Company NameWilliam Robertson & Co Limited
DirectorsMargaret McGowan and Kenneth John Speirs McGowan Jnr
Company StatusActive
Company NumberSC025897
CategoryPrivate Limited Company
Incorporation Date19 November 1947(75 years, 11 months ago)
Previous NameWilliam Robertson & Co. (Fishing Tackle) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Margaret McGowan
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(41 years, 1 month after company formation)
Appointment Duration34 years, 9 months
RoleWholesaler
Country of ResidenceScotland
Correspondence Address32 Broomfield Avenue
Newton Mearns
Glasgow
G77 5JP
Scotland
Director NameKenneth John Speirs McGowan Jnr
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(41 years, 1 month after company formation)
Appointment Duration34 years, 9 months
RoleFishing Tackle Retailer
Country of ResidenceScotland
Correspondence Address19 Silverbirch Grove
Quarter
Strathclyde
ML3 7XZ
Scotland
Secretary NameMargaret McGowan
NationalityBritish
StatusCurrent
Appointed31 December 1988(41 years, 1 month after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Broomfield Avenue
Newton Mearns
Glasgow
G77 5JP
Scotland
Director NameKenneth McGowan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(41 years, 1 month after company formation)
Appointment Duration15 years (resigned 13 January 2004)
RoleWholesaler
Correspondence Address7 Broom Road
Glasgow
Lanarkshire
G43 2TP
Scotland

Location

Registered Address632 Shettleston Road
Glasgow
Strathclyde
G32 7DZ
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£235,222
Cash£109,050
Current Liabilities£28,436

Accounts

Latest Accounts31 October 2022 (11 months, 1 week ago)
Next Accounts Due31 July 2024 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2022 (9 months, 1 week ago)
Next Return Due14 January 2024 (3 months, 1 week from now)

Filing History

20 November 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
28 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
(3 pages)
26 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,500
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,500
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,500
(5 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,500
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 January 2014Director's details changed for Margaret Mcgowan on 30 December 2013 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,500
(5 pages)
15 January 2014Secretary's details changed for Margaret Mcgowan on 30 December 2013 (1 page)
15 January 2014Director's details changed for Margaret Mcgowan on 30 December 2013 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,500
(5 pages)
15 January 2014Secretary's details changed for Margaret Mcgowan on 30 December 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 February 2010Director's details changed for Kenneth John Speirs Mcgowan Jnr on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Margaret Mcgowan on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Kenneth John Speirs Mcgowan Jnr on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Margaret Mcgowan on 31 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 August 2009Registered office changed on 07/08/2009 from 18 saltmarket glasgow strathclyde G1 5LY (1 page)
7 August 2009Registered office changed on 07/08/2009 from 18 saltmarket glasgow strathclyde G1 5LY (1 page)
4 August 2009Return made up to 31/12/08; full list of members (4 pages)
4 August 2009Return made up to 31/12/08; full list of members (4 pages)
3 September 2008Return made up to 31/12/07; full list of members (4 pages)
3 September 2008Return made up to 31/12/07; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 March 2005Return made up to 31/12/04; full list of members (7 pages)
1 March 2005Return made up to 31/12/04; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
29 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 March 2003Return made up to 31/12/02; full list of members (7 pages)
17 March 2003Return made up to 31/12/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 March 2002Registered office changed on 11/03/02 from: 61 miller street glasgow G1 1EB (1 page)
11 March 2002Registered office changed on 11/03/02 from: 61 miller street glasgow G1 1EB (1 page)
9 March 2002Return made up to 31/12/01; full list of members (7 pages)
9 March 2002Return made up to 31/12/01; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
15 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 July 1999Full accounts made up to 31 October 1998 (7 pages)
22 July 1999Full accounts made up to 31 October 1998 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 October 1997 (7 pages)
29 July 1998Full accounts made up to 31 October 1997 (7 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 October 1996 (7 pages)
13 May 1997Full accounts made up to 31 October 1996 (7 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 October 1995 (7 pages)
6 August 1996Full accounts made up to 31 October 1995 (7 pages)
21 March 1996Return made up to 31/12/95; no change of members (4 pages)
21 March 1996Return made up to 31/12/95; no change of members (4 pages)
23 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
23 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)