HALL AND ROBERTSON (BUILDERS) LTD.

Company Documents

DateDescription
17/06/2517 June 2025 Final account prior to dissolution in a winding-up by the court

View Document

31/01/2231 January 2022 Registered office address changed from Interpath Advisory 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022-01-31

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 37 ALBYN PLACE ABERDEEN AB10 1JB

View Document

06/12/136 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

01/08/121 August 2012 COURT ORDER NOTICE OF WINDING UP

View Document

01/08/121 August 2012 NOTICE OF WINDING UP ORDER

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM CRIMOND AIRFIELD CRIMOND FRASERBURGH AB43 8QQ

View Document

24/11/1124 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1022 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIBBINS / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: REISK CRIMOND FRASERBURGH ABERDEENSHIRE AB43 8QJ

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 2 LOGIE DRIVE, CRIMOND FRASERBURGH ABERDEENSHIRE AB43 8QW

View Document

20/03/0420 March 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

06/03/046 March 2004 PARTIC OF MORT/CHARGE *****

View Document

25/02/0425 February 2004 PARTIC OF MORT/CHARGE *****

View Document

13/01/0413 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 PARTIC OF MORT/CHARGE *****

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED JOHN GIBBINS LIMITED CERTIFICATE ISSUED ON 25/01/02

View Document

18/01/0218 January 2002 PARTIC OF MORT/CHARGE *****

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information