ALAN ROBERTSON DEVELOPMENTS LTD.

Company Documents

DateDescription
18/07/1718 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1712 July 2017 APPLICATION FOR STRIKING-OFF

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITECROSS ROBERTSON / 30/10/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0817 October 2008 RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

26/07/0726 July 2007 PARTIC OF MORT/CHARGE *****

View Document

24/07/0724 July 2007 PARTIC OF MORT/CHARGE *****

View Document

23/06/0723 June 2007 DEC MORT/CHARGE *****

View Document

22/06/0722 June 2007 PARTIC OF MORT/CHARGE *****

View Document

22/06/0722 June 2007 DEC MORT/CHARGE *****

View Document

24/01/0724 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 PARTIC OF MORT/CHARGE *****

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: GARDEN STIRLING & BURNET 56 COURT STREET HADDINGTON EAST LOTHIAN EH41 3AF

View Document

04/11/064 November 2006 PARTIC OF MORT/CHARGE *****

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

17/03/0617 March 2006 COMPANY NAME CHANGED HOMES DIRECT (MIDLOTHIAN) LIMITE D CERTIFICATE ISSUED ON 17/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 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