S. & D. E. ROBERTSON (INSCH) LTD.
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/08/2327 August 2023 | Change of details for Mr Stuart Robertson as a person with significant control on 2023-08-25 |
27/08/2327 August 2023 | Change of details for Mrs Diane Elizabeth Robertson as a person with significant control on 2023-08-25 |
06/07/236 July 2023 | Total exemption full accounts made up to 2023-04-30 |
11/06/2311 June 2023 | Notification of Stuart Robertson as a person with significant control on 2023-06-11 |
11/06/2311 June 2023 | Change of details for Mrs Diane Elizabeth Robertson as a person with significant control on 2023-06-11 |
07/05/237 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
19/07/2119 July 2021 | Micro company accounts made up to 2021-04-30 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
17/01/2017 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM WEST CRAIGFORD OYNE INSCH AB52 6RP SCOTLAND |
22/01/1822 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 8 WHITEHALL VIEW INSCH ABERDEENSHIRE AB52 6HF |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
25/05/1625 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
27/05/1527 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERTSON / 26/03/2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
06/06/126 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
07/05/117 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/05/1026 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTSON / 07/05/2010 |
30/01/1030 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / DIANE ROBERTSON / 10/07/2008 |
19/05/0919 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTSON / 10/07/2008 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/08/0821 August 2008 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM CASTLE VIEW LESLIE INSCH ABERDEENSHIRE AB52 6NX |
10/06/0810 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/06/067 June 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05 |
26/05/0426 May 2004 | NEW DIRECTOR APPOINTED |
26/05/0426 May 2004 | NEW SECRETARY APPOINTED |
13/05/0413 May 2004 | SECRETARY RESIGNED |
13/05/0413 May 2004 | DIRECTOR RESIGNED |
13/05/0413 May 2004 | DIRECTOR RESIGNED |
07/05/047 May 2004 | 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