UKBizDB.co.uk

CHRISTIE & SON (METAL MERCHANTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christie & Son (metal Merchants) Limited. The company was founded 45 years ago and was given the registration number SC068222. The firm's registered office is in GLASGOW. You can find them at C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:CHRISTIE & SON (METAL MERCHANTS) LIMITED
Company Number:SC068222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 June 1979
End of financial year:30 June 2018
Jurisdiction:Scotland
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Secretary26 May 1989Active
C/O Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director30 November 1988Active
C/O Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director26 May 1989Active
Craigellan, Moor Road, Strathblane, G63 9EX

Secretary-Active
Lobnitz Dock, Meadowside Industrial Estate, Meadowside Street, PA4 8SY

Director03 December 1992Active

People with Significant Control

Acretrail Limited
Notified on:11 July 2016
Status:Active
Country of residence:Scotland
Address:Lobnitz Dock Meadowside Industrial Estate, Meadowside Street, Renfrew, Scotland, PA4 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Janice Steele Fergusson
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Lobnitz Dock, Meadowside Street, PA4 8SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Christie
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Lobnitz Dock, Meadowside Street, PA4 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-17Gazette

Gazette dissolved liquidation.

Download
2022-01-17Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-11-21Resolution

Resolution.

Download
2019-11-20Address

Change registered office address company with date old address new address.

Download
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-09-04Address

Change registered office address company with date old address new address.

Download
2019-03-25Accounts

Accounts with accounts type full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type full.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Mortgage

Mortgage satisfy charge full.

Download
2017-05-11Mortgage

Mortgage satisfy charge full.

Download
2017-05-11Mortgage

Mortgage satisfy charge full.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type medium.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type medium.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Accounts

Accounts with accounts type medium.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-08Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.