C/O Nelson Gilmour Smith, Mercantile Chambers
Glasgow
G2 6TB
Scotland
Secretary Name | Judith Nicola Porter Wise |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2005(45 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ Scotland |
Director Name | Maurice Robb Porter |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(28 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 September 2005) |
Role | Jeweller |
Correspondence Address | C/O Flat 16 Carbet Castle 3 Camphill Road, Broughty Ferry Dundee DD5 2JZ Scotland |
Director Name | Suzanne Olga Porter |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(28 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 February 2005) |
Role | Secretary |
Correspondence Address | C/O Flat 16 Carbet Castle 3 Camphill Road, Broughty Ferry Dundee DD5 2JZ Scotland |
Secretary Name | Suzanne Olga Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(28 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | C/O Flat 16 Carbet Castle 3 Camphill Road, Broughty Ferry Dundee DD5 2JZ Scotland |
Secretary Name | Mr Hamish Robb Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(44 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 16 Carbet Castle 3 Camphill Road, Broughty Ferry Dundee DD5 2JZ Scotland |
Website | robertson-watt.co.uk |
---|---|
Telephone | 01382 224450 |
Telephone region | Dundee |
Registered Address | 53 Bothwell Street C/O Nelson Gilmour Smith, Mercantile Chambers Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
8.2k at £1 | Hamish Robb Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,188 |
Cash | £4,880 |
Current Liabilities | £7,788 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (10 months from now) |
29 November 2005 | Delivered on: 2 December 2005 Persons entitled: The Firm of Robertson & Watt Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises and others including common rights situated at and forming numbers seventy two/seventy three high street, dundee. Outstanding |
---|---|
27 April 1992 | Delivered on: 5 May 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost top floor flat, 10 garland place, dundee. Outstanding |
17 August 1990 | Delivered on: 29 August 1990 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 |
27 November 1964 | Delivered on: 27 November 1964 Persons entitled: Atlas Assurance Company Limited Classification: Disposition and minute of agreement Secured details: £27,000. Particulars: 72/73 high street, dundee. Outstanding |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
---|---|
15 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
10 April 2021 | Registered office address changed from 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ Scotland to 53 Bothwell Street C/O Nelson Gilmour Smith, Mercantile Chambers Glasgow G2 6TB on 10 April 2021 (1 page) |
22 March 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
19 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
19 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
13 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
14 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
14 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 January 2017 | Registered office address changed from 16 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ Scotland to 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ on 16 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 January 2017 | Registered office address changed from 16 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ Scotland to 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ on 16 January 2017 (1 page) |
13 January 2017 | Registered office address changed from C/O J. Porter-Wise 74 the Esplanade Broughty Ferry Dundee DD5 2EP to 16 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from C/O J. Porter-Wise 74 the Esplanade Broughty Ferry Dundee DD5 2EP to 16 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ on 13 January 2017 (1 page) |
12 January 2017 | Secretary's details changed for Judith Nicola Porter Wise on 4 January 2017 (1 page) |
12 January 2017 | Secretary's details changed for Judith Nicola Porter Wise on 4 January 2017 (1 page) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 May 2015 | Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB to C/O J. Porter-Wise 74 the Esplanade Broughty Ferry Dundee DD5 2EP on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB to C/O J. Porter-Wise 74 the Esplanade Broughty Ferry Dundee DD5 2EP on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB to C/O J. Porter-Wise 74 the Esplanade Broughty Ferry Dundee DD5 2EP on 9 May 2015 (1 page) |
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Secretary's details changed for Judith Nicola Porter Wise on 1 January 2014 (1 page) |
18 January 2014 | Director's details changed for Hamish Robb Porter on 1 January 2014 (2 pages) |
18 January 2014 | Secretary's details changed for Judith Nicola Porter Wise on 1 January 2014 (1 page) |
18 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Director's details changed for Hamish Robb Porter on 1 January 2014 (2 pages) |
18 January 2014 | Secretary's details changed for Judith Nicola Porter Wise on 1 January 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Hamish Robb Porter on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Hamish Robb Porter on 11 January 2010 (2 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 53 bothwell street mercantile chambers glasgow G2 6TB (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 53 bothwell street mercantile chambers glasgow G2 6TB (1 page) |
30 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 72/73 high street dundee DD1 1SD (1 page) |
30 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 72/73 high street dundee DD1 1SD (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 11/01/06; full list of members (8 pages) |
10 March 2006 | Return made up to 11/01/06; full list of members (8 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed (1 page) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 January 2002 | Return made up to 11/01/02; full list of members (2 pages) |
31 January 2002 | Return made up to 11/01/02; full list of members (2 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members
|
16 January 2001 | Return made up to 11/01/01; full list of members
|
20 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
19 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
17 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
12 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
9 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |