Company NameRobertsons Interiors Limited
Company StatusDissolved
Company NumberSC023875
CategoryPrivate Limited Company
Incorporation Date4 March 1946(78 years, 2 months ago)
Dissolution Date25 November 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMorag Robertson
NationalityBritish
StatusClosed
Appointed26 June 1995(49 years, 4 months after company formation)
Appointment Duration20 years, 5 months (closed 25 November 2015)
RoleCompany Director
Correspondence Address27 (2l)
Learmonth Terrace
Edinburgh
EH4 1NZ
Scotland
Director NameBruce Gerald Robertson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(64 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 25 November 2015)
RolePicture Framer
Country of ResidenceScotland, Uk
Correspondence Address3 Carnegie Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Shona Robertson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(67 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 25 November 2015)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence Address3 Carnegie Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Elizabeth Robertson
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(42 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 18 January 2014)
RoleBookseller Retired
Country of ResidenceScotland
Correspondence Address23 Sang Road
Kirkcaldy
Fife
KY1 1EZ
Scotland
Director NameThomas Rae Laing Robertson
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(42 years, 8 months after company formation)
Appointment Duration18 years (resigned 15 November 2006)
RoleCompany Director
Correspondence Address45 Loughborough Road
Kirkcaldy
Fife
KY1 3BZ
Scotland
Secretary NameElizabeth Robertson
NationalityBritish
StatusResigned
Appointed09 November 1988(42 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address45 Loughborough Road
Kirkcaldy
Fife
KY1 3BZ
Scotland

Contact

Websitewww.robertsonsinteriors.co.uk

Location

Registered Address3 Carnegie Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

23.1k at £1Elizabeth Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£494,567
Cash£496,936
Current Liabilities£3,601

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2015Final Gazette dissolved following liquidation (1 page)
25 November 2015Final Gazette dissolved following liquidation (1 page)
25 August 2015Return of final meeting of voluntary winding up (3 pages)
25 August 2015Return of final meeting of voluntary winding up (3 pages)
10 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-06
(1 page)
9 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 March 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 February 2015Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
26 February 2015Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 23,135
(4 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 23,135
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 February 2014Appointment of Mrs Shona Robertson as a director (2 pages)
25 February 2014Appointment of Mrs Shona Robertson as a director (2 pages)
25 February 2014Termination of appointment of Elizabeth Robertson as a director (1 page)
25 February 2014Termination of appointment of Elizabeth Robertson as a director (1 page)
19 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Secretary's details changed for Morag Robertson on 1 May 2013 (2 pages)
19 August 2013Secretary's details changed for Morag Robertson on 1 May 2013 (2 pages)
19 August 2013Secretary's details changed for Morag Robertson on 1 May 2013 (2 pages)
19 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 October 2010Appointment of Bruce Gerald Robertson as a director (4 pages)
4 October 2010Appointment of Bruce Gerald Robertson as a director (4 pages)
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Elizabeth Robertson on 10 July 2010 (2 pages)
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Elizabeth Robertson on 10 July 2010 (2 pages)
18 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
18 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 July 2009Return made up to 10/07/09; full list of members (3 pages)
23 July 2009Return made up to 10/07/09; full list of members (3 pages)
21 July 2009Return made up to 10/07/08; full list of members (3 pages)
21 July 2009Director's change of particulars / elizabeth robertson / 31/10/2007 (1 page)
21 July 2009Director's change of particulars / elizabeth robertson / 31/10/2007 (1 page)
21 July 2009Return made up to 10/07/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 April 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
8 February 2008Return made up to 10/07/07; full list of members (3 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Return made up to 10/07/07; full list of members (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
12 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
12 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
27 July 2006Return made up to 10/07/06; full list of members (2 pages)
27 July 2006Return made up to 10/07/06; full list of members (2 pages)
20 September 2005Return made up to 10/07/05; full list of members (7 pages)
20 September 2005Return made up to 10/07/05; full list of members (7 pages)
10 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
10 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
19 July 2004Return made up to 10/07/04; full list of members (7 pages)
19 July 2004Return made up to 10/07/04; full list of members (7 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
30 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
24 July 2003Return made up to 10/07/03; full list of members (7 pages)
24 July 2003Return made up to 10/07/03; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
6 July 2002Return made up to 10/07/02; full list of members (7 pages)
6 July 2002Return made up to 10/07/02; full list of members (7 pages)
8 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
8 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
20 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2000Return made up to 10/07/00; full list of members (6 pages)
11 September 2000Return made up to 10/07/00; full list of members (6 pages)
29 August 2000Full accounts made up to 31 October 1999 (10 pages)
29 August 2000Full accounts made up to 31 October 1999 (10 pages)
30 September 1999Return made up to 10/07/99; full list of members (6 pages)
30 September 1999Return made up to 10/07/99; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (10 pages)
1 September 1999Full accounts made up to 31 October 1998 (10 pages)
11 February 1999Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 1999Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 September 1998Full accounts made up to 31 October 1997 (10 pages)
7 September 1998Full accounts made up to 31 October 1997 (10 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
28 July 1997Return made up to 10/07/97; no change of members (4 pages)
28 July 1997Return made up to 10/07/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 October 1995 (12 pages)
31 October 1996Full accounts made up to 31 October 1995 (12 pages)
28 August 1996Return made up to 10/07/96; full list of members (6 pages)
28 August 1996Return made up to 10/07/96; full list of members (6 pages)
21 December 1995Full accounts made up to 31 October 1994 (5 pages)
21 December 1995Full accounts made up to 31 October 1994 (5 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
7 May 1973Company name changed\certificate issued on 07/05/73 (2 pages)
7 May 1973Company name changed\certificate issued on 07/05/73 (2 pages)