Company NameRobertson Outerwear Limited
Company StatusDissolved
Company NumberSC019133
CategoryPrivate Limited Company
Incorporation Date22 May 1936(87 years, 11 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMargaret Drysdale Davidson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1989(53 years, 4 months after company formation)
Appointment Duration30 years, 4 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameDeborah Anne Hunter
NationalityBritish
StatusClosed
Appointed19 April 1999(62 years, 11 months after company formation)
Appointment Duration20 years, 10 months (closed 11 February 2020)
RoleAccountant
Correspondence AddressMoray View
8 Moray Gate
Bothwell
G71 8BY
Scotland
Director NameMrs Deborah Anne Hunter
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(74 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 11 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameStephen Lambert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(53 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 22 March 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address20/24 Telford Road
East Lenziemill
Cumbernauld
G67 2AX
Scotland
Director NameHugh Clelland Locke
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(53 years, 4 months after company formation)
Appointment Duration27 years, 4 months (resigned 18 February 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address20/24 Telford Road
East Lenziemill
Cumbernauld
G67 2AX
Scotland
Secretary NameIan Stewart
NationalityBritish
StatusResigned
Appointed29 September 1989(53 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 1992)
RoleCompany Director
Correspondence Address68 Melville Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 3DB
Scotland
Secretary NameHugh Clelland Locke
NationalityBritish
StatusResigned
Appointed05 June 1992(56 years after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Hamilton Drive
Glasgow
Lanarkshire
G12 8DH
Scotland
Director NameSandra Jackson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(57 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 1998)
RoleOperations Director
Correspondence Address7 Nethervale Avenue
Glasgow
G44 3XT
Scotland
Director NameMargaret Macgillivray Locke
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(60 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 December 1996)
RoleRetired
Correspondence Address7 Ladywynd
Kingsbarns
Fife
KY16 8SU
Scotland

Contact

Websiterobertsonouterwear.com
Email address[email protected]
Telephone01236 722192
Telephone regionCoatbridge

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1International Coat Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£453,051
Cash£81,812
Current Liabilities£149,339

Accounts

Latest Accounts26 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

22 June 1993Delivered on: 29 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 October 1992Delivered on: 2 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 gordon street, glasgow.
Outstanding
4 August 1965Delivered on: 6 August 1965
Satisfied on: 13 November 1992
Classification: Bond and disposition in security
Secured details: £23,000.
Particulars: 40 gordon street, glasgow.
Fully Satisfied
23 October 1968Delivered on: 21 October 1968
Satisfied on: 13 November 1992
Classification: Bond of corroboration
Secured details: £1000.
Particulars: 40 gordon street, glasgow.
Fully Satisfied

