Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fawcett Christie International Limited
Fawcett Christie International Limited is a dissolved company incorporated on 15 December 1922 with the registered office located in . Fawcett Christie International Limited was registered 102 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 September 2023
(2 years 2 months ago)
Was
100 years old
at the time of dissolution
Following
liquidation
Company No
SC012483
Private limited company
Scottish Company
Age
102 years
Incorporated
15 December 1922
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Fawcett Christie International Limited
Contact
Update Details
Address
319 St. Vincent Street
Glasgow
G2 5AS
Address changed on
18 Jan 2022
(3 years ago)
Previous address was
Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Graham Mark Ellinor
Secretary • Director • British • Lives in England • Born in Mar 1964
James Alan David Elsey
Director • HR Director • Scottish • Lives in England • Born in Aug 1970
Olaer International Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Evershed & Vignoles,Limited
James Alan David Elsey is a mutual person.
Active
Wallaby Grip Limited
James Alan David Elsey is a mutual person.
Active
Dunlop Holdings Limited
James Alan David Elsey is a mutual person.
Active
Bestobell Service Co. Limited
James Alan David Elsey is a mutual person.
Active
Bestobell Aviation Products Limited
James Alan David Elsey is a mutual person.
Active
Meggitt (Tarrant) Limited
James Alan David Elsey is a mutual person.
Active
Negretti & Zambra Limited
James Alan David Elsey is a mutual person.
Active
Meggitt Properties Limited
James Alan David Elsey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2015)
Period Ended
30 Jun 2015
For period
30 Jun
⟶
30 Jun 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.99M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£6.99M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 2 Months Ago on 1 Sep 2023
Registered Address Changed
3 Years Ago on 18 Jan 2022
Mr Graham Mark Ellinor Details Changed
7 Years Ago on 27 May 2018
Confirmation Submitted
8 Years Ago on 23 Jun 2017
Registered Address Changed
8 Years Ago on 10 Apr 2017
Mr Graham Mark Ellinor Details Changed
8 Years Ago on 20 Mar 2017
Mr Graham Mark Ellinor Details Changed
8 Years Ago on 20 Mar 2017
Confirmation Submitted
9 Years Ago on 29 Jun 2016
Dormant Accounts Submitted
9 Years Ago on 9 Mar 2016
Confirmation Submitted
10 Years Ago on 2 Sep 2015
Get Alerts
Get Credit Report
Discover Fawcett Christie International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Sep 2023
Submitted on 1 Jun 2023
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 18 January 2022
Submitted on 18 Jan 2022
Director's details changed for Mr Graham Mark Ellinor on 20 March 2017
Submitted on 11 Jul 2019
Secretary's details changed for Mr Graham Mark Ellinor on 20 March 2017
Submitted on 11 Jul 2019
Director's details changed for Mr Graham Mark Ellinor on 27 May 2018
Submitted on 11 Jul 2019
Confirmation statement made on 20 June 2017 with updates
Submitted on 23 Jun 2017
Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 10 April 2017
Submitted on 10 Apr 2017
Resolutions
Submitted on 10 Apr 2017
Annual return made up to 27 June 2016 with full list of shareholders
Submitted on 29 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs