Edinburgh
Lothian
EH6 7HB
Scotland
Director Name | Archibald Minto Christie |
---|---|
Date of Birth | June 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(32 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 23 March 2010) |
Role | Coal Merchant |
Country of Residence | Scotland |
Correspondence Address | 17 Salamander Yards Edinburgh Lothian EH6 7HB Scotland |
Director Name | Elizabeth Blair Christie |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(32 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2001) |
Role | Cashier |
Correspondence Address | 3 Mountcastle Gardens Edinburgh Midlothian EH8 7SR Scotland |
Secretary Name | Michael James Oates Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(32 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 9 Craigmount Grove Edinburgh Midlothian EH12 8BJ Scotland |
Website | gchristies.co.uk |
---|
Registered Address | 17 Salamander Yards Edinburgh Lothian EH6 7HB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
881 at £1 | B.d. Christie 85.45% Ordinary |
---|---|
150 at £1 | Geroge Christie 14.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £914,633 |
Cash | £185,375 |
Current Liabilities | £130,026 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 20 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2024 (9 months, 1 week from now) |
25 March 1968 | Delivered on: 5 April 1968 Satisfied on: 20 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
29 February 1968 | Delivered on: 4 March 1968 Satisfied on: 20 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond of cash credit & disposition in security Secured details: All sums due or to become due but not exceeding £15,000 of principal. Particulars: Albert mills, 93 albert street, edinburgh. Fully Satisfied |
20 December 2021 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
---|---|
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 January 2019 | Confirmation statement made on 20 December 2018 with updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Change of details for Mr Brian David Christie as a person with significant control on 21 March 2018 (5 pages) |
22 March 2018 | Notification of Rhonda Pendreigh Christie as a person with significant control on 21 March 2018 (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Cancellation of shares. Statement of capital on 6 April 2017
|
2 August 2017 | Purchase of own shares. (3 pages) |
2 August 2017 | Cancellation of shares. Statement of capital on 6 April 2017
|
2 August 2017 | Purchase of own shares. (3 pages) |
28 February 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
28 February 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
16 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
16 January 2017 | Purchase of own shares. (3 pages) |
16 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
16 January 2017 | Purchase of own shares. (3 pages) |
29 November 2016 | Sub-division of shares on 22 November 2016 (4 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Sub-division of shares on 22 November 2016 (4 pages) |
29 November 2016 | Resolutions
|
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 June 2010 | Termination of appointment of Archibald Christie as a director (1 page) |
7 June 2010 | Termination of appointment of Archibald Christie as a director (1 page) |
8 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Brian David Christie on 27 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Archibald Minto Christie on 27 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Brian David Christie on 27 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Archibald Minto Christie on 27 January 2010 (2 pages) |
4 December 2009 | Termination of appointment of Michael Wilson as a secretary (2 pages) |
4 December 2009 | Termination of appointment of Michael Wilson as a secretary (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 May 2009 | Return made up to 30/12/08; full list of members (4 pages) |
7 May 2009 | Return made up to 30/12/08; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 February 2008 | Return made up to 30/12/07; no change of members (7 pages) |
9 February 2008 | Return made up to 30/12/07; no change of members (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 February 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
20 February 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Return made up to 30/12/06; full list of members (7 pages) |
7 February 2007 | Return made up to 30/12/06; full list of members (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 May 2006 | £ ic 1031/1011 12/04/06 £ sr [email protected]=20 (1 page) |
3 May 2006 | £ ic 1031/1011 12/04/06 £ sr [email protected]=20 (1 page) |
6 February 2006 | Return made up to 30/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 30/12/05; full list of members (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | £ ic 1031/1011 12/04/05 £ sr [email protected]=20 (1 page) |
27 April 2005 | £ ic 1031/1011 12/04/05 £ sr [email protected]=20 (1 page) |
12 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 May 2004 | Return made up to 30/12/03; full list of members (8 pages) |
10 May 2004 | Return made up to 30/12/03; full list of members (8 pages) |
23 April 2004 | £ ic 1091/1071 12/04/04 £ sr [email protected]=20 (1 page) |
23 April 2004 | £ ic 1091/1071 12/04/04 £ sr [email protected]=20 (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 April 2003 | £ ic 1111/1091 12/04/03 £ sr [email protected]=20 (1 page) |
15 April 2003 | £ ic 1111/1091 12/04/03 £ sr [email protected]=20 (1 page) |
10 March 2003 | Return made up to 30/12/02; full list of members
|
10 March 2003 | Return made up to 30/12/02; full list of members
|
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
25 April 2002 | £ ic 1500/1111 12/04/02 £ sr [email protected]=389 (1 page) |
25 April 2002 | £ ic 1500/1111 12/04/02 £ sr [email protected]=389 (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
10 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 17 salamander yards edinburgh EH6 7HB (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 17 salamander yards edinburgh EH6 7HB (1 page) |
19 January 2001 | Return made up to 30/12/00; full list of members
|
19 January 2001 | Return made up to 30/12/00; full list of members
|
8 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 January 2001 | Memorandum and Articles of Association (3 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Memorandum and Articles of Association (3 pages) |
2 January 2001 | Resolutions
|
20 December 2000 | Dec mort/charge * (7 pages) |
20 December 2000 | Dec mort/charge * (2 pages) |
20 December 2000 | Dec mort/charge * (7 pages) |
20 December 2000 | Dec mort/charge * (2 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
7 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
7 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 March 1996 | Resolutions
|
7 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
7 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
2 April 1985 | Accounts made up to 12 November 1983 (5 pages) |
2 April 1985 | Accounts made up to 12 November 1983 (5 pages) |
12 December 1983 | Accounts made up to 12 November 1982 (6 pages) |
12 December 1983 | Accounts made up to 12 November 1982 (6 pages) |
13 September 1983 | Accounts made up to 12 November 1981 (6 pages) |
13 September 1983 | Accounts made up to 12 November 1981 (6 pages) |
12 September 1983 | Accounts made up to 12 November 1980 (6 pages) |
12 September 1983 | Annual return made up to 30/12/82 (4 pages) |
12 September 1983 | Accounts made up to 12 November 1980 (6 pages) |
12 September 1983 | Annual return made up to 30/12/82 (4 pages) |