Company number SC031856
Status Active
Incorporation Date 14 November 1956
Company Type Private Limited Company
Address 17 SALAMANDER YARDS, EDINBURGH, LOTHIAN, EH6 7HB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Cancellation of shares. Statement of capital on 30 November 2016
GBP 996.66
; Resolutions
RES13 ‐
Various share buyback agreements approved 30/11/2016
; Confirmation statement made on 22 December 2016 with updates. The most likely internet sites of GEORGE CHRISTIE & SONS (LEITH) LIMITED are www.georgechristiesonsleith.co.uk, and www.george-christie-sons-leith.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. George Christie Sons Leith Limited is a Private Limited Company.
The company registration number is SC031856. George Christie Sons Leith Limited has been working since 14 November 1956.
The present status of the company is Active. The registered address of George Christie Sons Leith Limited is 17 Salamander Yards Edinburgh Lothian Eh6 7hb. . CHRISTIE, Brian David is a Director of the company. Secretary WILSON, Michael James Oates has been resigned. Director CHRISTIE, Archibald Minto has been resigned. Director CHRISTIE, Elizabeth Blair has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Brian David Christie
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
GEORGE CHRISTIE & SONS (LEITH) LIMITED Events
28 Feb 2017
Cancellation of shares. Statement of capital on 30 November 2016
31 Jan 2017
Resolutions
-
RES13 ‐
Various share buyback agreements approved 30/11/2016
16 Jan 2017
Confirmation statement made on 22 December 2016 with updates
16 Jan 2017
Purchase of own shares.
29 Nov 2016
Sub-division of shares on 22 November 2016
...
... and 89 more events
02 Apr 1985
Accounts made up to 12 November 1983
12 Dec 1983
Accounts made up to 12 November 1982
13 Sep 1983
Accounts made up to 12 November 1981
12 Sep 1983
Accounts made up to 12 November 1980
12 Sep 1983
Annual return made up to 30/12/82
25 March 1968
Bond & floating charge
Delivered: 5 April 1968
Status: Satisfied
on 20 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 February 1968
Bond of cash credit & disposition in security
Delivered: 4 March 1968
Status: Satisfied
on 20 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Albert mills, 93 albert street, edinburgh.