ROBERTSON OF PERTH LIMITED

Company Documents

DateDescription
31/05/1931 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 5 WHITEFRIARS CRESCENT PERTH PERTHSHIRE PH2 0PA UNITED KINGDOM

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 4 ATHOLL CRESCENT PERTH PERTHSHIRE PH1 5NG

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/08/1527 August 2015 15/08/15 NO CHANGES

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE REID / 17/08/2014

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM MIDDLE GOURDIE SPITTALFIELD PERTH PERTHSHIRE PH1 4LF

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/08/1418 August 2014 15/08/14 NO CHANGES

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/08/1216 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1117 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE REID / 16/08/2010

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1031 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/06/1016 June 2010 CHANGE OF NAME 08/06/2010

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED ROBERTSON OF PERTH (HOLDINGS) LTD. CERTIFICATE ISSUED ON 16/06/10

View Document

02/12/092 December 2009 PREVSHO FROM 29/12/2009 TO 30/11/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 15/08/09; NO CHANGE OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM NEWTON OF HUNTING TOWER CRIEFF ROAD PERTH PH1 2SJ

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 29/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 COMPANY NAME CHANGED ROBERTSON OF PERTH LIMITED CERTIFICATE ISSUED ON 16/07/02

View Document

31/01/0231 January 2002 PARTIC OF MORT/CHARGE *****

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/11/0121 November 2001 £ IC 570000/380000 11/10/01 £ SR 190000@1=190000

View Document

07/11/017 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/017 November 2001 SECTION 320 09/10/01

View Document

07/11/017 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 AUDITOR'S RESIGNATION

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

15/01/9115 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

05/09/885 September 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

28/08/8628 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

28/08/8628 August 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

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