Company NameI, M & I Christie Limited
Company StatusDissolved
Company NumberSC309955
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)
Previous NameDonside Water Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ian Robbie Christie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleDirector / Secretary
Country of ResidenceScotland
Correspondence AddressBlackhills Farm
Leochel Cushnie
Alford
Aberdeenshire
AB23 8LQ
Scotland
Secretary NameMr Ian Robbie Christie
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackhills Farm
Leochel Cushnie
Alford
Aberdeenshire
AB23 8LQ
Scotland
Director NameMargaret Annie Christie
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackhills Farm
Leochel Cushnie
Alford
Aberdeenshire
AB33 8LG
Scotland
Director NameIan George Alistair Christie
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhills Farm Leochel Cushnie
Alford
Aberdeenshire
AB33 8LG
Scotland

Location

Registered AddressWellington House Suites 5 & 6, Floor One
57 Wellington Street
Aberdeen
AB11 5BX
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

50 at £1Ian Robbie Christie
50.00%
Ordinary
50 at £1Margaret Anne Christie
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,268
Current Liabilities£4,268

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 June 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
12 June 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 October 2012Registered office address changed from 407 Union Street Aberdeen AB11 6DA on 17 October 2012 (1 page)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from 407 Union Street Aberdeen AB11 6DA on 17 October 2012 (1 page)
17 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 March 2012Termination of appointment of Margaret Annie Christie as a director on 23 March 2012 (1 page)
28 March 2012Termination of appointment of Margaret Annie Christie as a director on 23 March 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 October 2011Termination of appointment of Ian George Alistair Christie as a director on 1 June 2011 (1 page)
13 October 2011Termination of appointment of Ian George Alistair Christie as a director on 1 June 2011 (1 page)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
13 October 2011Termination of appointment of Ian George Alistair Christie as a director on 1 June 2011 (1 page)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
11 November 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
22 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Margaret Anne Christie on 13 October 2009 (2 pages)
12 November 2009Director's details changed for Ian George Alistair Christie on 13 October 2009 (2 pages)
12 November 2009Director's details changed for Margaret Anne Christie on 13 October 2009 (2 pages)
12 November 2009Director's details changed for Ian Robbie Christie on 13 October 2009 (2 pages)
12 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Ian Robbie Christie on 13 October 2009 (2 pages)
12 November 2009Director's details changed for Ian George Alistair Christie on 13 October 2009 (2 pages)
12 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
8 November 2009Total exemption full accounts made up to 31 August 2009 (17 pages)
8 November 2009Total exemption full accounts made up to 31 August 2009 (17 pages)
13 October 2009Company name changed donside water LIMITED\certificate issued on 13/10/09
  • CONNOT ‐
(3 pages)
13 October 2009Company name changed donside water LIMITED\certificate issued on 13/10/09
  • CONNOT ‐
(3 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-01
(1 page)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-01
(1 page)
17 August 2009Ad 01/02/09\gbp si 98@1=98\gbp ic 100/198\ (4 pages)
17 August 2009Ad 01/02/09\gbp si 98@1=98\gbp ic 100/198\ (4 pages)
13 February 2009Director appointed ian george alistair christie (2 pages)
13 February 2009Ad 01/02/09\gbp si 98@1=98\gbp ic 2/100\ (4 pages)
13 February 2009Director appointed ian george alistair christie (2 pages)
13 February 2009Ad 01/02/09\gbp si 98@1=98\gbp ic 2/100\ (4 pages)
10 November 2008Return made up to 11/10/08; full list of members (4 pages)
10 November 2008Return made up to 11/10/08; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
21 October 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
29 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
17 December 2007Return made up to 11/10/07; full list of members (3 pages)
17 December 2007Return made up to 11/10/07; full list of members (3 pages)
6 September 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
6 September 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
11 October 2006Incorporation (15 pages)
11 October 2006Incorporation (15 pages)