ROBERTSON & SIMPSON LTD
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | Application to strike the company off the register |
05/02/245 February 2024 | Total exemption full accounts made up to 2024-01-31 |
02/02/242 February 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
17/05/2317 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with updates |
22/09/2222 September 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Registered office address changed from 2 Denny Road Cromarty IV11 8YT Scotland to 3 Wyvis Drive Balloch Inverness IV2 7HP on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | 19/02/20 STATEMENT OF CAPITAL GBP 4 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
17/06/1917 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
30/04/1830 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM ROBERTSON / 01/01/2015 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SIMPSON / 20/10/2015 |
25/01/1625 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 24 TOWER STREET TAIN ROSSHIRE IV19 1DY |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/01/1514 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
28/08/1428 August 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
13/01/1413 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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