Company NameA. Robertson Plumbing Supplies Limited
Company StatusActive
Company NumberSC109755
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Alexander Robertson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1989(1 year, 6 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TQ
Scotland
Secretary NameClare Kendal Andrew Robertson
NationalityBritish
StatusCurrent
Appointed07 September 1989(1 year, 6 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameKim Aitken
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(25 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TQ
Scotland
Director NameAlexander Leslie Robertson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(25 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TQ
Scotland
Director NameClare Kendal Andrew Robertson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address30 Coldstream Drive
Rutherglen
Glasgow
Lanarkshire
G73 3LH
Scotland

Contact

Websitea-robertson.co.uk
Email address[email protected]
Telephone0141 5563202
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Alexander Robertson
50.00%
Ordinary
50 at £1Clare Kendal Andrew Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£638,813
Cash£187,310
Current Liabilities£130,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

5 January 1996Delivered on: 12 January 1996
Satisfied on: 12 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/12 reidvale street,glasgow.
Fully Satisfied
21 June 1988Delivered on: 1 July 1988
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.
Outstanding

Filing History

10 November 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
9 July 2020Notification of Robertson Plumbing Supplies Group Limited as a person with significant control on 24 May 2020 (2 pages)
8 July 2020Cessation of Alexander Robertson as a person with significant control on 24 May 2020 (1 page)
2 June 2020Satisfaction of charge 1 in full (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 October 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
9 July 2013Appointment of Alexander Leslie Robertson as a director (3 pages)
9 July 2013Appointment of Kim Aitken as a director (3 pages)
9 July 2013Appointment of Alexander Leslie Robertson as a director (3 pages)
9 July 2013Appointment of Kim Aitken as a director (3 pages)
6 June 2013Director's details changed for Alexander Robertson on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Alexander Robertson on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Alexander Robertson on 6 June 2013 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Return made up to 31/08/09; full list of members (3 pages)
10 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Return made up to 31/08/07; no change of members (6 pages)
14 September 2007Return made up to 31/08/07; no change of members (6 pages)
12 June 2007Dec mort/charge * (2 pages)
12 June 2007Dec mort/charge * (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 31/08/06; full list of members (6 pages)
20 September 2006Return made up to 31/08/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 August 2005Return made up to 31/08/05; full list of members (2 pages)
31 August 2005Return made up to 31/08/05; full list of members (2 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
27 August 2004Return made up to 07/09/04; full list of members (6 pages)
27 August 2004Return made up to 07/09/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 January 2004Registered office changed on 08/01/04 from: c/o wylie & bisset 135 buchanan street glasgow G1 2JH (1 page)
8 January 2004Registered office changed on 08/01/04 from: c/o wylie & bisset 135 buchanan street glasgow G1 2JH (1 page)
10 September 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(6 pages)
10 September 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(6 pages)
29 January 2003Full accounts made up to 31 March 2002 (10 pages)
29 January 2003Full accounts made up to 31 March 2002 (10 pages)
3 September 2002Return made up to 07/09/02; full list of members (6 pages)
3 September 2002Return made up to 07/09/02; full list of members (6 pages)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
12 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
12 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
4 September 2000Return made up to 07/09/00; full list of members (6 pages)
4 September 2000Return made up to 07/09/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
2 September 1999Return made up to 07/09/99; full list of members (6 pages)
2 September 1999Return made up to 07/09/99; full list of members (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (12 pages)
6 January 1999Full accounts made up to 31 March 1998 (12 pages)
3 September 1998Return made up to 07/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 September 1998Return made up to 07/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 September 1997Return made up to 07/09/97; no change of members (4 pages)
9 September 1997Return made up to 07/09/97; no change of members (4 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
8 October 1996Return made up to 07/09/96; full list of members (6 pages)
8 October 1996Return made up to 07/09/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
12 January 1996Partic of mort/charge * (8 pages)
12 January 1996Partic of mort/charge * (8 pages)
5 September 1995Return made up to 07/09/95; no change of members (4 pages)
5 September 1995Return made up to 07/09/95; no change of members (4 pages)