Company NameH.T. Robertson & Co. Limited
Company StatusDissolved
Company NumberSC033480
CategoryPrivate Limited Company
Incorporation Date28 November 1958(65 years, 4 months ago)
Dissolution Date11 April 2023 (11 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eric George Hutchinson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(41 years, 1 month after company formation)
Appointment Duration23 years, 3 months (closed 11 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHurstwood Farmhouse
Broadhurst Manor Road
Horsted Keynes
West Sussex
RH17 7BG
Director NameMrs Rachel Elizabeth Whiting
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(48 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 11 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlintwell House
Novington Lane, East Chiltington
Lewes
East Sussex
BN7 3AT
Secretary NameMrs Rachel Elizabeth Whiting
NationalityBritish
StatusClosed
Appointed06 May 2009(50 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 11 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlintwell House
Novington Lane, East Chiltington
Lewes
East Sussex
BN7 3AT
Director NameJames Shaw Macphail
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address35 Craignethan Road
Giffnock
Glasgow
G46 6SH
Scotland
Director NameColin Michael McCarthy
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(30 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressBadgers Glory
Domewood
Copthorne
Sussex
RH10 3HF
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed31 May 1989(30 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameDr John Michael Westhead
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address6 Weatherby Mews
Bolton Gardens
London
SW5 0JG
Secretary NameMr Luke Thomas
NationalityBritish
StatusResigned
Appointed14 November 2000(41 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brook Road
Thornton Heath
Surrey
CR7 7RD
Director NamePaul Rex Eardley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(44 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2007)
RoleSolicitor
Correspondence AddressHedgerow
Orchard Way
Warninglid
West Sussex
RH17 5ST
Secretary NameMr Michael John Anscombe
NationalityBritish
StatusResigned
Appointed01 March 2006(47 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Windmill Drive
Brighton
East Sussex
BN1 5HJ

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Spirent Communications PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 April 1980Delivered on: 2 May 1980
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Notice of final meeting of creditors (2 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
22 August 2013Court order notice of winding up (1 page)
22 August 2013Notice of winding up order (1 page)
6 June 2013Appointment of a provisional liquidator (2 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 19,999
(5 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 May 2009Appointment terminated secretary michael anscombe (1 page)
26 May 2009Secretary appointed mrs rachel elizabeth whiting (1 page)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (3 pages)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (3 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
1 June 2007Location of debenture register (1 page)
1 June 2007Location of register of members (1 page)
18 April 2007Registered office changed on 18/04/07 from: suite finance director, spirent communications sco, hamilton international technology park blantyre, glasgow G72 0FF (1 page)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 June 2006Return made up to 30/05/06; full list of members (2 pages)
20 March 2006Registered office changed on 20/03/06 from: hamilton international technology park high blantyre glasgow G72 0FF (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 July 2005Return made up to 30/05/05; full list of members (2 pages)
24 June 2004Return made up to 30/05/04; full list of members (5 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 April 2004Registered office changed on 13/04/04 from: george house 50 george square glasgow G2 1RR (1 page)
25 June 2003Return made up to 30/05/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 January 2003New director appointed (2 pages)
12 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 June 2002Return made up to 30/05/02; full list of members (5 pages)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 September 2001Secretary's particulars changed (1 page)
6 July 2001Return made up to 30/05/01; full list of members (5 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 July 2000Return made up to 30/05/00; full list of members (7 pages)
19 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 June 1999Return made up to 30/05/99; full list of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 June 1998Return made up to 30/05/98; full list of members (5 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 June 1997Return made up to 30/05/97; full list of members (5 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 June 1996Return made up to 30/05/96; full list of members (6 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 June 1995Return made up to 30/05/95; full list of members (12 pages)
13 July 1994Director resigned (2 pages)
29 September 1993Accounts for a dormant company made up to 31 December 1992 (5 pages)
28 November 1958Incorporation (17 pages)