About

Registered Number: SC012483
Date of Incorporation: 15/12/1922 (101 years and 4 months ago)
Company Status: Liquidation
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Established in 1922, Fawcett Christie International Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAENA, Richard 30 May 1996 26 June 2001 1
Secretary Name Appointed Resigned Total Appointments
ELLINOR, Graham Mark 08 September 2014 - 1
O'REILLY, John Dominic 02 July 2012 31 August 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 July 2019
CH03 - Change of particulars for secretary 11 July 2019
CH01 - Change of particulars for director 11 July 2019
CS01 - N/A 23 June 2017
RESOLUTIONS - N/A 10 April 2017
AD01 - Change of registered office address 10 April 2017
AR01 - Annual Return 29 June 2016
RESOLUTIONS - N/A 06 June 2016
RESOLUTIONS - N/A 20 May 2016
RESOLUTIONS - N/A 20 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 May 2016
SH19 - Statement of capital 20 May 2016
CAP-SS - N/A 20 May 2016
SH01 - Return of Allotment of shares 18 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 02 September 2015
CH03 - Change of particulars for secretary 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 16 April 2015
TM02 - Termination of appointment of secretary 11 September 2014
AP03 - Appointment of secretary 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 06 August 2014
AD01 - Change of registered office address 15 April 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 August 2012
MISC - Miscellaneous document 11 July 2012
AP01 - Appointment of director 10 July 2012
AP03 - Appointment of secretary 10 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AA01 - Change of accounting reference date 09 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
RP04 - N/A 19 April 2012
RP04 - N/A 19 April 2012
AR01 - Annual Return 19 April 2012
AR01 - Annual Return 19 April 2012
AR01 - Annual Return 19 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 19 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 August 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 03 May 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 03 May 2011
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 26 August 2009
RESOLUTIONS - N/A 25 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 10 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 28 September 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
410(Scot) - N/A 15 September 2005
410(Scot) - N/A 15 September 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
RESOLUTIONS - N/A 09 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 2005
AA - Annual Accounts 09 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 16 August 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 22 September 2003
AUD - Auditor's letter of resignation 25 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 07 August 2002
CERTNM - Change of name certificate 11 March 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 13 September 2001
CERTNM - Change of name certificate 13 August 2001
419a(Scot) - N/A 30 July 2001
419a(Scot) - N/A 30 July 2001
RESOLUTIONS - N/A 13 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2001
410(Scot) - N/A 12 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
287 - Change in situation or address of Registered Office 04 May 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 19 July 2000
288b - Notice of resignation of directors or secretaries 07 September 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 February 1999
RESOLUTIONS - N/A 17 September 1998
MEM/ARTS - N/A 17 September 1998
AUD - Auditor's letter of resignation 25 August 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 26 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 11 August 1997
RESOLUTIONS - N/A 02 June 1997
MEM/ARTS - N/A 02 June 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
AA - Annual Accounts 30 October 1996
419b(Scot) - N/A 09 August 1996
363s - Annual Return 08 August 1996
288 - N/A 03 June 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 14 June 1995
288 - N/A 07 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 29 October 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 26 November 1992
410(Scot) - N/A 26 October 1992
410(Scot) - N/A 26 October 1992
RESOLUTIONS - N/A 29 July 1992
363s - Annual Return 29 July 1992
288 - N/A 28 July 1992
288 - N/A 26 May 1992
288 - N/A 21 May 1992
AA - Annual Accounts 23 August 1991
363a - Annual Return 23 August 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 14 August 1990
288 - N/A 28 November 1989
AA - Annual Accounts 22 November 1989
363 - Annual Return 31 August 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 10 August 1988
363 - Annual Return 22 July 1987
AA - Annual Accounts 20 July 1987
AA - Annual Accounts 16 January 1987
363 - Annual Return 03 December 1986
CERTNM - Change of name certificate 04 November 1986
288 - N/A 20 August 1986
288 - N/A 20 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 August 1986
288 - N/A 01 August 1986
287 - Change in situation or address of Registered Office 21 May 1986
288 - N/A 21 May 1986
AA - Annual Accounts 24 January 1986
AA - Annual Accounts 31 March 1984
AA - Annual Accounts 06 January 1984
AA - Annual Accounts 09 November 1982
AA - Annual Accounts 07 January 1982
AA - Annual Accounts 27 October 1980
AA - Annual Accounts 14 November 1979
AA - Annual Accounts 03 November 1978
AA - Annual Accounts 03 November 1977
CERTNM - Change of name certificate 22 November 1929
NEWINC - New incorporation documents 15 December 1922
MISC - Miscellaneous document 15 December 1922

Mortgages & Charges

Description Date Status Charge by
Floating charge 02 September 2005 Fully Satisfied

N/A

Debenture 02 September 2005 Fully Satisfied

N/A

Floating charge 09 July 2001 Fully Satisfied

N/A

Composite guarantee and debenture 22 July 1992 Fully Satisfied

N/A

Composite guarantee and debenture 22 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.