Learmonth Terrace
Edinburgh
EH4 1NZ
Scotland
Director Name | Bruce Gerald Robertson |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(64 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 November 2015) |
Role | Picture Framer |
Country of Residence | Scotland, Uk |
Correspondence Address | 3 Carnegie Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mrs Shona Robertson |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(67 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 November 2015) |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | 3 Carnegie Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mrs Elizabeth Robertson |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(42 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 18 January 2014) |
Role | Bookseller Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Sang Road Kirkcaldy Fife KY1 1EZ Scotland |
Director Name | Thomas Rae Laing Robertson |
---|---|
Date of Birth | June 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(42 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 45 Loughborough Road Kirkcaldy Fife KY1 3BZ Scotland |
Secretary Name | Elizabeth Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 45 Loughborough Road Kirkcaldy Fife KY1 3BZ Scotland |
Website | www.robertsonsinteriors.co.uk |
---|
Registered Address | 3 Carnegie Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
23.1k at £1 | Elizabeth Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £494,567 |
Cash | £496,936 |
Current Liabilities | £3,601 |
Latest Accounts | 28 February 2015 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
25 August 2015 | Return of final meeting of voluntary winding up (3 pages) |
25 August 2015 | Return of final meeting of voluntary winding up (3 pages) |
10 March 2015 | Resolutions
|
9 March 2015 | Registered office address changed from 31 Townsend Place Kikcaldy Fife KY1 1HB to 3 Carnegie Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from 31 Townsend Place Kikcaldy Fife KY1 1HB to 3 Carnegie Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from 31 Townsend Place Kikcaldy Fife KY1 1HB to 3 Carnegie Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 March 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 February 2015 | Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
26 February 2015 | Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 February 2014 | Appointment of Mrs Shona Robertson as a director (2 pages) |
25 February 2014 | Termination of appointment of Elizabeth Robertson as a director (1 page) |
25 February 2014 | Appointment of Mrs Shona Robertson as a director (2 pages) |
25 February 2014 | Termination of appointment of Elizabeth Robertson as a director (1 page) |
19 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 August 2013 | Secretary's details changed for Morag Robertson on 1 May 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Morag Robertson on 1 May 2013 (2 pages) |
19 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 August 2013 | Secretary's details changed for Morag Robertson on 1 May 2013 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 October 2010 | Appointment of Bruce Gerald Robertson as a director (4 pages) |
4 October 2010 | Appointment of Bruce Gerald Robertson as a director (4 pages) |
23 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Elizabeth Robertson on 10 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Elizabeth Robertson on 10 July 2010 (2 pages) |
18 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
18 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 10/07/08; full list of members (3 pages) |
21 July 2009 | Director's change of particulars / elizabeth robertson / 31/10/2007 (1 page) |
21 July 2009 | Return made up to 10/07/08; full list of members (3 pages) |
21 July 2009 | Director's change of particulars / elizabeth robertson / 31/10/2007 (1 page) |
29 April 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
29 April 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
8 February 2008 | Return made up to 10/07/07; full list of members (3 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Return made up to 10/07/07; full list of members (3 pages) |
8 February 2008 | Director resigned (1 page) |
14 July 2007 | Partic of mort/charge * (3 pages) |
14 July 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
12 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
20 September 2005 | Return made up to 10/07/05; full list of members (7 pages) |
20 September 2005 | Return made up to 10/07/05; full list of members (7 pages) |
10 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
10 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
30 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
30 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
6 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
8 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
8 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members
|
20 July 2001 | Return made up to 10/07/01; full list of members
|
11 September 2000 | Return made up to 10/07/00; full list of members (6 pages) |
11 September 2000 | Return made up to 10/07/00; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
30 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
30 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
11 February 1999 | Return made up to 10/07/98; no change of members
|
11 February 1999 | Return made up to 10/07/98; no change of members
|
7 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
7 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
28 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 October 1995 (12 pages) |
31 October 1996 | Full accounts made up to 31 October 1995 (12 pages) |
28 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
28 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
21 December 1995 | Full accounts made up to 31 October 1994 (5 pages) |
21 December 1995 | Full accounts made up to 31 October 1994 (5 pages) |
25 August 1995 | Return made up to 10/07/95; no change of members
|
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | Return made up to 10/07/95; no change of members
|
25 August 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
7 May 1973 | Company name changed\certificate issued on 07/05/73 (2 pages) |
7 May 1973 | Company name changed\certificate issued on 07/05/73 (2 pages) |