ROBERTSON OUTERWEAR LIMITED

Company Documents

DateDescription
15/12/1715 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 20/24 TELFORD ROAD EAST LENZIEMILL CUMBERNAULD G67 2AX

View Document

13/10/1713 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE INTERNATIONAL COAT COMPANY LIMITED

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH LOCKE

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

14/11/1614 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/16

View Document

06/07/166 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/15

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/14

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DRYSDALE DAVIDSON / 04/04/2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MRS DEBORAH ANNE HUNTER

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMBERT

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAMBERT / 28/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DRYSDALE DAVIDSON / 28/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CLELLAND LOCKE / 28/06/2010

View Document

01/07/101 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/07/076 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 46 HAMILTON STREET GLASGOW G42 0PL

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 44 QUEEN STREET GLASGOW G1 3DS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 DEC MORT/CHARGE RELEASE *****

View Document

14/01/9714 January 1997 DEC MORT/CHARGE RELEASE *****

View Document

03/01/973 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 28/06/95; CHANGE OF MEMBERS

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

21/10/9421 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 PARTIC OF MORT/CHARGE *****

View Document

13/11/9213 November 1992 DEC MORT/CHARGE *****

View Document

13/11/9213 November 1992 DEC MORT/CHARGE *****

View Document

02/11/922 November 1992 PARTIC OF MORT/CHARGE *****

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

06/08/916 August 1991 COMPANY NAME CHANGED ROBERTSONS RAINWEAR SHOPS LIMITE D CERTIFICATE ISSUED ON 07/08/91

View Document

13/09/9013 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

09/10/899 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

11/09/8911 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 14/10/88; NO CHANGE OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/10/8727 October 1987 RETURN MADE UP TO 15/10/87; NO CHANGE OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8625 September 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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