Company NameWilliam Christie (Burnside) Limited
DirectorsAllan Andrew McLachlan Chapman and Stewart McLachlan Chapman
Company StatusActive
Company NumberSC443626
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Allan Andrew McLachlan Chapman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address2 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
Director NameMr Stewart McLachlan Chapman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address9 Campbell Place
Torrance
Glasgow
G64 4HR
Scotland
Secretary NameAllan Andrew McLachlan Chapman
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Richmond Drive
Cambuslang
Glasgow
G72 8BH
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 £1Andrew Allan Mclachlan Chapman
49.02%
Ordinary
50 at £1Stewart Mclachlan Chapman
49.02%
Ordinary
1 at £1Alexandra Chapman
0.98%
Ordinary A
1 at £1Bonnie Heather Chapman
0.98%
Ordinary B

Financials

Year2014
Net Worth-£4,129
Cash£16,499
Current Liabilities£142,011

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

17 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 March 2018Confirmation statement made on 26 February 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)
24 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 26 February 2017 with updates (6 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)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 102
(6 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 102
(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)
1 December 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
1 December 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 102
(6 pages)
15 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 102
(6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 102
(6 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 102
(6 pages)
4 July 2013Secretary's details changed for Andrew Allan Mclachlan Chapman on 26 February 2013 (3 pages)
4 July 2013Secretary's details changed for Andrew Allan Mclachlan Chapman on 26 February 2013 (3 pages)
7 June 2013Director's details changed for Mr Andrew Allan Mclachlan Chapman on 26 February 2013 (3 pages)
7 June 2013Director's details changed for Mr Andrew Allan Mclachlan Chapman on 26 February 2013 (3 pages)
26 February 2013Incorporation (38 pages)
26 February 2013Incorporation (38 pages)