ROBERTSONS OF PITLOCHRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
30/08/2430 August 2024 | Micro company accounts made up to 2024-01-31 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
09/02/239 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Registered office address changed from 12 12 Bruce Street Bannockburn Stirling FK7 8LF Scotland to 12 Bruce Street Bannockburn Bannockburn Stirling Scotland FK7 8LF on 2023-01-05 |
05/01/235 January 2023 | Registered office address changed from 12 Bruce Street Bannockburn Bannockburn Stirling Scotland FK7 8LF Scotland to 12 Bruce Street Bannockburn Stirling Scotland FK7 8LF on 2023-01-05 |
03/10/223 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CASEY |
07/05/197 May 2019 | APPOINTMENT TERMINATED, SECRETARY THOMAS CASEY |
07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
27/08/1827 August 2018 | REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 44-46 ATHOLL ROAD ATHOLL ROAD PITLOCHRY PH16 5BX SCOTLAND |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/09/1730 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
29/05/1729 May 2017 | SECRETARY APPOINTED MR THOMAS JOSEPH CASEY |
29/05/1729 May 2017 | APPOINTMENT TERMINATED, SECRETARY LESLEY MCILWRAITH |
29/05/1729 May 2017 | REGISTERED OFFICE CHANGED ON 29/05/2017 FROM 10 CAMPBELL STREET DOLLAR CLACKMANNANSHIRE FK14 7EX |
19/01/1719 January 2017 | DIRECTOR APPOINTED MR THOMAS JOSEPH CASEY |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
28/08/1528 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/08/144 August 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
30/10/1330 October 2013 | PREVSHO FROM 31/12/2013 TO 31/01/2013 |
08/09/138 September 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
18/01/1318 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MCILWRAITH / 20/12/2012 |
25/12/1225 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN EWAN MCILWRAITH / 25/12/2012 |
25/12/1225 December 2012 | CURREXT FROM 31/07/2013 TO 31/12/2013 |
25/12/1225 December 2012 | REGISTERED OFFICE CHANGED ON 25/12/2012 FROM C/O 10 CAMPBELL STREET 10 CAMPBELL STREET DOLLAR CLACKMANNANSHIRE FK14 7EX UNITED KINGDOM |
24/07/1224 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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