Company NameGeorge Christie & Sons (Leith) Limited
DirectorBrian David Christie
Company StatusActive
Company NumberSC031856
CategoryPrivate Limited Company
Incorporation Date14 November 1956(67 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian David Christie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(32 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleMetal Fabricator
Country of ResidenceScotland
Correspondence Address17 Salamander Yards
Edinburgh
Lothian
EH6 7HB
Scotland
Director NameArchibald Minto Christie
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(32 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 23 March 2010)
RoleCoal Merchant
Country of ResidenceScotland
Correspondence Address17 Salamander Yards
Edinburgh
Lothian
EH6 7HB
Scotland
Director NameElizabeth Blair Christie
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(32 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2001)
RoleCashier
Correspondence Address3 Mountcastle Gardens
Edinburgh
Midlothian
EH8 7SR
Scotland
Secretary NameMichael James Oates Wilson
NationalityBritish
StatusResigned
Appointed30 December 1988(32 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address9 Craigmount Grove
Edinburgh
Midlothian
EH12 8BJ
Scotland

Contact

Websitegchristies.co.uk

Location

Registered Address17 Salamander Yards
Edinburgh
Lothian
EH6 7HB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

881 at £1B.d. Christie
85.45%
Ordinary
150 at £1Geroge Christie
14.55%
Ordinary

Financials

Year2014
Net Worth£914,633
Cash£185,375
Current Liabilities£130,026

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

25 March 1968Delivered 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 1968Delivered 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

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with updates (5 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 January 2019Confirmation statement made on 20 December 2018 with updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Change of details for Mr Brian David Christie as a person with significant control on 21 March 2018 (5 pages)
22 March 2018Notification of Rhonda Pendreigh Christie as a person with significant control on 21 March 2018 (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Cancellation of shares. Statement of capital on 6 April 2017
  • GBP 973.76
(4 pages)
2 August 2017Cancellation of shares. Statement of capital on 6 April 2017
  • GBP 973.76
(4 pages)
2 August 2017Purchase of own shares. (3 pages)
2 August 2017Purchase of own shares. (3 pages)
28 February 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 996.66
(4 pages)
28 February 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 996.66
(4 pages)
31 January 2017Resolutions
  • RES13 ‐ Various share buyback agreements approved 30/11/2016
(1 page)
31 January 2017Resolutions
  • RES13 ‐ Various share buyback agreements approved 30/11/2016
(1 page)
16 January 2017Purchase of own shares. (3 pages)
16 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
16 January 2017Purchase of own shares. (3 pages)
16 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
29 November 2016Sub-division of shares on 22 November 2016 (4 pages)
29 November 2016Sub-division of shares on 22 November 2016 (4 pages)
29 November 2016Resolutions
  • RES13 ‐ Shares sub-divided 22/11/2016
(1 page)
29 November 2016Resolutions
  • RES13 ‐ Shares sub-divided 22/11/2016
(1 page)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,031
(3 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,031
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,031
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,031
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,031
(3 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,031
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 June 2010Termination of appointment of Archibald Christie as a director (1 page)
7 June 2010Termination of appointment of Archibald Christie as a director (1 page)
8 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Archibald Minto Christie on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Brian David Christie on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Brian David Christie on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Archibald Minto Christie on 27 January 2010 (2 pages)
4 December 2009Termination of appointment of Michael Wilson as a secretary (2 pages)
4 December 2009Termination of appointment of Michael Wilson as a secretary (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 May 2009Return made up to 30/12/08; full list of members (4 pages)
7 May 2009Return made up to 30/12/08; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 February 2008Return made up to 30/12/07; no change of members (7 pages)
9 February 2008Return made up to 30/12/07; no change of members (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 February 2007Amended accounts made up to 31 March 2006 (7 pages)
20 February 2007Amended accounts made up to 31 March 2006 (7 pages)
7 February 2007Return made up to 30/12/06; full list of members (7 pages)
7 February 2007Return made up to 30/12/06; full list of members (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 May 2006£ ic 1031/1011 12/04/06 £ sr 20@1=20 (1 page)
3 May 2006£ ic 1031/1011 12/04/06 £ sr 20@1=20 (1 page)
6 February 2006Return made up to 30/12/05; full list of members (8 pages)
6 February 2006Return made up to 30/12/05; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005£ ic 1031/1011 12/04/05 £ sr 20@1=20 (1 page)
27 April 2005£ ic 1031/1011 12/04/05 £ sr 20@1=20 (1 page)
12 January 2005Return made up to 30/12/04; full list of members (7 pages)
12 January 2005Return made up to 30/12/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 30/12/03; full list of members (8 pages)
10 May 2004Return made up to 30/12/03; full list of members (8 pages)
23 April 2004£ ic 1091/1071 12/04/04 £ sr 20@1=20 (1 page)
23 April 2004£ ic 1091/1071 12/04/04 £ sr 20@1=20 (1 page)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2003£ ic 1111/1091 12/04/03 £ sr 20@1=20 (1 page)
15 April 2003£ ic 1111/1091 12/04/03 £ sr 20@1=20 (1 page)
10 March 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
25 April 2002£ ic 1500/1111 12/04/02 £ sr 389@1=389 (1 page)
25 April 2002£ ic 1500/1111 12/04/02 £ sr 389@1=389 (1 page)
22 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 January 2002Return made up to 30/12/01; full list of members (7 pages)
10 January 2002Return made up to 30/12/01; full list of members (7 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: 17 salamander yards edinburgh EH6 7HB (1 page)
25 January 2001Registered office changed on 25/01/01 from: 17 salamander yards edinburgh EH6 7HB (1 page)
19 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 January 2001Memorandum and Articles of Association (3 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 January 2001Memorandum and Articles of Association (3 pages)
20 December 2000Dec mort/charge * (7 pages)
20 December 2000Dec mort/charge * (2 pages)
20 December 2000Dec mort/charge * (2 pages)
20 December 2000Dec mort/charge * (7 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
7 January 2000Return made up to 30/12/99; full list of members (8 pages)
7 January 2000Return made up to 30/12/99; full list of members (8 pages)
7 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
7 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 January 1999Return made up to 30/12/98; no change of members (4 pages)
19 January 1999Return made up to 30/12/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 January 1998Return made up to 30/12/97; full list of members (6 pages)
12 January 1998Return made up to 30/12/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Return made up to 30/12/96; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Return made up to 30/12/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Return made up to 30/12/95; no change of members (4 pages)
7 February 1996Return made up to 30/12/95; no change of members (4 pages)
2 April 1985Accounts made up to 12 November 1983 (5 pages)
2 April 1985Accounts made up to 12 November 1983 (5 pages)
12 December 1983Accounts made up to 12 November 1982 (6 pages)
12 December 1983Accounts made up to 12 November 1982 (6 pages)
13 September 1983Accounts made up to 12 November 1981 (6 pages)
13 September 1983Accounts made up to 12 November 1981 (6 pages)
12 September 1983Accounts made up to 12 November 1980 (6 pages)
12 September 1983Annual return made up to 30/12/82 (4 pages)
12 September 1983Annual return made up to 30/12/82 (4 pages)
12 September 1983Accounts made up to 12 November 1980 (6 pages)