Company NameWilliam Christie (Butchers) Limited
Company StatusDissolved
Company NumberSC036554
CategoryPrivate Limited Company
Incorporation Date12 June 1961(62 years, 10 months ago)
Dissolution Date15 May 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Allan McLachlan Chapman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1988(27 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 15 May 2015)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence Address2 Richmond Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BH
Scotland
Director NameMr Stewart McLachlan Chapman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1988(27 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 15 May 2015)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence Address9 Campbell Place
Torrance
Glasgow
Lanarkshire
G64 4HR
Scotland
Secretary NameMr Andrew Allan McLachlan Chapman
NationalityBritish
StatusClosed
Appointed06 March 1992(30 years, 9 months after company formation)
Appointment Duration23 years, 2 months (closed 15 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Richmond Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BH
Scotland
Director NameAllan Andrew Chapman
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(27 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 June 2006)
RoleMaster Butcher
Correspondence AddressNewhouse
High Blantyre
Lanarkshire
Director NameMargaret Harper Chapman
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1992)
RoleHousewife
Correspondence AddressNewhouse
High Blantyre
Secretary NameMargaret Harper Chapman
NationalityBritish
StatusResigned
Appointed07 December 1988(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1992)
RoleCompany Director
Correspondence AddressNewhouse
High Blantyre

Contact

Websitewww.canterbury-care.com

Location

Registered Address2 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
31 December 2014Accounts made up to 31 May 2014 (5 pages)
31 December 2014Accounts made up to 31 May 2014 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 30,000
(5 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 30,000
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 November 2012Registered office address changed from 228 Stonelaw Road Burnside Rutherglen G73 3SA on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 228 Stonelaw Road Burnside Rutherglen G73 3SA on 12 November 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Andrew Allan Mclachlan Chapman on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Andrew Allan Mclachlan Chapman on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Stewart Mclachlan Chapman on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Andrew Allan Mclachlan Chapman on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Stewart Mclachlan Chapman on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Stewart Mclachlan Chapman on 1 October 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 December 2008Return made up to 13/12/08; full list of members (4 pages)
16 December 2008Return made up to 13/12/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 January 2008Return made up to 13/12/07; full list of members (3 pages)
28 January 2008Return made up to 13/12/07; full list of members (3 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
20 March 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 February 2006Return made up to 13/12/05; full list of members (7 pages)
2 February 2006Return made up to 13/12/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 January 2005Return made up to 13/12/04; full list of members (7 pages)
7 January 2005Return made up to 13/12/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
26 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
28 January 2004Return made up to 13/12/03; full list of members (7 pages)
28 January 2004Return made up to 13/12/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
8 January 2003Return made up to 13/12/02; full list of members (7 pages)
8 January 2003Return made up to 13/12/02; full list of members (7 pages)
8 February 2002Accounts made up to 31 May 2001 (3 pages)
8 February 2002Accounts made up to 31 May 2001 (3 pages)
4 February 2002Return made up to 13/12/01; full list of members (7 pages)
4 February 2002Return made up to 13/12/01; full list of members (7 pages)
19 December 2000Return made up to 13/12/00; full list of members (7 pages)
19 December 2000Return made up to 13/12/00; full list of members (7 pages)
18 February 2000 (4 pages)
18 February 2000 (4 pages)
11 January 2000Return made up to 13/12/99; full list of members (7 pages)
11 January 2000Return made up to 13/12/99; full list of members (7 pages)
23 February 1999 (4 pages)
23 February 1999 (4 pages)
18 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1998 (4 pages)
27 February 1998 (4 pages)
4 January 1998Return made up to 13/12/97; no change of members (4 pages)
4 January 1998Return made up to 13/12/97; no change of members (4 pages)
3 February 1997Return made up to 13/12/96; no change of members (4 pages)
3 February 1997Return made up to 13/12/96; no change of members (4 pages)
22 December 1996Full accounts made up to 31 May 1996 (4 pages)
22 December 1996Full accounts made up to 31 May 1996 (4 pages)
4 March 1996 (4 pages)
4 March 1996 (4 pages)
20 December 1995Return made up to 13/12/95; full list of members (6 pages)
20 December 1995Return made up to 13/12/95; full list of members (6 pages)