Company NameRobertsons (Lerwick) Limited
Company StatusDissolved
Company NumberSC012698
CategoryPrivate Limited Company
Incorporation Date23 May 1923(100 years, 11 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEdward John Knight
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(94 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shetland Amenity Trust Garthspool
Lerwick
Shetland
ZE1 0NY
Scotland
Director NameCapt George Halcrow Sutherland
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(94 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Shetland Amenity Trust Garthspool
Lerwick
Shetland
ZE1 0NY
Scotland
Secretary NameHarper Macleod Llp (Corporation)
StatusClosed
Appointed17 May 2007(84 years after company formation)
Appointment Duration12 years, 8 months (closed 04 February 2020)
Correspondence AddressSt Olafs Hall Church Road
Lerwick
Shetland
ZE1 0FD
Scotland
Director NameMark Roger Patrick Fleming
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(65 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 July 2007)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressOakbank
Keig
Alford
Aberdeenshire
AB33 8DT
Scotland
Director NameDuncan Stordy Lumsden
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(65 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 July 1989)
RoleAccountant
Correspondence Address6 Kingshill Avenue
Aberdeen
Aberdeenshire
AB15 5HD
Scotland
Secretary NameDuncan Stordy Lumsden
NationalityBritish
StatusResigned
Appointed31 December 1988(65 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 July 1989)
RoleCompany Director
Correspondence Address6 Kingshill Avenue
Aberdeen
Aberdeenshire
AB15 5HD
Scotland
Secretary NameMr Michael Robert Simpson
NationalityBritish
StatusResigned
Appointed31 July 1989(66 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside Of Auchlea
Kingswells
Aberdeenshire
AB15 8ST
Scotland
Secretary NameDavid William Norrie
NationalityBritish
StatusResigned
Appointed30 May 2002(79 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address25 Eider Road
Newburgh
Aberdeenshire
AB41 6FD
Scotland
Secretary NameMr Ian Allison Lundie
NationalityBritish
StatusResigned
Appointed28 November 2003(80 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cresswell Place
Newton Mearns
Glasgow
G77 5FD
Scotland
Secretary NameGraham Bodie
NationalityBritish
StatusResigned
Appointed30 September 2005(82 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 June 2006)
RoleFinance Director
Correspondence Address23 Strathern Road
West Ferry
Dundee
DD5 1PP
Scotland
Director NameJames Moncrieff
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(84 years after company formation)
Appointment Duration9 years, 8 months (resigned 05 February 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDa Store
Sandsound
Tresta, Shetland
ZE1 9LT
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed30 June 2006(83 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2007)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitewww.lerwickcc.org
Telephone07 762017828
Telephone regionMobile

Location

Registered AddressC/O Shetland Amenity Trust
Garthspool
Lerwick
Shetland
ZE1 0NY
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

5k at £1Shetland Amenity Trust
89.29%
Ordinary
600 at £1Shetland Amenity Trust
10.71%
Preferred

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
11 November 2019Application to strike the company off the register (3 pages)
23 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
28 March 2019Resolutions
  • RES13 ‐ Section 177/190 company arrangement approved. 14/12/2018
(2 pages)
12 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 October 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 September 2017Termination of appointment of James Moncrieff as a director on 5 February 2017 (1 page)
14 September 2017Notification of George Halcrow Sutherland as a person with significant control on 8 August 2017 (2 pages)
14 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 September 2017Termination of appointment of James Moncrieff as a director on 5 February 2017 (1 page)
14 September 2017Cessation of James Moncrieff as a person with significant control on 6 February 2017 (1 page)
14 September 2017Notification of George Halcrow Sutherland as a person with significant control on 8 August 2017 (2 pages)
14 September 2017Cessation of James Moncrieff as a person with significant control on 6 February 2017 (1 page)
21 August 2017Appointment of Edward John Knight as a director on 31 July 2017 (3 pages)
21 August 2017Appointment of Captain George Halcrow Sutherland as a director on 31 July 2017 (3 pages)
21 August 2017Appointment of Edward John Knight as a director on 31 July 2017 (3 pages)
21 August 2017Resolutions
  • RES13 ‐ Director appointments approved 31/07/2017
(2 pages)
21 August 2017Resolutions
