Advanced company searchLink opens in new window

CHRISTIE'S SCOTLAND LIMITED

Company number SC064606

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2020 DS01 Application to strike the company off the register
05 Jun 2020 AD01 Registered office address changed from 5 Wemyss Place Edinburgh EH3 6DH to 3 Melville Street Edinburgh EH3 7PE on 5 June 2020
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
18 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Apr 2019 CH01 Director's details changed for Bernard Arthur Williams on 25 April 2019
21 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
10 May 2018 TM01 Termination of appointment of Andrew Jonathan Ward as a director on 9 May 2018
08 May 2018 AP01 Appointment of Shireen Valentine as a director on 2 May 2018
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jul 2017 CH01 Director's details changed for Mr Andrew Jonathan Ward on 11 July 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
29 Jun 2017 PSC02 Notification of Christie Manson & Woods Limited as a person with significant control on 6 April 2016
22 Jun 2017 AP01 Appointment of Mr Andrew Jonathan Ward as a director on 14 June 2017
20 Jun 2017 TM01 Termination of appointment of Latasha Joan Bowden as a director on 14 June 2017
13 Apr 2017 AP01 Appointment of Latasha Joan Bowden as a director on 30 March 2017
13 Apr 2017 TM01 Termination of appointment of Ian Richard Collins as a director on 30 March 2017
05 Jan 2017 CC04 Statement of company's objects
15 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
25 Apr 2016 TM01 Termination of appointment of Edward Logan Monagle as a director on 25 April 2016
25 Apr 2016 TM01 Termination of appointment of David James Bowes-Lyon as a director on 25 April 2016