ROBERTSONS OF PITLOCHRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-01-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

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

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CASEY

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS CASEY

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 44-46 ATHOLL ROAD ATHOLL ROAD PITLOCHRY PH16 5BX SCOTLAND

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/09/1730 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

29/05/1729 May 2017 SECRETARY APPOINTED MR THOMAS JOSEPH CASEY

View Document

29/05/1729 May 2017 APPOINTMENT TERMINATED, SECRETARY LESLEY MCILWRAITH

View Document

29/05/1729 May 2017 REGISTERED OFFICE CHANGED ON 29/05/2017 FROM 10 CAMPBELL STREET DOLLAR CLACKMANNANSHIRE FK14 7EX

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR THOMAS JOSEPH CASEY

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/08/1528 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/08/144 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/10/1330 October 2013 PREVSHO FROM 31/12/2013 TO 31/01/2013

View Document

08/09/138 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MCILWRAITH / 20/12/2012

View Document

25/12/1225 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN EWAN MCILWRAITH / 25/12/2012

View Document

25/12/1225 December 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

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

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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