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
Andrew Christie Junior Limited
Andrew Christie Junior Limited is a dissolved company incorporated on 29 July 1944 with the registered office located in Aberdeen, City of Aberdeen. Andrew Christie Junior Limited was registered 81 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 March 2018
(7 years ago)
Was
73 years old
at the time of dissolution
Company No
SC022879
Private limited company
Scottish Company
Age
81 years
Incorporated
29 July 1944
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Andrew Christie Junior Limited
Contact
Address
Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Same address for the past
12 years
Companies in AB10 1YL
Telephone
Unreported
Email
Available in Endole App
Website
Achristiejnr.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Michael William Leiper
Director • British • Born in Jun 1966
Andrew Alexander Leiper
Director • British • Born in Mar 1965
Douglas Walker Rennie
Director • Sales Executive • British • Born in Apr 1966
Ledingham Chalmers LLP
Secretary
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
George Sim (Fruiterer) Limited
Ledingham Chalmers LLP is a mutual person.
Active
Grampian Golf & Leisure Associates Limited
Ledingham Chalmers LLP is a mutual person.
Active
Creo Medical UK Limited
Ledingham Chalmers LLP is a mutual person.
Active
Craig International Limited
Ledingham Chalmers LLP is a mutual person.
Active
Craig Energy Services Limited
Ledingham Chalmers LLP is a mutual person.
Active
Mrs. Murray's Home For Stray Dogs And Cats
Ledingham Chalmers LLP is a mutual person.
Active
Norroenan Properties Limited
Ledingham Chalmers LLP is a mutual person.
Active
LC Secretaries Limited
Ledingham Chalmers LLP is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
30 Sep 2010
For period
30 Sep
⟶
30 Sep 2010
Traded for
12 months
Cash in Bank
£19K
Decreased by £127K (-87%)
Turnover
£16.91M
Increased by £1.77M (+12%)
Employees
86
Increased by 13 (+18%)
Total Assets
£3.12M
Increased by £621K (+25%)
Total Liabilities
-£2.86M
Increased by £778K (+37%)
Net Assets
£264K
Decreased by £157K (-37%)
Debt Ratio (%)
92%
Increased by 8.38% (+10%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
12 Years Ago on 4 Jan 2013
Wind Up Notice
12 Years Ago on 26 Nov 2012
Court Order to Wind Up
12 Years Ago on 26 Nov 2012
Accounting Period Shortened
12 Years Ago on 11 Oct 2012
William Leiper Resigned
13 Years Ago on 4 Sep 2012
Confirmation Submitted
13 Years Ago on 14 May 2012
Medium Accounts Submitted
13 Years Ago on 6 Oct 2011
Confirmation Submitted
14 Years Ago on 20 Jul 2011
Confirmation Submitted
15 Years Ago on 5 May 2010
Medium Accounts Submitted
15 Years Ago on 9 Mar 2010
Get Alerts
Get Credit Report
Discover Andrew Christie Junior 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
Submitted on 21 Mar 2018
Notice of final meeting of creditors
Submitted on 21 Dec 2017
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 January 2013
Submitted on 4 Jan 2013
Court order notice of winding up
Submitted on 26 Nov 2012
Notice of winding up order
Submitted on 26 Nov 2012
Appointment of a provisional liquidator
Submitted on 6 Nov 2012
Current accounting period shortened from 30 September 2013 to 31 March 2013
Submitted on 11 Oct 2012
Termination of appointment of William Leiper as a director
Submitted on 4 Sep 2012
Annual return made up to 2 May 2012 with full list of shareholders
Submitted on 14 May 2012
Change of share class name or designation
Submitted on 25 Jan 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs