S. & D. E. ROBERTSON (INSCH) LTD.

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/08/2327 August 2023 Change of details for Mr Stuart Robertson as a person with significant control on 2023-08-25

View Document

27/08/2327 August 2023 Change of details for Mrs Diane Elizabeth Robertson as a person with significant control on 2023-08-25

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/06/2311 June 2023 Notification of Stuart Robertson as a person with significant control on 2023-06-11

View Document

11/06/2311 June 2023 Change of details for Mrs Diane Elizabeth Robertson as a person with significant control on 2023-06-11

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-04-30

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM WEST CRAIGFORD OYNE INSCH AB52 6RP SCOTLAND

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 8 WHITEHALL VIEW INSCH ABERDEENSHIRE AB52 6HF

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERTSON / 26/03/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/05/117 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTSON / 07/05/2010

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE ROBERTSON / 10/07/2008

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTSON / 10/07/2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM CASTLE VIEW LESLIE INSCH ABERDEENSHIRE AB52 6NX

View Document

10/06/0810 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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