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)
25 Apr 2016 TM01 Termination of appointment of Christopher Edmund Clayton-Jones as a director on 22 April 2016
21 Apr 2016 AP01 Appointment of Ian Richard Collins as a director on 21 April 2016
12 Apr 2016 AP01 Appointment of Adele Christine Falconer as a director on 12 April 2016
22 Mar 2016 TM01 Termination of appointment of Martin Andrew Noble Wilson as a director on 29 February 2016
09 Oct 2015 TM01 Termination of appointment of Kenneth Roy Miller as a director on 6 October 2015
09 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
12 May 2015 AP03 Appointment of Adele Christine Falconer as a secretary on 7 May 2015
12 May 2015 TM02 Termination of appointment of Sarah Ghinn as a secretary on 7 May 2015
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Sep 2011 AP01 Appointment of Martin Andrew Noble Wilson as a director
23 Sep 2011 AP01 Appointment of Christopher Edmund Clayton-Jones as a director
18 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
23 Dec 2010 AP03 Appointment of Sarah Ghinn as a secretary
23 Dec 2010 TM02 Termination of appointment of Nicholas Deeming as a secretary
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for David James Bowes-Lyon on 27 June 2010
23 Jul 2010 CH01 Director's details changed for Bernard Arthur Williams on 27 June 2010