Company NameP.T. Roberts & Son Limited
DirectorsPeter Morrison Yeaman and Peter Wylie Hutchison
Company StatusActive
Company NumberSC021784
CategoryPrivate Limited Company
Incorporation Date27 June 1941(82 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePeter Morrison Yeaman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1989(48 years after company formation)
Appointment Duration34 years, 9 months
RolePainter & Decorator
Correspondence Address20 Mansion Drive
Dundee
Angus
DD4 9DD
Scotland
Secretary NamePeter Morrison Yeaman
NationalityBritish
StatusCurrent
Appointed14 July 1989(48 years after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Correspondence Address20 Mansion Drive
Dundee
Angus
DD4 9DD
Scotland
Director NameMr Peter Wylie Hutchison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(49 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleContract Manager
Country of ResidenceScotland
Correspondence Address17 Marlee Road
Broughty Ferry
Dundee
Angus
DD5 3EZ
Scotland
Director NameJames McLeod Roberts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(48 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 1992)
RoleSurveyor
Correspondence AddressCarseview
Inchture
Perth
Perthshire
PH14 9RN
Scotland
Director NameGordon Pyott Steel
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(48 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 January 1994)
RoleOffice Manager
Correspondence Address4 School Road
Arbroath
Angus
DD11 2LT
Scotland
Director NameWilliam Spence Young
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(48 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 1993)
RolePainter & Decorator
Correspondence Address10 Dundee Street
Carnoustie
Angus
DD7 7PD
Scotland

Location

Registered AddressHlb Kidsons
23 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth£121,947
Cash£941
Current Liabilities£361,730

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due20 July 2016 (overdue)

Charges

20 August 1992Delivered on: 27 August 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial premises 30 byron street dundee angus.
Outstanding
18 September 1987Delivered on: 28 September 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 poles and 63 decimal of ground in dundee, angus.
Outstanding
7 April 1969Delivered on: 11 April 1969
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due.
Particulars: Subjects in stobswell road & albert street, dundee.
Outstanding
7 April 1969Delivered on: 11 April 1969
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due.
Particulars: Subjects in stobswell road & albert street, dundee.
Outstanding
7 April 1969Delivered on: 11 April 1969
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due.
Particulars: Subjects in stobswell road, & albert street, dundee.
Outstanding
22 September 1977Delivered on: 23 September 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Part Satisfied

Filing History

18 February 2020Order of court - dissolution void (1 page)
20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2015Order of court - dissolution void (1 page)
10 November 2015Order of court - dissolution void (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
20 April 2010Order of court - dissolution void (1 page)
20 April 2010Order of court - dissolution void (1 page)
13 July 2004Dissolved (1 page)
13 July 2004Dissolved (1 page)
13 April 2004Notice of final meeting of creditors (4 pages)
13 April 2004Notice of final meeting of creditors (4 pages)
10 May 2002Registered office changed on 10/05/02 from: 30 byron street dundee DD3 6QX (1 page)
10 May 2002Registered office changed on 10/05/02 from: 30 byron street, dundee, DD3 6QX (1 page)
11 December 1998Statement of receipts and payments (3 pages)
11 December 1998Statement of receipts and payments (3 pages)
26 May 1998Statement of receipts and payments (3 pages)
26 May 1998Statement of receipts and payments (3 pages)
10 December 1997Statement of receipts and payments (3 pages)
10 December 1997Statement of receipts and payments (3 pages)
22 January 1997Appointment of a provisional liquidator (1 page)
22 January 1997Appointment of a provisional liquidator (1 page)
22 December 1996Appointment of a provisional liquidator (1 page)
22 December 1996Notice of winding up order (2 pages)
22 December 1996Notice of winding up order (2 pages)
22 December 1996Appointment of a provisional liquidator (1 page)
19 November 1996Appointment of a provisional liquidator (1 page)
19 November 1996Appointment of a provisional liquidator (1 page)
25 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 September 1996Return made up to 06/07/96; full list of members (6 pages)
17 September 1996Return made up to 06/07/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
27 June 1941Incorporation (16 pages)