About

Registered Number: SC074382
Date of Incorporation: 03/04/1981 (43 years and 2 months ago)
Company Status: Active
Date of Dissolution: 05/02/2019 (5 years and 4 months ago)
Registered Address: 12 Holding, West Cochno, Hardgate, G81 6RT

 

Having been setup in 1981, Christie Meats Ltd are based in Hardgate, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Alexander Campbell 04 May 2011 - 1
CHRISTIE, Andrea Elizabeth N/A 12 May 1998 1
CHRISTIE, Catherine Mcfarlane N/A 12 May 1998 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 09 November 2019
CS01 - N/A 07 November 2019
DISS16(SOAS) - N/A 07 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
PSC01 - N/A 04 April 2019
PSC01 - N/A 04 April 2019
AR01 - Annual Return 02 April 2019
CS01 - N/A 02 April 2019
CS01 - N/A 02 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 02 April 2019
AA - Annual Accounts 02 April 2019
AA - Annual Accounts 02 April 2019
AA - Annual Accounts 02 April 2019
AA - Annual Accounts 02 April 2019
RT01 - Application for administrative restoration to the register 02 April 2019
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
DISS16(SOAS) - N/A 05 October 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
DISS40 - Notice of striking-off action discontinued 06 June 2017
DISS16(SOAS) - N/A 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 08 August 2014
DISS40 - Notice of striking-off action discontinued 19 July 2014
GAZ1 - First notification of strike-off action in London Gazette 04 April 2014
DISS40 - Notice of striking-off action discontinued 16 November 2013
AR01 - Annual Return 13 November 2013
GAZ1 - First notification of strike-off action in London Gazette 11 October 2013
AA - Annual Accounts 15 July 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 04 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 15 April 2009
DISS40 - Notice of striking-off action discontinued 07 March 2009
363a - Annual Return 06 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 January 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 08 May 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 03 October 2000
225 - Change of Accounting Reference Date 11 January 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 01 December 1998
363b - Annual Return 15 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 31 May 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 26 July 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 22 April 1992
AA - Annual Accounts 11 March 1992
363a - Annual Return 21 March 1991
AA - Annual Accounts 21 March 1991
AA - Annual Accounts 23 May 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 06 April 1988
363 - Annual Return 06 April 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 24 February 1988
410(Scot) - N/A 30 June 1987
363 - Annual Return 10 March 1987
NEWINC - New incorporation documents 03 April 1981

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 June 1987 Outstanding

N/A

Standard security 14 January 1986 Outstanding

N/A

Standard security 30 September 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.