UKBizDB.co.uk

W. CHRISTIE (INDUSTRIAL) LIMITED

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

This company is commonly known as W. Christie (industrial) Limited. The company was founded 64 years ago and was given the registration number SC035247. The firm's registered office is in GLASGOW. You can find them at Unit F7 Festival Business Centre, 150 Brand Street, Glasgow, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:W. CHRISTIE (INDUSTRIAL) LIMITED
Company Number:SC035247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1960
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit F7 Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Broadway Close, Swinton, Mexborough, England, S64 8HG

Secretary03 April 2019Active
Fairways 2 Fairfield Drive, Clarkston, Glasgow, Scotland, G76 7YH

Director-Active
The Holt Ulley Lane, Ulley, Sheffield, S31 0YH

Director19 April 1989Active
3 Broadway Close, Swinton, Mexborough, S64 8HG

Director15 October 2004Active
3, Broadway Close, Swinton, Mexborough, England, S64 8HG

Director26 May 2022Active
Fairways 2 Fairfield Drive, Clarkston, Glasgow, Scotland, G76 7YH

Secretary-Active
7 Glebe Road, Newton Mearns, Glasgow, G77 6DU

Director-Active
7 Glebe Road, Newton Mearns, Glasgow, G77 6DU

Director-Active
Wellwood, Cleghorn, Lanark, ML11 7RL

Director28 February 1989Active
6 Park Hill Gardens, Swallownest, Sheffield, S26 4WL

Director15 October 2004Active
Eastwood Farm, Walls Lane, Barlborough, S43 4TF

Director15 October 2004Active

People with Significant Control

Miss Agnes Ethel Black
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:Scottish
Address:Unit F7 Festival Business Centre, Glasgow, G51 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence John Porter
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:English
Country of residence:England
Address:W Christie (Ind) Ltd, Christie House, Meadow Bank Road, Rotherham, England, S61 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:English
Country of residence:England
Address:W Christie (Ind) Ltd, Christie House, Meadow Bank Road, Rotherham, England, S61 2NF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Address

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

Download
2023-10-05Address

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

Download
2023-10-05Address

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

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-04-03Officers

Appoint person secretary company with name date.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.