ROBERTSONS OF TAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/245 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Appointment of Mr Malcolm John Robertson as a secretary on 2022-03-02

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/03/2014 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR MALCOLM JOHN ROBERTSON

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ UNITED KINGDOM

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM UISDEAN DONALD ROBERTSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM UISDEAN DONALD ROBERTSON / 29/04/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCAS UISDEAN DONALD ROBERTSON / 29/04/2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM SHORE ROAD TAIN ROSS-SHIRE IV19 1HY

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/06/144 June 2014 ARTICLES OF ASSOCIATION

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROBERTSON

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK ROBERTSON

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR CALLUM UISDEAN DONALD ROBERTSON

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR MARCAS UISDEAN DONALD ROBERTSON

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTSON

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD ROBERTSON

View Document

01/05/141 May 2014 ALTER ARTICLES 17/04/2014

View Document

14/03/1414 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR DONALD ARCHIBALD ROBERTSON

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/03/131 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/04/109 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROBERTSON / 26/02/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/03/099 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE ROBERTSON

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

06/03/016 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/03/978 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/03/958 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/958 March 1995 RETURN MADE UP TO 26/02/95; NO 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

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/04/937 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 S386 DIS APP AUDS 17/12/91

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 16/02/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/03/907 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 26/02/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

15/06/8715 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/08/8627 August 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

04/12/644 December 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information