Company NameR & S Robertson 2003 Limited
Company StatusDissolved
Company NumberSC021232
CategoryPrivate Limited Company
Incorporation Date2 November 1939(84 years, 6 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)
Previous NameR. & S. Robertson Limited

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Arnold Geoffrey Denman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(56 years, 3 months after company formation)
Appointment Duration18 years, 9 months (closed 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamers
Badminton Road
Old Sodbury
South Gloucestershire
BS37 6RG
Secretary NameMr Arnold Geoffrey Denman
NationalityBritish
StatusClosed
Appointed17 September 2004(64 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 24 October 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCamers
Badminton Road
Old Sodbury
South Gloucestershire
BS37 6RG
Director NameStanley William Hodge Robertson
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 1995)
RoleElectrical Agent
Correspondence Address11 Marmion Court
North Berwick
East Lothian
EH39 4PB
Scotland
Director NameRobert Nigel Hamilton Robertson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2000)
RoleElectrical Agent
Correspondence AddressThe Lodge Westerdunes Park
North Berwick
East Lothian
EH39 5HJ
Scotland
Director NameMabel Craig Robertson
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 1995)
RoleElectrical Agent
Correspondence Address4 Buckingham Terrace
Edinburgh
Midlothian
EH4 3AB
Scotland
Director NameGrahame Hamilton Robertson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 1998)
RoleElectrical Agent
Correspondence Address34 Coltbridge Terrace
Edinburgh
EH12 6AE
Scotland
Secretary NameGrahame Hamilton Robertson
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address34 Coltbridge Terrace
Edinburgh
EH12 6AE
Scotland
Director NameJohn Christopher Moulton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(56 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressCharles Cottage Lippiatt Lane
Shipham
Winscombe
Somerset
BS25 1QY
Director NameAlan Brian Pollock
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(56 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2001)
RoleNational Sales Manager
Correspondence Address5 Jasons Drive
Merrow
Guildford
Surrey
GU4 7XG
Director NameMr John Ernest Andrews
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(57 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 1998)
RoleOperations Director
Correspondence Address83 Restalrig Avenue
Edinburgh
Midlothian
EH7 6PN
Scotland
Secretary NameMr Keith Hamilton Gemmell
NationalityBritish
StatusResigned
Appointed01 October 1998(58 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Poplar Park
Port Seton
Prestonpans
East Lothian
EH32 0TE
Scotland
Director NameMr Keith Hamilton Gemmell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(59 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address71 Poplar Park
Port Seton
Prestonpans
East Lothian
EH32 0TE
Scotland
Director NameMr Paul Nicholas Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(60 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Gables 75a North Road
Midsomer Norton
Bath
BA3 2QE
Director NameDerek James Allan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(60 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address11 Greenburn Road
Fauldhouse
West Lothian
EH47 9HJ
Scotland
Director NameMark Andrew Collison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(60 years, 11 months after company formation)
Appointment Duration9 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address83 Westway
Raynes Park
London
SW20 9LT
Director NameMr Michael Dennis Denman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(60 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House
The Street
Acton Turville
South Gloucestershire
GL9 1HH
Wales
Secretary NameDerek James Allan
NationalityBritish
StatusResigned
Appointed31 March 2001(61 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address11 Greenburn Road
Fauldhouse
West Lothian
EH47 9HJ
Scotland
Secretary NameMr Paul Nicholas Evans
NationalityBritish
StatusResigned
Appointed01 July 2001(61 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Gables 75a North Road
Midsomer Norton
Bath
BA3 2QE
Secretary NameMr Roger Jonathan Prior
NationalityEnglish
StatusResigned
Appointed26 June 2002(62 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestcott Farm
Oakford
Tiverton
Devon
EX16 9EZ

Contact

Websitewww.rs-robertson.co.uk
Email address[email protected]
Telephone0131 3442650
Telephone regionEdinburgh

Location

Registered Address36 Bankhead Drive
Sighthill Industrial Estate
Edinburgh
EH11 4EQ
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Financials

Year2014
Net Worth£4,100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2006Director resigned (2 pages)
20 February 2006Director resigned (2 pages)
3 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 February 2005Auditor's resignation (1 page)
3 February 2005Auditor's resignation (1 page)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
1 November 2004Accounts made up to 31 December 2003 (9 pages)
1 November 2004Accounts made up to 31 December 2003 (9 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
23 January 2004Return made up to 28/12/03; full list of members (7 pages)
23 January 2004Return made up to 28/12/03; full list of members (7 pages)
17 October 2003Company name changed R. & S. robertson LIMITED\certificate issued on 17/10/03 (2 pages)
17 October 2003Company name changed R. & S. robertson LIMITED\certificate issued on 17/10/03 (2 pages)
15 August 2003Accounts made up to 31 December 2002 (13 pages)
15 August 2003Accounts made up to 31 December 2002 (13 pages)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
25 February 2003Return made up to 28/12/02; full list of members (7 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Return made up to 28/12/02; full list of members (7 pages)
25 February 2003Director's particulars changed (1 page)
18 September 2002Accounts made up to 31 December 2001 (14 pages)
18 September 2002Accounts made up to 31 December 2001 (14 pages)
19 August 2002Secretary's particulars changed (1 page)
19 August 2002Secretary's particulars changed (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Auditor's resignation (1 page)
8 July 2002Auditor's resignation (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
10 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
10 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
10 August 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
10 August 2001Accounts made up to 30 September 2000 (14 pages)
10 August 2001Accounts made up to 30 September 2000 (14 pages)
10 August 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
22 January 2001Return made up to 28/12/00; full list of members (8 pages)
22 January 2001Return made up to 28/12/00; full list of members (8 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
10 February 2000Accounts made up to 30 September 1999 (15 pages)
10 February 2000Accounts made up to 30 September 1999 (15 pages)
17 January 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
17 January 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
12 January 2000Return made up to 28/12/99; full list of members (7 pages)
12 January 2000Return made up to 28/12/99; full list of members (7 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
12 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1999Accounts made up to 30 September 1998 (16 pages)
12 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1999Accounts made up to 30 September 1998 (16 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
7 April 1998Accounts made up to 30 September 1997 (16 pages)
7 April 1998Accounts made up to 30 September 1997 (16 pages)
9 January 1998Return made up to 28/12/97; no change of members (10 pages)
9 January 1998Return made up to 28/12/97; no change of members (10 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
22 April 1997Accounts made up to 30 September 1996 (16 pages)
22 April 1997Accounts made up to 30 September 1996 (16 pages)
16 January 1997Return made up to 28/12/96; full list of members (10 pages)
16 January 1997Return made up to 28/12/96; full list of members (10 pages)
26 June 1996Dec mort/charge * (5 pages)
26 June 1996Dec mort/charge * (5 pages)
6 February 1996New director appointed (2 pages)
6 February 1996New director appointed (2 pages)
2 February 1996Auditor's resignation (1 page)
2 February 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
2 February 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
2 February 1996Auditor's resignation (1 page)
30 January 1996New director appointed (3 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New director appointed (3 pages)
9 November 1995Accounts made up to 31 May 1995 (19 pages)
9 November 1995Accounts made up to 31 May 1995 (19 pages)