ROBERT J HART & COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Arran House, 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 2025-08-28

View Document

26/08/2526 August 2025 NewSub-division of shares on 2025-07-31

View Document

26/08/2526 August 2025 NewResolutions

View Document

22/08/2522 August 2025 NewCertificate of change of name

View Document

22/08/2522 August 2025 NewNotification of Gordon Investments Limited as a person with significant control on 2025-08-01

View Document

22/08/2522 August 2025 NewCessation of George Young Macshannon as a person with significant control on 2025-08-01

View Document

13/08/2513 August 2025 NewAppointment of Mr George Ian Hope as a director on 2025-08-01

View Document

13/08/2513 August 2025 NewTermination of appointment of Paul Martin as a secretary on 2025-08-01

View Document

13/08/2513 August 2025 NewTermination of appointment of Andrew Daniel Mccaw as a director on 2025-08-01

View Document

13/08/2513 August 2025 NewTermination of appointment of Paul Martin as a director on 2025-08-01

View Document

31/07/2531 July 2025 NewSatisfaction of charge SC1581830001 in full

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

23/05/2423 May 2024 Satisfaction of charge SC1581830002 in full

View Document

02/10/232 October 2023 Satisfaction of charge SC1581830003 in full

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARY MACCORMICK

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GRANT RAMSAY / 21/01/2019

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DANIEL MCCAW / 07/06/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE YOUNG MACSHANNON / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY MACINTYRE MACCORMICK / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN / 07/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1581830003

View Document

17/07/1417 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DANIEL MCCAW / 31/01/2014

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1581830002

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1581830001

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE YOUNG MACSHANNON / 24/06/2013

View Document

29/05/1329 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

26/11/1226 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 32

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANIEL MCCAW / 19/06/2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O MCLAY, MCALISTER & MCGIBBON LLP 1ST FLOOR 145 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5JF

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRANT RAMSAY / 26/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRANT RAMSAY / 23/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE YOUNG MACSHANNON / 23/05/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCAW / 30/09/2007

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM C/O MCLAY MCALISTER & MCGIBBON 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED MCLAY MCALISTER CORPORATE SERVIC ES LTD. CERTIFICATE ISSUED ON 31/03/05

View Document

13/03/0513 March 2005 DIRECTOR RESIGNED

View Document

13/03/0513 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/03/0513 March 2005 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 COMPANY NAME CHANGED SCOT TAX LIMITED CERTIFICATE ISSUED ON 04/07/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 23 PARK CIRCUS GLASGOW G3 6AP

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

20/02/0120 February 2001 EXEMPTION FROM APPOINTING AUDITORS 12/02/01

View Document

22/05/0022 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 EXEMPTION FROM APPOINTING AUDITORS 14/02/00

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

18/02/9918 February 1999 EXEMPTION FROM APPOINTING AUDITORS 10/02/99

View Document

21/05/9821 May 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

20/02/9820 February 1998 EXEMPTION FROM APPOINTING AUDITORS 10/02/98

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: 17 MURRAY STREET PAISLEY PA3 1QA

View Document

22/05/9722 May 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 EXEMPTION FROM APPOINTING AUDITORS 14/01/97

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

30/03/9630 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 SECRETARY RESIGNED

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 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