Company NameChristie Of Bruntsfield Limited
DirectorsAngus MacDonald Linton and Helen Sandra Linton
Company StatusActive
Company NumberSC339639
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Angus MacDonald Linton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address186 Bruntsfield Place
Edinburgh
EH10 4DF
Scotland
Director NameMrs Helen Sandra Linton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address186 Bruntsfield Place
Edinburgh
EH10 4DF
Scotland
Director NameMr Robert Dryburgh Linton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address186 Bruntsfield Place
Edinburgh
EH10 4DF
Scotland
Secretary NameMs Rebecca Donald
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOld Mill
East Linton
East Lothian
EH40 3AE
Scotland

Contact

Telephone0131 2290090
Telephone regionEdinburgh

Location

Registered Address186 Bruntsfield Place
Edinburgh
EH10 4DF
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Mr Angus Macdonald Linton
33.33%
Ordinary
1 at £1Mr Robert Dryburgh Linton
33.33%
Ordinary
1 at £1Mrs Helen Sandra Linton
33.33%
Ordinary

Financials

Year2014
Net Worth£107,349
Cash£60,818
Current Liabilities£146,587

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

20 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 March 2019Director's details changed for Mr Angus Macdonald Linton on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Mr Robert Dryburgh Linton on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Mrs Helen Sandra Linton on 15 March 2019 (2 pages)
15 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 August 2017Change of details for Mr Angus Linton as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Change of details for Mr Robert Dryburgh Linton as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Change of details for Mr Angus Linton as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Change of details for Mr Robert Dryburgh Linton as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Change of details for Mrs Helen Linton as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Change of details for Mrs Helen Linton as a person with significant control on 3 August 2017 (2 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(5 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Director's details changed for Mr Angus Donald Linton on 15 March 2015 (2 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
16 March 2015Director's details changed for Mr Angus Donald Linton on 15 March 2015 (2 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
17 December 2014Termination of appointment of Rebecca Donald as a secretary on 13 December 2014 (1 page)
17 December 2014Registered office address changed from Old Mill Mill Wynd East Linton East Lothian EH40 3AE to 186 Bruntsfield Place Edinburgh EH10 4DF on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Rebecca Donald as a secretary on 13 December 2014 (1 page)
17 December 2014Registered office address changed from Old Mill Mill Wynd East Linton East Lothian EH40 3AE to 186 Bruntsfield Place Edinburgh EH10 4DF on 17 December 2014 (1 page)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 3
(6 pages)
30 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 3
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
14 December 2011Registered office address changed from 10B High Street Dunbar East Lothian EH42 1EL United Kingdom on 14 December 2011 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Registered office address changed from 10B High Street Dunbar East Lothian EH42 1EL United Kingdom on 14 December 2011 (1 page)
11 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Director's details changed for Mr Angus Donald Linton on 14 March 2010 (2 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Robert Dryburgh Linton on 14 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Robert Dryburgh Linton on 14 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Helen Sandra Linton on 14 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Helen Sandra Linton on 14 March 2010 (2 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Angus Donald Linton on 14 March 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 14/03/09; full list of members (4 pages)
29 April 2009Return made up to 14/03/09; full list of members (4 pages)
14 March 2008Incorporation (16 pages)
14 March 2008Incorporation (16 pages)