JOSEPH ROBERTSON (ABERDEEN) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

28/03/2528 March 2025 Satisfaction of charge SC1254340010 in full

View Document

28/03/2528 March 2025 Satisfaction of charge SC1254340007 in full

View Document

24/03/2524 March 2025 Alterations to floating charge SC1254340008

View Document

24/03/2524 March 2025 Alterations to floating charge SC1254340006

View Document

18/03/2518 March 2025 Alterations to floating charge SC1254340009

View Document

18/03/2518 March 2025 Registration of charge SC1254340012, created on 2025-03-14

View Document

17/03/2517 March 2025 Registration of charge SC1254340011, created on 2025-03-14

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of A.C. Morrison & Richards Llp as a secretary on 2024-03-31

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

29/12/2229 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/12/2223 December 2022 Alterations to floating charge SC1254340009

View Document

23/12/2223 December 2022 Alterations to floating charge SC1254340006

View Document

23/12/2223 December 2022 Alterations to floating charge SC1254340008

View Document

15/12/2215 December 2022 Registration of charge SC1254340010, created on 2022-12-14

View Document

14/12/2214 December 2022 Registration of charge SC1254340009, created on 2022-12-12

View Document

19/10/2219 October 2022 Termination of appointment of Jeremy Arthur Munday as a director on 2022-05-13

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-06-05 with updates

View Document

17/10/2217 October 2022 Purchase of own shares.

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

06/10/206 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1254340008

View Document

24/08/1824 August 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1254340006

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1254340008

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERTSON

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBERTSON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERTSON

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 05/06/15 NO CHANGES

View Document

05/06/155 June 2015 CORPORATE SECRETARY APPOINTED A.C. MORRISON & RICHARDS LLP

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY A C MORRISON & RICHARDS

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/09/1328 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/09/1328 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1254340007

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1254340006

View Document

16/07/1316 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 90000

View Document

09/07/139 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ARTHUR MUNDAY / 01/03/2013

View Document

19/04/1319 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 98643

View Document

15/01/1315 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 123642

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/10/1218 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 148641

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 04/07/12 STATEMENT OF CAPITAL GBP 173640

View Document

28/06/1228 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 198639

View Document

12/01/1212 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 223638

View Document

25/10/1125 October 2011 06/10/11 STATEMENT OF CAPITAL GBP 248637

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 273636

View Document

20/06/1120 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 298635

View Document

16/02/1116 February 2011 SECTION 519

View Document

01/02/111 February 2011 SECTION 519

View Document

12/01/1112 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 323634

View Document

08/10/108 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 348633

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 08/09/10 STATEMENT OF CAPITAL GBP 373632

View Document

03/09/103 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/103 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/09/103 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 315003

View Document

06/07/106 July 2010 05/07/10 STATEMENT OF CAPITAL GBP 315005

View Document

16/06/1016 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED JEREMY ARTHUR MUNDAY

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR DAVID CHARLES KILSHAW

View Document

05/05/105 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 365002

View Document

16/01/1016 January 2010 11/01/10 STATEMENT OF CAPITAL GBP 365002

View Document

11/01/1011 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 390002

View Document

10/01/1010 January 2010 21/12/09 STATEMENT OF CAPITAL GBP 90002

View Document

23/12/0923 December 2009 SECT 175 2006 ACT 14/12/2009

View Document

23/12/0923 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/0923 December 2009 ADOPT ARTICLES 14/12/2009

View Document

15/12/0915 December 2009 15/12/09 STATEMENT OF CAPITAL GBP 16

View Document

15/12/0915 December 2009 SHOS RETURN OF PURCHASE OF OWN SHARES 4 SHARES @ £1 ON 08/12/2009

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/11/0929 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

23/11/0923 November 2009 SHARE AGREEMENT 16/11/2009

View Document

23/11/0923 November 2009 SHARE AGREEMENT OTC

View Document

20/11/0920 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERTSON / 18/08/2007

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/08/0727 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/09/0622 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 PARTIC OF MORT/CHARGE *****

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

08/06/998 June 1999 PARTIC OF MORT/CHARGE *****

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 ADOPT MEM AND ARTS 29/12/95

View Document

17/01/9617 January 1996 SHARES RE DESIGNATED 29/12/95

View Document

17/01/9617 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/958 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/06/943 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/9018 October 1990 ALTER MEM AND ARTS 06/06/90

View Document

06/06/906 June 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/905 June 1990 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