ROBERTSON PROPERTY (NO. 2) LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

16/03/2316 March 2023 Notification of Robertson Group (Holdings) Limited as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Robertson Property Limited as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

03/06/203 June 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY IRENE WILSON

View Document

30/01/2030 January 2020 SECRETARY APPOINTED MR ROSS IAIN CAMPBELL

View Document

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/03/1622 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 03/04/15

View Document

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/03/1130 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MUTCH

View Document

03/03/113 March 2011 SECRETARY APPOINTED MS IRENE WILSON

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 26/03/10

View Document

30/08/1030 August 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MR ROBERT GORDON MUTCH

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBERTSON PROPERTY (NO.2) LIMITED

View Document

16/12/0916 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

29/11/0929 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY RBERTSON PROPERTY LIMITED

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY IRENE BURLEY

View Document

03/11/093 November 2009 CORPORATE SECRETARY APPOINTED ROBERTSON PROPERTY (NO.2) LIMITED

View Document

03/11/093 November 2009 CORPORATE SECRETARY APPOINTED RBERTSON PROPERTY LIMITED

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY IRENE BURLEY

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN LYON

View Document

01/04/091 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

24/03/0824 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/11/00

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 PARTIC OF MORT/CHARGE *****

View Document

05/04/005 April 2000 PARTIC OF MORT/CHARGE *****

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 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