GEORGE ROBERTSON (SHETLAND) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Resolutions

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

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

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS TAIT MONCRIEFF

View Document

30/07/1930 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2019

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MOAR

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LAURENCE SIMPSON

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT

View Document

06/03/196 March 2019 TERMS OF THE AGREEMENT APPROVED AND PAYMENT BY THE COMPANY OUT OF DISTRIBUTABLE PROFITS APPROVED 27/02/2019

View Document

06/03/196 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 9.00

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GRANT / 24/07/2018

View Document

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

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

05/07/175 July 2017 08/06/17 STATEMENT OF CAPITAL GBP 12

View Document

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

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3057860006

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GRANT / 24/07/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA MOAR / 24/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAURENCE SIMPSON / 24/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MOAR / 24/07/2011

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA MOAR / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MOAR / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAURENCE SIMPSON / 01/10/2009

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA MOAR / 01/07/2008

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

04/11/064 November 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

02/11/062 November 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTIC OF MORT/CHARGE *****

View Document

04/10/064 October 2006 PARTIC OF MORT/CHARGE *****

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 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