ROBERTSON & BAXTER LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/01/2431 January 2024 Notification of The Edrington Group Limited as a person with significant control on 2023-12-21

View Document

31/01/2431 January 2024 Cessation of Edrington Distillers Limited as a person with significant control on 2023-12-21

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR SCOTT JOHN MCCROSKIE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR PAUL ANDREW HYDE

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 2500 GREAT WESTERN ROAD GLASGOW G15 6RW

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHORT

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ALEXANDER BRIAN COOPER SHORT

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CURLE

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTER

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 10/06/2013

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/02/126 February 2012 COMPANY NAME CHANGED THE DALARUAN DISTILLERY COMPANY LIMITED CERTIFICATE ISSUED ON 06/02/12

View Document

06/02/126 February 2012 CHANGE OF NAME 17/01/2012

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

19/12/0919 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 17/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 17/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JACKSON ARROL HUNTER / 17/12/2009

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED TEG FRUIT LIMITED CERTIFICATE ISSUED ON 19/03/04

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED LANG BROTHERS, LIMITED CERTIFICATE ISSUED ON 25/04/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 S366A DISP HOLDING AGM 01/10/02

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 106 WEST NILE STREET GLASGOW G1 2QX

View Document

18/12/0018 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: DELTA HOUSE 50 WEST NILE STREET GLASGOW G1 2ND

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

09/06/979 June 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NC DEC ALREADY ADJUSTED 16/12/94

View Document

05/04/955 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/955 April 1995 £ NC 100000/50000 16/12/94

View Document

23/01/9523 January 1995 £ IC 90000/40000 16/12/94 £ SR 5000@10=50000

View Document

18/01/9518 January 1995 ALTER MEM AND ARTS 21/11/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94 FROM: EMPIRE HOUSE 131 WEST NILE STREET GLASGOW G1 2RX

View Document

26/05/9326 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM: 100 WEST NILE STREET G1 2QT

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 DIRECTOR RESIGNED

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/06/8810 June 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED

View Document

04/06/874 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

17/05/8417 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

02/05/832 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

12/04/8212 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

20/05/8120 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

01/05/801 May 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

02/05/792 May 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

27/07/7827 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

08/06/778 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

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