STEWART CHRISTIE ASSOCIATES LIMITED
Overview
| Company Name | STEWART CHRISTIE ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC425444 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STEWART CHRISTIE ASSOCIATES LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of leather goods in specialised stores (47722) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STEWART CHRISTIE ASSOCIATES LIMITED located?
| Registered Office Address | Birchlea Welshæs Hill TD9 7NT Hawick Roxburghshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEWART CHRISTIE ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEWART CHRISTIE & CO LIMITED | Jul 02, 2012 | Jul 02, 2012 |
| STEWART, CHRISTIE & CO (TRADING) LIMITED | Jun 01, 2012 | Jun 01, 2012 |
What are the latest accounts for STEWART CHRISTIE ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for STEWART CHRISTIE ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Borthwick Mains Borthwick Gorebridge Midlothian EH23 4RA Scotland to Birchlea Welshæs Hill Hawick Roxburghshire TD9 7NT on Dec 03, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Catherine Jane Lowe on Dec 03, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Duncan Macdonald Kemp Lowe on Dec 03, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER to Borthwick Mains Borthwick Gorebridge Midlothian EH23 4RA on Jan 09, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Terence Martin Mclelland as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed stewart christie & co LIMITED\certificate issued on 15/10/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period shortened from Jun 30, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Who are the officers of STEWART CHRISTIE ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOWE, Catherine | Secretary | Castle Terrace EH1 2ER Edinburgh 25 United Kingdom | 169620120001 | |||||||
| LOWE, Catherine Jane | Director | Castle Terrace EH1 2ER Edinburgh 25 United Kingdom | Scotland | British | 521400002 | |||||
| LOWE, Duncan Macdonald Kemp | Director | Castle Terrace EH1 2ER Edinburgh 25 United Kingdom | Scotland | British | 521380002 | |||||
| MCLELLAND, Terence Martin | Director | Castle Terrace EH1 2ER Edinburgh 25 United Kingdom | Scotland | British | 76748160002 |
Who are the persons with significant control of STEWART CHRISTIE ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Duncan Macdonald Kemp Lowe | Apr 06, 2016 | Welshæs Hill TD9 7NT Hawick Birchlea Roxburghshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Catherine Jane Lowe | Apr 06, 2016 | Welshæs Hill TD9 7NT Hawick Birchlea Roxburghshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0