DAVID ROBERTSON LIMITED

Company Documents

DateDescription
07/01/207 January 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1910 October 2019 APPLICATION FOR STRIKING-OFF

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KYM DIANA ROBERTSON / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 30/01/2018

View Document

30/01/1830 January 2018 SECRETARY'S CHANGE OF PARTICULARS / KYM DIANA ROBERTSON / 30/01/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 01/10/2009

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 14/11/2007

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KYM ROBERTSON / 14/11/2007

View Document

05/11/085 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/12/0321 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 16 HIGH STREET INVERKEITHING FIFE KY11 1NN

View Document

07/02/007 February 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 NC INC ALREADY ADJUSTED 07/01/96

View Document

03/01/973 January 1997 £ NC 3000/10000 07/01/

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/01/965 January 1996 REGISTERED OFFICE CHANGED ON 05/01/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9527 January 1995 NC INC ALREADY ADJUSTED 01/10/94

View Document

27/01/9527 January 1995 £ NC 100/3000 01/10/94

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 PARTIC OF MORT/CHARGE *****

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 PARTIC OF MORT/CHARGE *****

View Document

01/10/921 October 1992 PARTIC OF MORT/CHARGE *****

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 SECRETARY RESIGNED

View Document

13/12/9113 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company