Company NameWilliam Christie (Shettleston) Limited
Company StatusDissolved
Company NumberSC408752
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart McLachlan Chapman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleRetired Butcher
Country of ResidenceScotland
Correspondence Address9 Campbell Place
Torrance
Glasgow
G64 4HR
Scotland
Director NameMr Allan Andrew McLachlan Chapman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleRetired Butcher
Country of ResidenceScotland
Correspondence Address2 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
Secretary NameStewart McLachlan Chapman
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address9 Campbell Place
Torrance
Glasgow
G64 4HR
Scotland

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

Shareholders

50 at £1Allan Andrew Mclachlan Chapman
50.00%
Ordinary
50 at £1Stewart Mclachlan Chapman
50.00%
Ordinary

Financials

Year2014
Net Worth£5,819
Current Liabilities£26,773

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 December 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 December 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 December 2017Cessation of Allan Andrew Mclachlan Chapman as a person with significant control on 1 January 2017 (1 page)
11 December 2017Cessation of Allan Andrew Mclachlan Chapman as a person with significant control on 1 January 2017 (1 page)
11 December 2017Notification of Allan Andrew Mclachlan Chapman as a person with significant control on 2 January 2017 (2 pages)
11 December 2017Notification of Allan Andrew Mclachlan Chapman as a person with significant control on 2 January 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Director's details changed for Mr Stewart Mclachlan Chapman on 1 January 2015 (2 pages)
18 November 2015Director's details changed for Mr Andrew Allan Mclachlan Chapman on 1 January 2015 (2 pages)
18 November 2015Secretary's details changed for Stewart Mclachlan Chapman on 1 January 2015 (1 page)
18 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Director's details changed for Mr Andrew Allan Mclachlan Chapman on 1 January 2015 (2 pages)
18 November 2015Director's details changed for Mr Stewart Mclachlan Chapman on 1 January 2015 (2 pages)
18 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Secretary's details changed for Stewart Mclachlan Chapman on 1 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Registered office address changed from 228 Stonelaw Road Burnside Rutherglen Glasgow G73 3SA United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 228 Stonelaw Road Burnside Rutherglen Glasgow G73 3SA United Kingdom on 12 November 2012 (1 page)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
19 October 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
19 October 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
5 October 2011Incorporation (33 pages)
5 October 2011Incorporation (33 pages)