SCOTT & ROBERTSON LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

12/05/2512 May 2025 Termination of appointment of Jason Kent Greene as a director on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Damien Clayton as a director on 2025-05-12

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of British Polythene Limited as a director on 2025-04-23

View Document

11/02/2511 February 2025 Secretary's details changed for Ms Deborah Hamilton on 2025-02-10

View Document

11/02/2511 February 2025 Director's details changed for Mr Sander Zwarthof on 2025-02-11

View Document

10/02/2510 February 2025 Change of details for British Polythene Industries Limited as a person with significant control on 2025-02-10

View Document

31/01/2531 January 2025 Director's details changed for Mr Jason Kent Greene on 2025-01-19

View Document

27/08/2427 August 2024 Registered office address changed from 96 Port Glasgow Road Greenock PA15 2UL to Studio 5013 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS on 2024-08-27

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

07/05/247 May 2024 Termination of appointment of Alan Harris as a director on 2024-05-03

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/04/244 April 2024 Appointment of Mr Sander Zwarthof as a director on 2024-04-01

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

03/09/123 September 2012 SECRETARY APPOINTED MS HILARY ANNE KANE

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND BROOKSBANK

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BERNARD BROOKSBANK / 29/05/2010

View Document

04/06/104 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON LANGLANDS / 29/05/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 96 PORT GLASGOW ROAD GREENOCK PA15 2RP

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE THORBURN

View Document

04/06/104 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH POLYTHENE LIMITED / 29/05/2010

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 PARTIC OF MORT/CHARGE *****

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 ALTER MEMORANDUM 21/12/00

View Document

15/01/0115 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/001 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

27/05/9527 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

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

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 DEC MORT/CHARGE *****

View Document

18/11/9418 November 1994 DEC MORT/CHARGE *****

View Document

09/09/949 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9425 March 1994 ADOPT MEM AND ARTS 12/01/94

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/931 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 EXEMPTION FROM APPOINTING AUDITORS 14/05/91

View Document

08/10/928 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/9031 August 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 COMPANY NAME CHANGED UNIJUTE LIMITED CERTIFICATE ISSUED ON 26/07/90

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/10/8827 October 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/873 November 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 RETURN MADE UP TO 04/06/85; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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