Company NameAndrew Christie Junior Limited
Company StatusDissolved
Company NumberSC022879
CategoryPrivate Limited Company
Incorporation Date29 July 1944(79 years, 9 months ago)
Dissolution Date21 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameAndrew Alexander Leiper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(58 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 21 March 2018)
RoleCompany Director
Correspondence Address37 Wellside Road
Kingswells
Aberdeen
AB15 8EE
Scotland
Director NameMichael William Leiper
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(58 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 21 March 2018)
RoleCompany Director
Correspondence Address2 Broadstraich Grove
Elmch
Aberdeen
AB32 6JS
Scotland
Director NameDouglas Walker Rennie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(62 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 21 March 2018)
RoleSales Executive
Correspondence Address64 Grampian Road
Aberdeen
Aberdeenshire
AB11 8EA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(61 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 21 March 2018)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDavid John Leiper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(44 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Abbotshall Road
Cults
Aberdeen
Aberdeenshire
AB1 9JX
Scotland
Director NameGladys Davina Leiper
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(44 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 June 1993)
RoleHousewife
Correspondence Address121 Kings Gate
Aberdeen
Aberdeenshire
AB2 6BS
Scotland
Director NameWilliam West Leiper
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(44 years, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address4 Balfron Place
Aberdeen
AB15 6HW
Scotland
Director NameWilliam Leiper
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(44 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 October 1999)
RoleCompany Director
Correspondence Address18 The Rowans
North Deeside Road
Aberdeen
Aberdeenshire
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed01 June 1989(44 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Turnover£16,907,744
Gross Profit£983,000
Net Worth£264,269
Cash£19,111
Current Liabilities£2,663,542

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

4 January 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 January 2013 (2 pages)
26 November 2012Court order notice of winding up (1 page)
26 November 2012Notice of winding up order (1 page)
6 November 2012Appointment of a provisional liquidator (3 pages)
11 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
4 September 2012Termination of appointment of William Leiper as a director (1 page)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1,750
(8 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1,750
(8 pages)
25 January 2012Change of share class name or designation (2 pages)
6 October 2011Accounts for a medium company made up to 30 September 2010 (21 pages)
20 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
5 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
26 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 March 2010Accounts for a medium company made up to 30 September 2009 (21 pages)
5 December 2009Alterations to floating charge 8 (5 pages)
5 December 2009Alterations to floating charge 5 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 May 2009Accounts for a medium company made up to 30 September 2008 (22 pages)
15 May 2009Return made up to 02/05/09; full list of members (5 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
2 May 2008Return made up to 02/05/08; full list of members (5 pages)
31 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
4 May 2007Return made up to 02/05/07; full list of members (3 pages)
17 November 2006New director appointed (2 pages)
5 May 2006Return made up to 02/05/06; full list of members (3 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 May 2005Return made up to 02/05/05; full list of members (3 pages)
10 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
7 May 2004Return made up to 02/05/04; full list of members (7 pages)
2 February 2004Full accounts made up to 30 September 2003 (20 pages)
15 October 2003Dec mort/charge * (2 pages)
15 October 2003Dec mort/charge * (4 pages)
15 October 2003Dec mort/charge * (2 pages)
8 May 2003Return made up to 02/05/03; full list of members (8 pages)
18 April 2003£ ic 3500/1750 26/02/03 £ sr 1750@1=1750 (1 page)
18 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 April 2003Director resigned (1 page)
21 March 2003Partic of mort/charge * (5 pages)
19 March 2003Auditor's resignation (1 page)
18 March 2003Dec mort/charge * (6 pages)
6 March 2003Partic of mort/charge * (5 pages)
20 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 February 2003Partic of mort/charge * (6 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
9 May 2002Return made up to 02/05/02; full list of members (7 pages)
14 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
22 January 2002Registered office changed on 22/01/02 from: 17/18 golden square aberdeen ab 9 8WY (1 page)
5 June 2001Secretary's particulars changed (1 page)
14 May 2001Return made up to 02/05/01; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 May 2000Return made up to 02/05/00; full list of members (8 pages)
18 April 2000Full accounts made up to 30 September 1999 (17 pages)
4 November 1999Director resigned (1 page)
9 May 1999Return made up to 02/05/99; full list of members (8 pages)
11 March 1999Full accounts made up to 30 September 1998 (18 pages)
24 November 1998Auditor's resignation (1 page)
12 May 1998Return made up to 02/05/98; full list of members (8 pages)
22 April 1998Full accounts made up to 30 September 1997 (17 pages)
12 May 1997Return made up to 02/05/97; full list of members (8 pages)
7 April 1997Full accounts made up to 30 September 1996 (19 pages)
9 May 1996Return made up to 02/05/96; full list of members (8 pages)
9 May 1995Return made up to 02/05/95; full list of members (14 pages)
9 May 1995Director's particulars changed (4 pages)
2 August 1945Allotment of shares (5 pages)
29 July 1944Incorporation (17 pages)