Filing History

11 February 2020Final Gazette dissolved following liquidation (1 page)
11 November 2019Final account prior to dissolution in MVL (final account attached) (15 pages)
15 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-29
(2 pages)
15 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-29
(2 pages)
15 December 2017Registered office address changed from 20/24 Telford Road East Lenziemill Cumbernauld G67 2AX to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 20/24 Telford Road East Lenziemill Cumbernauld G67 2AX to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 15 December 2017 (2 pages)
13 October 2017Satisfaction of charge 4 in full (4 pages)
13 October 2017Satisfaction of charge 4 in full (4 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of The International Coat Company Limited as a person with significant control on 29 June 2016 (1 page)
12 July 2017Termination of appointment of Hugh Clelland Locke as a director on 18 February 2017 (1 page)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of The International Coat Company Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of The International Coat Company Limited as a person with significant control on 29 June 2016 (1 page)
12 July 2017Termination of appointment of Hugh Clelland Locke as a director on 18 February 2017 (1 page)
14 November 2016Accounts for a small company made up to 26 March 2016 (7 pages)
14 November 2016Accounts for a small company made up to 26 March 2016 (7 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000
(7 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000
(7 pages)
14 December 2015Accounts for a small company made up to 28 March 2015 (8 pages)
14 December 2015Accounts for a small company made up to 28 March 2015 (8 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(4 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(4 pages)
18 December 2014Accounts for a small company made up to 29 March 2014 (7 pages)
18 December 2014Accounts for a small company made up to 29 March 2014 (7 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Margaret Drysdale Davidson on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Margaret Drysdale Davidson on 4 April 2011 (2 pages)
5 April 2011Appointment of Mrs Deborah Anne Hunter as a director (2 pages)
5 April 2011Appointment of Mrs Deborah Anne Hunter as a director (2 pages)
5 April 2011Director's details changed for Margaret Drysdale Davidson on 4 April 2011 (2 pages)
22 March 2011Termination of appointment of Stephen Lambert as a director (1 page)
22 March 2011Termination of appointment of Stephen Lambert as a director (1 page)
15 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 July 2010Director's details changed for Stephen Lambert on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Hugh Clelland Locke on 28 June 2010 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Hugh Clelland Locke on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Stephen Lambert on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Margaret Drysdale Davidson on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Margaret Drysdale Davidson on 28 June 2010 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 July 2009Return made up to 28/06/09; full list of members (4 pages)
9 July 2009Return made up to 28/06/09; full list of members (4 pages)
18 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 July 2007Return made up to 28/06/07; full list of members (2 pages)
6 July 2007Return made up to 28/06/07; full list of members (2 pages)
6 July 2007Location of register of members (1 page)
6 July 2007Location of register of members (1 page)
20 February 2007Registered office changed on 20/02/07 from: 46 hamilton street glasgow G42 0PL (1 page)
20 February 2007Registered office changed on 20/02/07 from: 46 hamilton street glasgow G42 0PL (1 page)
13 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
14 July 2006Return made up to 28/06/06; full list of members (2 pages)
14 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Full accounts made up to 31 March 2004 (16 pages)
4 January 2005Full accounts made up to 31 March 2004 (16 pages)
16 July 2004Return made up to 28/06/04; full list of members (7 pages)
16 July 2004Return made up to 28/06/04; full list of members (7 pages)
23 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
23 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
24 July 2003Return made up to 28/06/03; full list of members (7 pages)
24 July 2003Return made up to 28/06/03; full list of members (7 pages)
9 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
9 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
4 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
4 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
3 July 2001Return made up to 28/06/01; full list of members (7 pages)
3 July 2001Return made up to 28/06/01; full list of members (7 pages)
18 June 2001Registered office changed on 18/06/01 from: 44 queen street glasgow G1 3DS (1 page)
18 June 2001Registered office changed on 18/06/01 from: 44 queen street glasgow G1 3DS (1 page)
28 December 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
28 December 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
4 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Full accounts made up to 31 March 1999 (17 pages)
7 January 2000Full accounts made up to 31 March 1999 (17 pages)
8 July 1999Return made up to 28/06/99; no change of members (4 pages)
8 July 1999Return made up to 28/06/99; no change of members (4 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999Secretary resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
8 September 1998Full accounts made up to 31 March 1998 (20 pages)
8 September 1998Full accounts made up to 31 March 1998 (20 pages)
10 July 1998Return made up to 28/06/98; no change of members (4 pages)
10 July 1998Return made up to 28/06/98; no change of members (4 pages)
26 August 1997Full accounts made up to 31 March 1997 (21 pages)
26 August 1997Full accounts made up to 31 March 1997 (21 pages)
15 July 1997Return made up to 28/06/97; full list of members (6 pages)
15 July 1997Return made up to 28/06/97; full list of members (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (20 pages)
23 January 1997Full accounts made up to 31 March 1996 (20 pages)
14 January 1997Dec mort/charge release * (6 pages)
14 January 1997Dec mort/charge release * (6 pages)
14 January 1997Dec mort/charge release * (2 pages)
14 January 1997Dec mort/charge release * (2 pages)
3 January 1997Declaration of assistance for shares acquisition (4 pages)
3 January 1997Declaration of assistance for shares acquisition (4 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
19 July 1996Return made up to 28/06/96; full list of members (8 pages)
19 July 1996Return made up to 28/06/96; full list of members (8 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
22 January 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
22 January 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)