Company NameRobertsons (Milnathort) Limited
Company StatusDissolved
Company NumberSC061494
CategoryPrivate Limited Company
Incorporation Date14 January 1977(47 years, 3 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameChristine Francis Robertson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(11 years, 11 months after company formation)
Appointment Duration29 years, 11 months (closed 04 December 2018)
RoleAccountant
Correspondence Address85 South Street
Milnathort
Kinross
Fife
KY13 7XA
Scotland
Director NameCllr William Brewster Robertson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(11 years, 11 months after company formation)
Appointment Duration29 years, 11 months (closed 04 December 2018)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address85 South Street
Milnathort
Kinross
Fife
KY13 7XA
Scotland
Secretary NameChristine Francis Robertson
NationalityBritish
StatusClosed
Appointed31 December 1988(11 years, 11 months after company formation)
Appointment Duration29 years, 11 months (closed 04 December 2018)
RoleCompany Director
Correspondence Address85 South Street
Milnathort
Kinross
Fife
KY13 7XA
Scotland
Director NameAnn Margaret Robertson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(28 years after company formation)
Appointment Duration12 years, 3 months (resigned 28 April 2017)
RoleFrench Teacher
Correspondence Address85 South Street
Milnathort
Kinross-Shire
KY13 9XA
Scotland

Contact

Websiteelectricfencingonline.co.uk

Location

Registered AddressH5 Newark Business Park
Glenrothes
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Christine Francis Robertson
50.00%
Ordinary
550 at £1William Brewster Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£134,667
Cash£131,247
Current Liabilities£41,557

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 February 1984Delivered on: 6 March 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21/23 new road, milnathort.
Outstanding

Filing History

4 December 2018Final Gazette dissolved following liquidation (1 page)
4 September 2018Return of final meeting of voluntary winding up (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Registered office address changed from 85 South Street Milnathort Kinross KY13 9XA to H5 Newark Business Park Glenrothes KY7 4NS on 2 October 2017 (2 pages)
2 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-26
(4 pages)
2 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-26
(4 pages)
2 October 2017Registered office address changed from 85 South Street Milnathort Kinross KY13 9XA to H5 Newark Business Park Glenrothes KY7 4NS on 2 October 2017 (2 pages)
6 May 2017Termination of appointment of Ann Margaret Robertson as a director on 28 April 2017 (2 pages)
6 May 2017Termination of appointment of Ann Margaret Robertson as a director on 28 April 2017 (2 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)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,100
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Registered office address changed from 21/23 New Road Milnathort Kinross to 85 South Street Milnathort Kinross KY13 9XA on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 21/23 New Road Milnathort Kinross to 85 South Street Milnathort Kinross KY13 9XA on 9 December 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,100
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,100
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,100
(6 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,100
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 31/12/08; full list of members (10 pages)
23 March 2009Director's change of particulars / ann robertson / 30/12/2008 (1 page)
23 March 2009Director's change of particulars / ann robertson / 30/12/2008 (1 page)
23 March 2009Return made up to 31/12/08; full list of members (10 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Return made up to 31/12/05; full list of members (7 pages)
20 December 2005Return made up to 31/12/05; full list of members (7 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
22 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Full accounts made up to 31 March 1995 (5 pages)
28 December 1995Full accounts made up to 31 March 1995 (5 pages)
9 March 1984Particulars of property mortgage/charge (3 pages)
9 March 1984Particulars of property mortgage/charge (3 pages)
14 January 1977Incorporation (11 pages)
14 January 1977Incorporation (11 pages)