Willoughby
Rugby
CV23 8AG
Director Name | Lesley Anne Robson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | Rhueval Atholl Place Dunblane Perthshire FK15 9AQ Scotland |
Director Name | Mr Robert Jefferson Robson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(4 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Navigation House Longdown Lane Willoughby Rugby Warwickshire CV23 8AG |
Secretary Name | Robert Jefferson Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | Strathspey Suite Carbeth House Killearn Glasgow G63 9QB Scotland |
Secretary Name | Mrs Joyce Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(13 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 March 2002) |
Role | Nursing Sister |
Correspondence Address | 3 Williamwood Park West Glasgow Lanarkshire G44 3TE Scotland |
Secretary Name | Anne Connelly Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 June 2008) |
Role | Personal Assistant |
Correspondence Address | 14 King O'Muirs Drive Tullibody Alloa FK10 3AY Scotland |
Website | robsonmed.com |
---|
Registered Address | Rennie Smith & Co 64 Murray Place Stirling FK8 2BX Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
100 at £1 | R.j. Robson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,358 |
Current Liabilities | £11,503 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 November 2001 | Delivered on: 26 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 9, cunningham road, springkerse industrial estate, stirling. Outstanding |
---|---|
24 June 1998 | Delivered on: 9 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 cunningham road,springkerse industrial estate,stirling. Outstanding |
17 April 1998 | Delivered on: 1 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
19 November 1993 | Delivered on: 2 December 1993 Satisfied on: 8 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial unit, lying to the south of cunningham road, stirling. Fully Satisfied |
19 November 1993 | Delivered on: 26 November 1993 Satisfied on: 24 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial unit, lying to the south of cunningham road, stirling. Fully Satisfied |
26 February 1992 | Delivered on: 6 March 1992 Satisfied on: 8 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30D baker street,stirling. Fully Satisfied |
29 August 1989 | Delivered on: 13 September 1989 Satisfied on: 3 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2020 | Cessation of Robert Jefferson Robson as a person with significant control on 22 March 2020 (1 page) |
23 March 2020 | Application to strike the company off the register (1 page) |
23 March 2020 | Termination of appointment of Robert Jefferson Robson as a director on 23 January 2020 (1 page) |
23 March 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 June 2019 | Director's details changed for Mrs Collette Marshall on 25 June 2019 (2 pages) |
24 June 2019 | Appointment of Mrs Collette Marshall as a director on 20 June 2019 (2 pages) |
27 February 2019 | Satisfaction of charge 6 in full (1 page) |
5 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for Robert Jefferson Robson on 19 August 2010 (2 pages) |
28 January 2011 | Director's details changed for Robert Jefferson Robson on 19 August 2010 (2 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Robert Jefferson Robson on 1 November 2009 (2 pages) |
25 May 2010 | Director's details changed for Robert Jefferson Robson on 1 November 2009 (2 pages) |
25 May 2010 | Director's details changed for Robert Jefferson Robson on 1 November 2009 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from cunningham road springkerse industrial estate stirling FK7 7SW (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from cunningham road springkerse industrial estate stirling FK7 7SW (1 page) |
8 August 2008 | Company name changed robson medical supply LIMITED\certificate issued on 11/08/08 (2 pages) |
8 August 2008 | Company name changed robson medical supply LIMITED\certificate issued on 11/08/08 (2 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Appointment terminated secretary anne usher (1 page) |
17 June 2008 | Appointment terminated secretary anne usher (1 page) |
28 February 2008 | Return made up to 19/01/08; no change of members (6 pages) |
28 February 2008 | Return made up to 19/01/08; no change of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 March 2006 | Return made up to 19/01/06; full list of members (6 pages) |
6 March 2006 | Return made up to 19/01/06; full list of members (6 pages) |
28 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members
|
25 January 2005 | Return made up to 19/01/05; full list of members
|
23 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
9 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
8 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
8 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
18 April 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
18 April 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
30 January 2003 | Return made up to 19/01/03; full list of members
|
30 January 2003 | Return made up to 19/01/03; full list of members
|
11 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
11 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
21 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
26 November 2001 | Partic of mort/charge * (5 pages) |
26 November 2001 | Partic of mort/charge * (5 pages) |
30 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
30 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
23 May 2001 | Return made up to 19/01/01; full list of members (6 pages) |
23 May 2001 | Return made up to 19/01/01; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
17 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
11 January 2000 | Return made up to 19/01/00; full list of members
|
11 January 2000 | Return made up to 19/01/00; full list of members
|
8 April 1999 | Dec mort/charge * (4 pages) |
8 April 1999 | Dec mort/charge * (4 pages) |
8 April 1999 | Dec mort/charge * (4 pages) |
8 April 1999 | Dec mort/charge * (4 pages) |
3 April 1999 | Return made up to 19/01/99; full list of members (6 pages) |
3 April 1999 | Return made up to 19/01/99; full list of members (6 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Secretary resigned (1 page) |
3 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
3 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
24 December 1998 | Dec mort/charge * (4 pages) |
24 December 1998 | Dec mort/charge * (4 pages) |
3 September 1998 | Dec mort/charge * (4 pages) |
3 September 1998 | Dec mort/charge * (4 pages) |
1 May 1998 | Partic of mort/charge * (5 pages) |
1 May 1998 | Partic of mort/charge * (5 pages) |
14 April 1998 | Full accounts made up to 30 November 1997 (13 pages) |
14 April 1998 | Full accounts made up to 30 November 1997 (13 pages) |
6 April 1998 | New secretary appointed (2 pages) |
6 April 1998 | New secretary appointed (2 pages) |
28 April 1997 | Full accounts made up to 30 November 1996 (15 pages) |
28 April 1997 | Full accounts made up to 30 November 1996 (15 pages) |
2 August 1996 | Full accounts made up to 30 November 1995 (15 pages) |
2 August 1996 | Full accounts made up to 30 November 1995 (15 pages) |
24 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
24 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 November 1984 | Certificate of incorporation (1 page) |
19 November 1984 | Certificate of incorporation (1 page) |