ROBERTSON STRUCTURAL DESIGN LTD.
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Final Gazette dissolved via compulsory strike-off |
15/02/2215 February 2022 | Final Gazette dissolved via compulsory strike-off |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/08/1813 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ROBERTSON |
01/06/181 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
31/07/1631 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/07/1530 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/06/1325 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/06/1225 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/06/1129 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
27/06/1027 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERTSON / 15/06/2010 |
29/07/0929 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
28/06/0628 June 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
19/07/0419 July 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
13/08/0313 August 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
18/07/0218 July 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
29/06/0129 June 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01 |
29/06/0129 June 2001 | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
19/03/0119 March 2001 | ALTER MEMORANDUM 05/02/01 |
19/03/0119 March 2001 | NEW SECRETARY APPOINTED |
19/03/0119 March 2001 | NEW DIRECTOR APPOINTED |
06/02/016 February 2001 | ALTER MEMORANDUM 02/02/01 |
06/02/016 February 2001 | SECRETARY RESIGNED |
06/02/016 February 2001 | DIRECTOR RESIGNED |
06/02/016 February 2001 | REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH |
05/02/015 February 2001 | COMPANY NAME CHANGED DATAWEB ENGINEERING LIMITED CERTIFICATE ISSUED ON 05/02/01 |
15/06/0015 June 2000 | 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