Advanced company searchLink opens in new window

CHRISTIE & SON (METAL MERCHANTS) LIMITED

Company number SC068222

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)
17 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
21 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-15
20 Nov 2019 AD01 Registered office address changed from 4 Douglas House 42 Main Street Milngavie Glasgow G62 6BU Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 20 November 2019
03 Oct 2019 AD01 Registered office address changed from 4 Douglas House 42 Main Street Milngavie Glasgow G62 6DU Scotland to 4 Douglas House 42 Main Street Milngavie Glasgow G62 6BU on 3 October 2019
04 Sep 2019 AD01 Registered office address changed from Lobnitz Dock Meadowside Industrial Estate Meadowside Street Renfrew PA4 8SY to 4 Douglas House 42 Main Street Milngavie Glasgow G62 6DU on 4 September 2019
25 Mar 2019 AA Full accounts made up to 30 June 2018
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
26 Mar 2018 AA Full accounts made up to 30 June 2017
05 Jan 2018 PSC02 Notification of Acretrail Limited as a person with significant control on 11 July 2016
05 Jan 2018 PSC07 Cessation of David Christie as a person with significant control on 11 July 2016
05 Jan 2018 PSC07 Cessation of Janice Steele Fergusson as a person with significant control on 11 July 2016
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
11 May 2017 MR04 Satisfaction of charge 3 in full
11 May 2017 MR04 Satisfaction of charge 4 in full
11 May 2017 MR04 Satisfaction of charge 5 in full
07 Apr 2017 AA Full accounts made up to 30 June 2016
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
18 Mar 2016 AA Accounts for a medium company made up to 30 June 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
17 Mar 2015 AA Accounts for a medium company made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
24 Mar 2014 AA Accounts for a medium company made up to 30 June 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
08 Mar 2013 AA Accounts for a medium company made up to 30 June 2012