ROUND AND ROBERTSON LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/03/0324 March 2003 WIND CO UP/APPOINT LIQ 13/03/03

View Document

24/03/0324 March 2003 SPECIAL RESOLUTION TO WIND UP

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM:
23/29 WEST GREENHILL PLACE
FINNIESTON
GLASGOW
G3 8LL

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

11/08/9811 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

26/06/9626 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 S.366A;252 30/11/90

View Document

14/12/9014 December 1990 DISP COMPANY SEAL 30/11/90

View Document

13/09/9013 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

28/01/9028 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM:
BUILDING 5 UNIT D
TEMPLETON BUSINESS CENTRE
62 TEMPLETON STREET
GLASGOW G40 1DA

View Document

11/10/8911 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

14/10/8814 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

18/08/8818 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 EXEMPTION FROM APPOINTING AUDITORS 011086

View Document

23/09/8623 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8623 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 REGISTERED OFFICE CHANGED ON 17/09/86 FROM:
PACIFIC HOUSE
70 WELLINGTON STREET
GLASGOW
G2 6SB

View Document

10/07/8610 July 1986 COMPANY NAME CHANGED
PACIFIC SHELF (THIRTY-FIVE) LIMI
TED
CERTIFICATE ISSUED ON 10/07/86

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