ROBERTSON ESTATES AND PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Satisfaction of charge SC4548580005 in full |
04/09/254 September 2025 New | Satisfaction of charge SC4548580004 in full |
02/09/252 September 2025 New | Certificate of change of name |
02/09/252 September 2025 New | Resolutions |
02/09/252 September 2025 New | Memorandum and Articles of Association |
01/09/251 September 2025 New | Registered office address changed from Roseangle House 27 Roseangle Dundee DD1 4LS to Robertson House Dunino St. Andrews Fife KY16 8LU on 2025-09-01 |
15/08/2515 August 2025 New | |
24/07/2524 July 2025 | Confirmation statement made on 2025-07-14 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
22/08/2322 August 2023 | Satisfaction of charge SC4548580003 in full |
01/08/231 August 2023 | Registration of charge SC4548580005, created on 2023-07-28 |
24/07/2324 July 2023 | Registration of charge SC4548580004, created on 2023-07-12 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/09/1920 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4548580003 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4548580001 |
10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4548580002 |
05/09/185 September 2018 | DIRECTOR APPOINTED MR DAVID ALEXANDER HAGAN |
05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIA YOUNG |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
29/06/1829 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4548580001 |
22/03/1722 March 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAGAN |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | DIRECTOR APPOINTED JULIA YOUNG |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1515 April 2015 | CURRSHO FROM 31/07/2014 TO 31/03/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/08/145 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/09/1316 September 2013 | DIRECTOR APPOINTED MR DAVID ALEXANDER HAGAN |
16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM BLACKADDERS 30 & 34 REFORM STREET DUNDEE DD1 1RJ UNITED KINGDOM |
16/09/1316 September 2013 | APPOINTMENT TERMINATED, DIRECTOR LARAINE KERR |
19/07/1319 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROBERTSON ESTATES AND PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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