About

Registered Number: SC035247
Date of Incorporation: 13/05/1960 (63 years and 11 months ago)
Company Status: Active
Registered Address: Unit F7 Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH

 

Founded in 1960, W. Christie (Industrial) Ltd have registered office in Glasgow. The current directors of the company are Taylor, Jayne, Porter, Terence John, Taylor, Jayne, Black, Agnes Ethel, Anderson, Arthur Gilmour, Anderson, Eunice Margaret, Black, Jean, Grehan, John Joseph, Porter, Simon James. 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
PORTER, Terence John 19 April 1989 - 1
TAYLOR, Jayne 15 October 2004 - 1
ANDERSON, Arthur Gilmour N/A 31 December 1989 1
ANDERSON, Eunice Margaret N/A 31 December 1989 1
BLACK, Jean 28 February 1989 08 April 1991 1
GREHAN, John Joseph 15 October 2004 17 August 2007 1
PORTER, Simon James 15 October 2004 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jayne 03 April 2019 - 1
BLACK, Agnes Ethel N/A 03 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 27 June 2019
TM02 - Termination of appointment of secretary 03 April 2019
AP03 - Appointment of secretary 03 April 2019
MR01 - N/A 02 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 11 January 2017
MR04 - N/A 22 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 21 June 2015
SH03 - Return of purchase of own shares 22 May 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 11 June 2013
RESOLUTIONS - N/A 07 February 2013
CC04 - Statement of companies objects 07 February 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
419a(Scot) - N/A 01 February 2008
363s - Annual Return 28 January 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 08 September 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 09 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
363s - Annual Return 13 January 1998
287 - Change in situation or address of Registered Office 12 December 1997
AA - Annual Accounts 13 July 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 06 July 1996
363s - Annual Return 03 January 1996
410(Scot) - N/A 18 December 1995
AA - Annual Accounts 04 July 1995
288 - N/A 07 April 1995
288 - N/A 12 January 1995
363s - Annual Return 08 January 1995
287 - Change in situation or address of Registered Office 05 September 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 25 July 1993
363s - Annual Return 04 February 1993
288 - N/A 15 May 1992
AA - Annual Accounts 24 February 1992
363s - Annual Return 03 January 1992
AA - Annual Accounts 19 June 1991
288 - N/A 14 May 1991
363a - Annual Return 17 January 1991
410(Scot) - N/A 12 October 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 07 June 1990
419a(Scot) - N/A 11 April 1990
287 - Change in situation or address of Registered Office 10 January 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
288 - N/A 13 May 1989
288 - N/A 09 May 1989
288 - N/A 04 April 1989
363 - Annual Return 24 August 1988
AA - Annual Accounts 24 August 1988
363 - Annual Return 22 May 1987
AA - Annual Accounts 22 May 1987
363 - Annual Return 11 June 1986
NEWINC - New incorporation documents 13 May 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

Standard security 01 December 1995 Outstanding

N/A

Standard security 28 September 1990 Fully Satisfied

N/A

Bond & floating charge 09 May 1979 Outstanding

N/A

Floating charge 10 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.