance for shares acquisition (7 pages)
12 July 2001Partic of mort/charge * (9 pages)
11 July 2001New director appointed (5 pages)
2 July 2001Director resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned;director resigned (1 page)
4 May 2001Registered office changed on 04/05/01 from: 39 st vincent place, glasgow, G1 2QQ (1 page)
8 August 2000Director's particulars changed (1 page)
3 August 2000Return made up to 27/07/00; full list of members (7 pages)
19 July 2000Full accounts made up to 31 December 1999 (11 pages)
7 September 1999Director resigned (1 page)
26 August 1999Full accounts made up to 31 December 1998 (11 pages)
24 August 1999Return made up to 27/07/99; no change of members (4 pages)
26 February 1999Director's particulars changed (1 page)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1998Memorandum and Articles of Association (15 pages)
25 August 1998Auditor's resignation (1 page)
29 July 1998Return made up to 27/07/98; no change of members (4 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
11 August 1997Return made up to 27/07/97; full list of members (6 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 June 1997Memorandum and Articles of Association (4 pages)
10 April 1997New director appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
9 August 1996Dec mort/charge release * (4 pages)
8 August 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1996New director appointed (2 pages)
14 May 1996New director appointed (1 page)
14 May 1996Director resigned (2 pages)
3 August 1995Return made up to 27/07/95; no change of members (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (9 pages)
7 April 1995Director resigned;new director appointed (2 pages)
19 October 1994Full accounts made up to 31 December 1993 (9 pages)
2 August 1994Return made up to 27/07/94; full list of members (5 pages)
29 October 1993Full accounts made up to 31 December 1992 (7 pages)
26 October 1993Delivery ext'd 3 mth 31/12/93 (1 page)
4 August 1993Return made up to 27/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1992Full accounts made up to 31 December 1991 (8 pages)
29 July 1992Return made up to 27/07/92; no change of members (4 pages)
29 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1992Director resigned;new director appointed (3 pages)
26 May 1992Director's particulars changed (2 pages)
21 May 1992Director's particulars changed (3 pages)
23 August 1991Return made up to 27/07/91; full list of members (6 pages)
23 August 1991Full accounts made up to 31 December 1990 (8 pages)
3 October 1990Full accounts made up to 31 December 1989 (10 pages)
14 August 1990Return made up to 27/07/90; full list of members (6 pages)
28 November 1989Director's particulars changed (2 pages)
22 November 1989Full accounts made up to 31 December 1988 (6 pages)
31 August 1989Return made up to 17/07/89; full list of members (6 pages)
19 August 1988Full accounts made up to 31 December 1987 (8 pages)
10 August 1988Return made up to 14/06/88; full list of members (6 pages)
22 July 1987Return made up to 12/05/87; change of members (8 pages)
20 July 1987Full accounts made up to 31 December 1986 (9 pages)
16 January 1987Full accounts made up to 29 March 1986 (9 pages)
3 December 1986Return made up to 28/11/86; full list of members (6 pages)
4 November 1986Company name changed metal industries, LIMITED\certificate issued on 04/11/86 (2 pages)
20 August 1986Director resigned;new director appointed (2 pages)
13 August 1986Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 August 1986New director appointed (3 pages)
21 May 1986Registered office changed on 21/05/86 from: 100 west nile street, glasgow (1 page)
21 May 1986Secretary resigned;new secretary appointed (2 pages)
24 January 1986Accounts made up to 31 March 1985 (11 pages)
31 March 1984Accounts made up to 31 March 1984 (19 pages)
6 January 1984Accounts made up to 31 March 1983 (20 pages)
9 November 1982Accounts made up to 31 March 1982 (20 pages)
7 January 1982Accounts made up to 31 March 1981 (20 pages)
27 October 1980Accounts made up to 31 March 1980 (16 pages)
14 November 1979Accounts made up to 31 March 1979 (19 pages)
3 November 1978Accounts made up to 31 March 1978 (21 pages)
3 November 1977Accounts made up to 31 March 1977 (18 pages)
22 November 1929Company name changed\certificate issued on 22/11/29 (2 pages)
15 December 1922Certificate of incorporation (2 pages)
15 December 1922Incorporation (22 pages)