Advanced company searchLink opens in new window

ANDREW CHRISTIE JUNIOR LIMITED

Company number SC022879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2017 4.17(Scot) Notice of final meeting of creditors
04 Jan 2013 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 January 2013
26 Nov 2012 CO4.2(Scot) Court order notice of winding up
26 Nov 2012 4.2(Scot) Notice of winding up order
06 Nov 2012 4.9(Scot) Appointment of a provisional liquidator
11 Oct 2012 AA01 Current accounting period shortened from 30 September 2013 to 31 March 2013
04 Sep 2012 TM01 Termination of appointment of William Leiper as a director
14 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1,750
25 Jan 2012 SH08 Change of share class name or designation
06 Oct 2011 AA Accounts for a medium company made up to 30 September 2010
20 Jul 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
10 Aug 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
10 Aug 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 9
10 Aug 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 8
10 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 11
05 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
10 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 10
05 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
26 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2010 AA Accounts for a medium company made up to 30 September 2009
05 Dec 2009 466(Scot) Alterations to floating charge 5
05 Dec 2009 466(Scot) Alterations to floating charge 8
24 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 9
20 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 8