Company NameChimney Products Direct Limited
Company StatusDissolved
Company NumberSC286154
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Brian David Christie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Salamander Yards
Edinburgh
EH6 7HB
Scotland
Director NameRhonda Pendreigh Christie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address17 Salamander Yards
Edinburgh
EH6 7HB
Scotland
Secretary NameRhonda Pendreigh Christie
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Salamander Yards
Edinburgh
EH6 7HB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitechimneyproductsdirect.co.uk
Email address[email protected]
Telephone0131 3363589
Telephone regionEdinburgh

Location

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

Shareholders

51 at £1George Christie & Sons (Leith) LTD
51.00%
Ordinary
49 at £1Mrs Rhonda Pendreigh Christie
49.00%
Ordinary

Financials

Year2014
Net Worth-£7,478
Cash£15,823
Current Liabilities£24,678

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Rhonda Pendreigh Christie on 14 June 2011 (2 pages)
22 June 2011Director's details changed for Rhonda Pendreigh Christie on 14 June 2011 (2 pages)
22 June 2011Secretary's details changed for Rhonda Pendreigh Christie on 14 June 2011 (1 page)
22 June 2011Director's details changed for Brian David Christie on 14 June 2011 (2 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Brian David Christie on 14 June 2011 (2 pages)
22 June 2011Secretary's details changed for Rhonda Pendreigh Christie on 14 June 2011 (1 page)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Director's details changed for Rhonda Pendreigh Christie on 14 June 2010 (2 pages)
23 August 2010Director's details changed for Rhonda Pendreigh Christie on 14 June 2010 (2 pages)
23 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from 15 Barnton Gardens Edinburgh EH4 6AF on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 15 Barnton Gardens Edinburgh EH4 6AF on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 15 Barnton Gardens Edinburgh EH4 6AF on 1 March 2010 (1 page)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Return made up to 14/06/07; full list of members (7 pages)
14 September 2007Return made up to 14/06/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
8 February 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 June 2006Return made up to 14/06/06; full list of members (7 pages)
27 June 2006Return made up to 14/06/06; full list of members (7 pages)
16 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Incorporation (17 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Incorporation (17 pages)