ROBERTSON OF SPRINGWELLS (1900) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR JAMES COLUMBA ROWAN

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNN

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

08/12/158 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/06/1427 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/08/1030 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 SECRETARY APPOINTED JULIE DUNN

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY ALLAN WATT

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/057 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/06/0426 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DEC MORT/CHARGE *****

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/12/0017 December 2000 REGISTERED OFFICE CHANGED ON 17/12/00 FROM: BLACKFAULDS HOUSE GLASGOW EAST FOOD PARK CAMBUSLANG GLASGOW G32 8BA

View Document

04/07/004 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

24/12/9724 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: SPRINGWELLS BLANTYRE GLASGOW G72 0JY

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/02/9622 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

04/12/954 December 1995 NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 SECRETARY RESIGNED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 CONVER'N & RECLASS'N 08/04/94

View Document

21/04/9421 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/08/9325 August 1993 NC INC ALREADY ADJUSTED 10/08/93

View Document

25/08/9325 August 1993 £ NC 100/500000 10/08

View Document

16/06/9316 June 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/07/927 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 PARTIC OF MORT/CHARGE 11030

View Document

28/09/8728 September 1987 REGISTERED OFFICE CHANGED ON 28/09/87 FROM: WILSON ROAD GARAGE NEWHOUSE MOTHERWELL

View Document

14/09/8714 September 1987 COMPANY NAME CHANGED RALMORE LIMITED CERTIFICATE ISSUED ON 15/09/87

View Document

09/09/879 September 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/873 September 1987 PUC2 ALLOTS 190887 100X£1 ORD

View Document

31/08/8731 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: 27 CASTLE STREET EDINBURGH EH2 3DN

View Document

04/08/874 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 ALTER MEM AND ARTS 280587

View Document

28/04/8728 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • R M K Y LTD.


  • 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