  • RES13 ‐ Director appointments approved 31/07/2017
(2 pages)
21 August 2017Appointment of Captain George Halcrow Sutherland as a director on 31 July 2017 (3 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
11 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 August 2016Secretary's details changed for Messrs Dowle Smith & Rutherford on 1 October 2015 (1 page)
10 August 2016Secretary's details changed for Messrs Dowle Smith & Rutherford on 1 October 2015 (1 page)
14 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5,600
(5 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5,600
(5 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5,600
(5 pages)
25 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5,600
(5 pages)
25 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5,600
(5 pages)
22 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,600
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,600
(5 pages)
12 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,600
(5 pages)
21 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
27 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
27 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
31 August 2010Director's details changed for James Moncrieff on 9 August 2010 (2 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
31 August 2010Secretary's details changed for Messrs Dowle Smith & Rutherford on 9 August 2010 (2 pages)
31 August 2010Director's details changed for James Moncrieff on 9 August 2010 (2 pages)
31 August 2010Secretary's details changed for Messrs Dowle Smith & Rutherford on 9 August 2010 (2 pages)
31 August 2010Secretary's details changed for Messrs Dowle Smith & Rutherford on 9 August 2010 (2 pages)
31 August 2010Director's details changed for James Moncrieff on 9 August 2010 (2 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 July 2010Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
14 July 2010Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
14 July 2010Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
24 June 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 June 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 June 2010Registered office address changed from Garthspool Lerwick Shetland ZE1 0NY on 21 June 2010 (2 pages)
21 June 2010Registered office address changed from Garthspool Lerwick Shetland ZE1 0NY on 21 June 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 30 June 2008 (3 pages)
25 May 2010Accounts for a dormant company made up to 30 June 2008 (3 pages)
18 August 2009Return made up to 09/08/08; full list of members (10 pages)
18 August 2009Return made up to 09/08/08; full list of members (10 pages)
14 November 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
14 November 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
12 October 2007Director resigned (1 page)
12 October 2007Location of register of members (1 page)
12 October 2007Return made up to 09/08/07; full list of members (3 pages)
12 October 2007Return made up to 09/08/07; full list of members (3 pages)
12 October 2007Location of register of members (1 page)
12 October 2007Director resigned (1 page)
3 October 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
3 October 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 14 carden place aberdeen AB10 1UR (1 page)
8 August 2007Registered office changed on 08/08/07 from: 14 carden place aberdeen AB10 1UR (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
30 November 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
30 November 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
22 September 2006Return made up to 09/08/06; full list of members (6 pages)
22 September 2006Return made up to 09/08/06; full list of members (6 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: c/o john fleming & company LTD silverburn place bridge of don aberdeen AB23 8EG (1 page)
6 July 2006Registered office changed on 06/07/06 from: c/o john fleming & company LTD silverburn place bridge of don aberdeen AB23 8EG (1 page)
6 July 2006New secretary appointed (2 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
22 September 2005Return made up to 09/08/05; full list of members (6 pages)
22 September 2005Return made up to 09/08/05; full list of members (6 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 August 2004Return made up to 09/08/04; full list of members (6 pages)
23 August 2004Return made up to 09/08/04; full list of members (6 pages)
4 December 2003New secretary appointed (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (1 page)
4 December 2003Secretary resigned (1 page)
4 September 2003Return made up to 09/08/03; full list of members (6 pages)
4 September 2003Return made up to 09/08/03; full list of members (6 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 September 2002Return made up to 09/08/02; full list of members (6 pages)
