Company NameJohn Robertson (Sales) Limited
Company StatusDissolved
Company NumberSC074017
CategoryPrivate Limited Company
Incorporation Date2 March 1981(43 years, 2 months ago)
Dissolution Date14 June 2022 (1 year, 10 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 NameGuy Standish De Courcy Boileau
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(10 years, 5 months after company formation)
Appointment Duration30 years, 10 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameJohn Trevelyan Robertson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address2 Buccleuch Court
Dunblane
Perthshire
FK15 0AR
Scotland
Director NameKatherine Robertson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address2 Buccleuch Court
Dunblane
Perthshire
FK15 0AR
Scotland
Secretary NameKatherine Robertson
NationalityBritish
StatusResigned
Appointed30 June 1989(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1991)
RoleCompany Director
Correspondence Address2 Buccleuch Court
Dunblane
Perthshire
FK15 0AR
Scotland
Director NameKatherine Jane Melville Boileau
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(10 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 27 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary NameKatherine Jane Melville Boileau
NationalityBritish
StatusResigned
Appointed20 August 1991(10 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 27 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland

Contact

Telephone01764 655504
Telephone regionCrieff

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Guy Standish De Courcy Boileau
50.00%
Ordinary
5 at £1Katherine Jane Melville Boileau
50.00%
Ordinary

Financials

Year2014
Net Worth£7,378
Cash£8,417
Current Liabilities£3,073

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 July 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
23 March 2020Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Termination of appointment of Katherine Jane Melville Boileau as a director on 27 March 2016 (1 page)
25 May 2016Termination of appointment of Katherine Jane Melville Boileau as a director on 27 March 2016 (1 page)
14 April 2016Termination of appointment of Katherine Jane Melville Boileau as a secretary on 27 March 2016 (1 page)
14 April 2016Termination of appointment of Katherine Jane Melville Boileau as a director on 27 March 2016 (1 page)
14 April 2016Termination of appointment of Katherine Jane Melville Boileau as a director on 27 March 2016 (1 page)
14 April 2016Termination of appointment of Katherine Jane Melville Boileau as a secretary on 27 March 2016 (1 page)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(5 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-27
  • GBP 10
(5 pages)
27 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-27
  • GBP 10
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(4 pages)
29 November 2013Registered office address changed from Unit 3, Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3, Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Director's details changed for Guy Standish De Courcy Boileau on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Director's details changed for Guy Standish De Courcy Boileau on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Guy Standish De Courcy Boileau on 5 March 2012 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Secretary's details changed for Katherine Jane Melville Boileau on 1 January 2010 (1 page)
12 April 2010Secretary's details changed for Katherine Jane Melville Boileau on 1 January 2010 (1 page)
12 April 2010Director's details changed for Guy Standish De Courcy Boileau on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Guy Standish De Courcy Boileau on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Katherine Jane Melville Boileau on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Guy Standish De Courcy Boileau on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Katherine Jane Melville Boileau on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Katherine Jane Melville Boileau on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Katherine Jane Melville Boileau on 1 January 2010 (1 page)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 19/03/09; full list of members (4 pages)
27 March 2009Return made up to 19/03/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2008Return made up to 19/03/08; full list of members (4 pages)
24 March 2008Return made up to 19/03/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 19/03/07; full list of members (2 pages)
16 April 2007Return made up to 19/03/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 March 2006Return made up to 19/03/06; full list of members (2 pages)
24 March 2006Return made up to 19/03/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 19/03/05; full list of members (2 pages)
1 April 2005Return made up to 19/03/05; full list of members (2 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 31/03/03; full list of members (7 pages)
28 March 2003Return made up to 31/03/03; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 April 2002Registered office changed on 06/04/02 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page)
6 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/04/02
(6 pages)
6 April 2002Registered office changed on 06/04/02 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page)
6 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/04/02
(6 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
31 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 March 1999Return made up to 31/03/99; no change of members (4 pages)
25 March 1999Return made up to 31/03/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 March 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)