- Company Overview for ANDREW CHRISTIE JUNIOR LIMITED (SC022879)
- Filing history for ANDREW CHRISTIE JUNIOR LIMITED (SC022879)
- People for ANDREW CHRISTIE JUNIOR LIMITED (SC022879)
- Charges for ANDREW CHRISTIE JUNIOR LIMITED (SC022879)
- Insolvency for ANDREW CHRISTIE JUNIOR LIMITED (SC022879)
- More for ANDREW CHRISTIE JUNIOR LIMITED (SC022879)
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
|
|
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
|
|
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 |