Company NameT.M. Robertson & Son Limited
Company StatusDissolved
Company NumberSC025644
CategoryPrivate Limited Company
Incorporation Date25 July 1947(76 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Rupert Anthony Berkmann
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2012(64 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 230-232 Sir Harry Lauder
Road
Portobello
Edinburgh
EH15 2QA
Scotland
Director NameGraeme Ross Robertson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(44 years, 4 months after company formation)
Appointment Duration15 years (resigned 27 November 2006)
RoleWine Merchant
Correspondence Address29 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameJanet Robertson
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(44 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 1998)
RoleHousewife
Correspondence AddressFairways Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Secretary NameDiana Janet Robertson
NationalityBritish
StatusResigned
Appointed28 November 1991(44 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 1998)
RoleCompany Director
Correspondence Address29 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameMr Keith Daniel Calnan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(50 years, 5 months after company formation)
Appointment Duration13 years, 12 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Highfield Road
Bickley
Bromley
Kent
BR1 2JN
Director NameMr Bruno Richard
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 January 1998(50 years, 5 months after company formation)
Appointment Duration20 years, 12 months (resigned 31 December 2018)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address18 Templar Garden
Wetherby
West Yorkshire
LS22 7TG
Secretary NameMr Keith Daniel Calnan
NationalityBritish
StatusResigned
Appointed06 January 1998(50 years, 5 months after company formation)
Appointment Duration16 years (resigned 29 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Highfield Road
Bickley
Bromley
Kent
BR1 2JN
Director NameAdrian Joseph Laird Craig
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(52 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2009)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address120 Milton Road East
Edinburgh
Midlothian
EH15 2NZ
Scotland

Contact

Telephone0131 6576390
Telephone regionEdinburgh

Location

Registered AddressUnit 12 230-232 Sir Harry Lauder
Road
Portobello
Edinburgh
EH15 2QA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 January 1998Delivered on: 15 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at lower gilmore place,edinburgh.
Outstanding
6 January 1998Delivered on: 14 January 1998
Persons entitled: National Westminster Bank 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
22 October 1982Delivered on: 1 November 1982
Satisfied on: 12 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at gilmore place and two areas at lower gilmore place, edinburgh.
Fully Satisfied
16 March 1977Delivered on: 29 March 1977
Satisfied on: 12 January 1998
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.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
9 January 2019Termination of appointment of Bruno Richard as a director on 31 December 2018 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
24 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 30,000
(4 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 30,000
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 30,000
(4 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 30,000
(4 pages)
10 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 30,000
(4 pages)
10 February 2014Termination of appointment of Keith Calnan as a secretary (1 page)
10 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 30,000
(4 pages)
10 February 2014Termination of appointment of Keith Calnan as a secretary (1 page)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 March 2012Appointment of Mr Rupert Anthony Berkmann as a director (2 pages)
22 March 2012Termination of appointment of Keith Calnan as a director (1 page)
22 March 2012Termination of appointment of Keith Calnan as a director (1 page)
22 March 2012Appointment of Mr Rupert Anthony Berkmann as a director (2 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 April 2010Termination of appointment of Adrian Laird Craig as a director (1 page)
26 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
26 April 2010Termination of appointment of Adrian Laird Craig as a director (1 page)
26 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 January 2009Return made up to 30/11/08; full list of members (4 pages)
24 January 2009Return made up to 30/11/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 December 2006Return made up to 30/11/06; full list of members (3 pages)
13 December 2006Return made up to 30/11/06; full list of members (3 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
2 May 2006Return made up to 30/11/05; full list of members (3 pages)
2 May 2006Return made up to 30/11/05; full list of members (3 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
(8 pages)
13 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
(8 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 January 2004Return made up to 30/11/03; full list of members (8 pages)
8 January 2004Return made up to 30/11/03; full list of members (8 pages)
17 September 2003Full accounts made up to 31 December 2002 (11 pages)
17 September 2003Full accounts made up to 31 December 2002 (11 pages)
20 March 2003Return made up to 30/11/02; full list of members (8 pages)
20 March 2003Return made up to 30/11/02; full list of members (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
17 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 August 2001Full accounts made up to 31 December 2000 (16 pages)
8 August 2001Full accounts made up to 31 December 2000 (16 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 October 2000Full accounts made up to 31 December 1999 (17 pages)
13 October 2000Full accounts made up to 31 December 1999 (17 pages)
17 December 1999Return made up to 30/11/99; full list of members (9 pages)
17 December 1999Return made up to 30/11/99; full list of members (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
9 May 1999Auditor's resignation (1 page)
9 May 1999Auditor's resignation (1 page)
11 December 1998Return made up to 30/11/98; full list of members (6 pages)
11 December 1998Return made up to 30/11/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 April 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 April 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
13 February 1998Full accounts made up to 31 March 1997 (13 pages)
13 February 1998Full accounts made up to 31 March 1997 (13 pages)
15 January 1998Partic of mort/charge * (6 pages)
15 January 1998Partic of mort/charge * (6 pages)
14 January 1998Partic of mort/charge * (5 pages)
14 January 1998Partic of mort/charge * (5 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1998Declaration of assistance for shares acquisition (5 pages)
12 January 1998Dec mort/charge * (2 pages)
12 January 1998Declaration of assistance for shares acquisition (5 pages)
12 January 1998Dec mort/charge * (2 pages)
12 January 1998Dec mort/charge * (7 pages)
12 January 1998Dec mort/charge * (7 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
15 January 1997Return made up to 30/11/96; no change of members (4 pages)
15 January 1997Return made up to 30/11/96; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1996Return made up to 30/11/95; full list of members (6 pages)
29 January 1996Return made up to 30/11/95; full list of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)