ROBERTSONS OF SCOTLAND LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/08/2316 August 2023 Director's details changed for Ms Hana Elizabeth Prowse on 2023-08-16

View Document

16/08/2316 August 2023 Registered office address changed from 33 Glasgow Road Perth Perth and Kinross PH2 0PE Scotland to Loch Leven Cottage Moray Street Blackford Auchterarder PH4 1PY on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mr Mark Robertson on 2023-08-16

View Document

16/08/2316 August 2023 Change of details for Ms Hana Elizabeth Prowse as a person with significant control on 2023-04-01

View Document

16/08/2316 August 2023 Change of details for Mr Mark Robertson as a person with significant control on 2023-04-01

View Document

16/08/2316 August 2023 Change of details for Mrs Hana Elizabeth Robertson as a person with significant control on 2023-04-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Particulars of variation of rights attached to shares

View Document

10/02/2210 February 2022 Notification of Hana Elizabeth Prowse as a person with significant control on 2022-01-28

View Document

10/02/2210 February 2022 Appointment of Ms Hana Elizabeth Prowse as a director on 2022-01-28

View Document

10/02/2210 February 2022 Change of details for Mr Mark Robertson as a person with significant control on 2022-01-28

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Change of share class name or designation

View Document

07/02/227 February 2022 Resolutions

View Document

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

View Accounts

25/01/2225 January 2022 Sub-division of shares on 2022-01-20

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Registered office address changed from Quarry Cottage Newton of Pitcairns Dunning Perth PH2 0SL United Kingdom to 33 Glasgow Road Perth Perth and Kinross PH2 0PE on 2021-10-26

View Document

20/10/2120 October 2021 Director's details changed for Mr Mark Robertson on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Mr Mark Robertson on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Mr Mark Robertson as a person with significant control on 2021-10-20

View Document

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

View Accounts

15/01/2115 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

05/06/195 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

03/01/183 January 2018 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