Company NameAdam Robertson & Company Limited
Company StatusDissolved
Company NumberSC013885
CategoryPrivate Limited Company
Incorporation Date18 November 1925(98 years, 5 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Martin Taylor Wyllie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1989(63 years, 10 months after company formation)
Appointment Duration31 years, 8 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalderlea
Livingston
West Lothian
EH54 6DA
Scotland
Director NameMr James Wyllie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1989(63 years, 10 months after company formation)
Appointment Duration31 years, 8 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalderlea
Livingston
West Lothian
EH54 6DA
Scotland
Secretary NameMrs Elizabeth Martin Taylor Wyllie
NationalityBritish
StatusClosed
Appointed30 August 1989(63 years, 10 months after company formation)
Appointment Duration31 years, 8 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalderlea
Livingston
West Lothian
EH54 6DA
Scotland
Director NameMrs Jennifer Henderson Pittendrigh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1989(63 years, 10 months after company formation)
Appointment Duration31 years, 8 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrotherton Farm Brotherton Farm House
West Calder
EH55 8QW
Scotland
Director NameJames Robertson Wyllie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1987(61 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 January 2001)
RoleCompany Director
Correspondence AddressInverard
38 Main Street
East Calder
West Lothian
EH53 0EX
Scotland
Director NameJames Cameron Stewart
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(73 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 April 2003)
RoleManaging Director
Correspondence Address56 Baberton Crescent
Juniper Green
Midlothian
EH14 5BP
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

18k at £1Mrs Elizabeth Martin Taylor Wyllie
75.00%
Preference B
1.5k at £1James Wyllie
6.24%
Ordinary
962 at £1Mr J. Wyllie
4.01%
Ordinary
2.6k at £1James Wyllie
10.83%
Preference
400 at £1Mr J. Wyllie
1.67%
Preference
180 at £1Mrs C. Barr
0.75%
Ordinary
180 at £1Mrs E.a.t. Baird
0.75%
Ordinary
180 at £1Mrs Jennifer Henderson Pittendrigh
0.75%
Ordinary

Financials

Year2014
Net Worth£299,053
Cash£92
Current Liabilities£251,809

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 May 2002Delivered on: 6 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New calder paper mills and lands adjoining the same lying within the barony and parish of mid calder...see microfiche for full description.
Outstanding
8 November 1996Delivered on: 13 November 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New calder paper mills,mid calder.
Outstanding

Filing History

19 September 2017Change of details for Mrs Elizabeth Martin Taylor Wyllie as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Registered office address changed from Calderlea New Calder Livingston West Lothian EH54 6DA to Calderlea New Calder Mill Road Livingston West Lothian EH54 6FT on 19 September 2017 (1 page)
19 September 2017Change of details for Mr James Wyllie as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 September 2016Director's details changed for Jennifer Henderson Pittendrigh on 6 September 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 24,000
(7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 24,000
(7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 24,000
(7 pages)
16 January 2013Registered office address changed from New Calder Paper Mills Livingston EH54 6DA on 16 January 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Director's details changed for Elizabeth Martin Taylor Wyllie on 30 August 2010 (2 pages)
3 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for James Wyllie on 30 August 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Return made up to 30/08/09; full list of members (6 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 September 2008Return made up to 30/08/08; no change of members (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Return made up to 30/08/07; no change of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Return made up to 30/08/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Return made up to 30/08/05; full list of members (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 September 2003Return made up to 30/08/03; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 September 2002Return made up to 30/08/02; full list of members (9 pages)
6 June 2002Partic of mort/charge * (9 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 September 2001Return made up to 30/08/01; full list of members (8 pages)
29 January 2001Director resigned (1 page)
17 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
12 November 1999New director appointed (2 pages)
8 September 1999Return made up to 30/08/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
2 September 1998Return made up to 30/08/98; change of members (5 pages)
2 September 1998New director appointed (2 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (10 pages)
12 September 1997Return made up to 30/08/97; full list of members (5 pages)
5 February 1997Memorandum and Articles of Association (6 pages)
5 February 1997Ad 06/01/97--------- £ si 18000@1=18000 £ ic 6000/24000 (2 pages)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 February 1997Nc inc already adjusted 20/12/96 (1 page)
27 December 1996Accounts for a small company made up to 31 March 1996 (11 pages)
13 November 1996Partic of mort/charge * (6 pages)
5 September 1996Return made up to 30/08/96; no change of members (4 pages)
6 September 1995Return made up to 30/08/95; full list of members (6 pages)
31 August 1994Return made up to 30/08/94; full list of members (5 pages)
25 August 1993Return made up to 30/08/93; full list of members (5 pages)
10 September 1992Return made up to 30/08/92; no change of members (4 pages)