6 September 2002Return made up to 09/08/02; full list of members (6 pages)
25 July 2002New secretary appointed (1 page)
25 July 2002New secretary appointed (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
4 September 2001Return made up to 09/08/01; full list of members (6 pages)
4 September 2001Return made up to 09/08/01; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 September 2000Return made up to 09/08/00; full list of members (6 pages)
14 September 2000Return made up to 09/08/00; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 September 1999Return made up to 09/08/99; no change of members (5 pages)
8 September 1999Return made up to 09/08/99; no change of members (5 pages)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 September 1998Return made up to 09/08/98; no change of members (5 pages)
15 September 1998Return made up to 09/08/98; no change of members (5 pages)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
25 September 1997Return made up to 09/08/97; full list of members (7 pages)
25 September 1997Return made up to 09/08/97; full list of members (7 pages)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 September 1996Return made up to 09/08/96; no change of members (5 pages)
6 September 1996Return made up to 09/08/96; no change of members (5 pages)
5 October 1995Return made up to 09/08/95; no change of members (12 pages)
5 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
5 October 1995Return made up to 09/08/95; no change of members (12 pages)
5 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
5 October 1994Return made up to 09/08/94; full list of members (10 pages)
5 October 1994Return made up to 09/08/94; full list of members (10 pages)
8 September 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
8 September 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
21 September 1993Accounts for a dormant company made up to 31 March 1993 (4 pages)
21 September 1993Return made up to 09/08/93; full list of members (6 pages)
21 September 1993Return made up to 09/08/93; full list of members (6 pages)
21 September 1993Accounts for a dormant company made up to 31 March 1993 (4 pages)
2 October 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
2 October 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
21 September 1992Secretary's particulars changed (2 pages)
21 September 1992Secretary's particulars changed (2 pages)
17 September 1992Return made up to 09/08/92; no change of members (5 pages)
17 September 1992Return made up to 09/08/92; no change of members (5 pages)
14 January 1992Registered office changed on 14/01/92 from: 2 baltic place aberdeen AB9 2QP (1 page)
14 January 1992Registered office changed on 14/01/92 from: 2 baltic place aberdeen AB9 2QP (1 page)
28 November 1991Accounts for a dormant company made up to 31 March 1991 (4 pages)
28 November 1991Return made up to 09/08/91; no change of members (5 pages)
28 November 1991Accounts for a dormant company made up to 31 March 1991 (4 pages)
28 November 1991Return made up to 09/08/91; no change of members (5 pages)
28 January 1991Accounts for a dormant company made up to 31 March 1990 (4 pages)
28 January 1991Accounts for a dormant company made up to 31 March 1990 (4 pages)
21 November 1990Return made up to 13/09/90; full list of members (7 pages)
21 November 1990Return made up to 13/09/90; full list of members (7 pages)
13 June 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1990Auditor's resignation (1 page)
2 April 1990Auditor's resignation (1 page)
30 January 1990Return made up to 09/08/89; full list of members (7 pages)
30 January 1990Return made up to 09/08/89; full list of members (7 pages)
8 August 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
8 August 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
1 February 1989Full accounts made up to 31 March 1988 (9 pages)
1 February 1989Full accounts made up to 31 March 1988 (9 pages)
19 January 1989Return made up to 31/12/88; full list of members (7 pages)
19 January 1989Return made up to 31/12/88; full list of members (7 pages)
19 April 1988Return made up to 29/09/87; full list of members (7 pages)
19 April 1988Return made up to 29/09/87; full list of members (7 pages)
23 February 1988Full accounts made up to 31 March 1987 (11 pages)
23 February 1988Full accounts made up to 31 March 1987 (11 pages)
17 August 1987Dec mort/charge 7540 (2 pages)
17 August 1987Dec mort/charge 7540 (2 pages)
24 February 1987Full accounts made up to 29 March 1986 (8 pages)
24 February 1987Return made up to 01/07/86; full list of members (7 pages)
24 February 1987Full accounts made up to 29 March 1986 (8 pages)
24 February 1987Return made up to 01/07/86; full list of members (7 pages)
6 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 January 1986Full accounts made up to 31 March 1985 (8 pages)
28 January 1986Full accounts made up to 31 March 1985 (8 pages)