JOHN ROBERTSON & SONS LIMITED
Company Documents
Date | Description |
---|---|
11/10/2311 October 2023 | Final Gazette dissolved following liquidation |
11/10/2311 October 2023 | Final Gazette dissolved following liquidation |
11/07/2311 July 2023 | Final account prior to dissolution in a winding-up by the court |
03/04/233 April 2023 | Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 2023-04-03 |
02/04/132 April 2013 | NOTICE OF WINDING UP ORDER |
02/04/132 April 2013 | COURT ORDER NOTICE OF WINDING UP |
28/01/1328 January 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) |
28/01/1328 January 2013 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 5 LOAN HAWICK TD9 0AU |
06/12/126 December 2012 | APPOINTMENT TERMINATED, DIRECTOR MOIRA ROBERTSON |
06/12/126 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/12/117 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
31/08/1131 August 2011 | CURREXT FROM 30/11/2011 TO 31/12/2011 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
21/01/1121 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS ROBERTSON / 04/12/2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA JESSIE ROBERTSON / 04/12/2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN JOHN PATTERSON / 04/12/2009 |
10/12/0910 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
31/03/0931 March 2009 | VARYING SHARE RIGHTS AND NAMES |
14/03/0914 March 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | DIRECTOR RESIGNED ROBERT GRAHAM |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 04/12/06; NO CHANGE OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
05/04/055 April 2005 | VARYING SHARE RIGHTS AND NAMES |
07/12/047 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
15/12/0315 December 2003 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03 |
30/01/0330 January 2003 | NEW DIRECTOR APPOINTED |
22/12/0222 December 2002 | NEW DIRECTOR APPOINTED |
22/12/0222 December 2002 | SECRETARY RESIGNED |
22/12/0222 December 2002 | DIRECTOR RESIGNED |
22/12/0222 December 2002 | NEW DIRECTOR APPOINTED |
22/12/0222 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/12/024 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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