Company NameRobison & Davidson (Holdings) Limited
Company StatusDissolved
Company NumberSC142591
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Dissolution Date22 March 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Montgomery Hume
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(5 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 22 March 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
Secretary NameGary William Green
NationalityBritish
StatusClosed
Appointed22 March 2000(7 years, 1 month after company formation)
Appointment Duration18 years (closed 22 March 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
Director NameGary William Green
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(8 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 22 March 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
Director NameJames Monteith Steen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressKirkland Bridge
Tinwald
Dumfries
DG1 3PL
Scotland
Director NameRobert Glover Robison
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Nunholm Park
Dumfries
Dumfriesshire
DG1 1JP
Scotland
Director NameRobert Averill Robison
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Neuk Elizafield
Collin
Dumfries
Dumfriesshire
DG1 4PT
Scotland
Director NameJohn Robison
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address87 Kirkland Road
Dumfries
Dumfriesshire
DG1 4EZ
Scotland
Director NameMr Colin Robert Robison
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Birchwood Road
Dumfries
Dumfriesshire
DG1 3DU
Scotland
Director NameWalter Smith Robb
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBallaloch
Lochmaben
DG11 1QA
Scotland
Director NameAndrew Finnie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodlands Park
Newbridge
Dumfries
Dumfriesshire
DG2 0HU
Scotland
Secretary NameJames Monteith Steen
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressKirkland Bridge
Tinwald
Dumfries
DG1 3PL
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(2 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 25 February 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Eastwoodmains Road
Glasgow
G46 6QB
Scotland
Director NameMr Alexander Steel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2001)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Cherry Gardens
South Stanecastle
Irvine
KA11 1QZ
Scotland
Director NameDavid Clinton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreen Cottage
63 Station Road
Banchory
Kincardineshire
AB31 5UD
Scotland
Secretary NameNorma Bowes
NationalityBritish
StatusResigned
Appointed15 October 1999(6 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 March 2000)
RoleCashier
Correspondence Address6 Greystone Avenue
Dumfries
Dumfriesshire
DG1 1PE
Scotland
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2001)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameMr Nicol Roderick Peter Fraser
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Murrayfield Road
Edinburgh
Midlothian
EH12 6EJ
Scotland
Director NameDerek Gordon Gardner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2003)
RoleInvestment Banker
Correspondence Address26 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Nicoll Moir Milne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(9 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 2003)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address12 Solway Drive
Dumfries
DG2 7JP
Scotland

Location

Registered AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Turnover£19,912,000
Gross Profit£3,904,000
Net Worth£1,706,000
Current Liabilities£28,262,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

22 March 2018Final Gazette dissolved following liquidation (1 page)
22 December 2017Notice of move from Administration to Dissolution (5 pages)
22 December 2017Notice of move from Administration to Dissolution (5 pages)
20 November 2017Administrator's progress report (10 pages)
20 November 2017Administrator's progress report (10 pages)
18 May 2017Administrator's progress report (10 pages)
18 May 2017Administrator's progress report (10 pages)
13 April 2017Notice of extension of period of Administration (1 page)
13 April 2017Notice of extension of period of Administration (1 page)
24 November 2016Administrator's progress report (10 pages)
24 November 2016Administrator's progress report (10 pages)
14 April 2016Notice of extension of period of Administration (1 page)
14 April 2016Notice of extension of period of Administration (1 page)
17 November 2015Administrator's progress report (11 pages)
17 November 2015Administrator's progress report (11 pages)
21 May 2015Administrator's progress report (11 pages)
21 May 2015Administrator's progress report (11 pages)
15 April 2015Notice of extension of period of Administration (1 page)
15 April 2015Notice of extension of period of Administration (1 page)
24 November 2014Administrator's progress report (12 pages)
24 November 2014Administrator's progress report (12 pages)
20 May 2014Administrator's progress report (10 pages)
20 May 2014Administrator's progress report (10 pages)
10 April 2014Notice of extension of period of Administration (1 page)
10 April 2014Notice of extension of period of Administration (1 page)
18 November 2013Administrator's progress report (10 pages)
18 November 2013Administrator's progress report (10 pages)
17 April 2013Notice of extension of period of Administration (1 page)
17 April 2013Notice of extension of period of Administration (1 page)
19 November 2012Administrator's progress report (11 pages)
19 November 2012Administrator's progress report (11 pages)
2 May 2012Notice of extension of period of Administration (1 page)
2 May 2012Notice of extension of period of Administration (1 page)
22 November 2011Administrator's progress report (8 pages)
22 November 2011Administrator's progress report (8 pages)
21 June 2011Statement of administrator's deemed proposal (1 page)
21 June 2011Statement of administrator's deemed proposal (1 page)
17 June 2011Registered office address changed from George House 50 George Square Glasgow G2 1RR on 17 June 2011 (2 pages)
17 June 2011Registered office address changed from George House 50 George Square Glasgow G2 1RR on 17 June 2011 (2 pages)
10 June 2011Statement of administrator's proposal (5 pages)
10 June 2011Statement of administrator's proposal (5 pages)
8 June 2011Statement of administrator's proposal (30 pages)
8 June 2011Statement of administrator's proposal (30 pages)
3 May 2011Appointment of an administrator (3 pages)
3 May 2011Appointment of an administrator (3 pages)
18 April 2011Appointment of an administrator (3 pages)
18 April 2011Registered office address changed from Irongray Park Irongray Road Dumfries DG2 0HT on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from Irongray Park Irongray Road Dumfries DG2 0HT on 18 April 2011 (2 pages)
18 April 2011Appointment of an administrator (3 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1,292,857
(5 pages)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1,292,857
(5 pages)
20 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
20 October 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
16 October 2009Secretary's details changed for Gary William Green on 10 October 2009 (1 page)
16 October 2009Director's details changed for Gary William Green on 10 October 2009 (2 pages)
16 October 2009Director's details changed for Gary William Green on 10 October 2009 (2 pages)
16 October 2009Secretary's details changed for Gary William Green on 10 October 2009 (1 page)
16 October 2009Director's details changed for John Montgomery Hume on 10 October 2009 (2 pages)
16 October 2009Director's details changed for John Montgomery Hume on 10 October 2009 (2 pages)
4 August 2009Return made up to 20/07/09; full list of members (16 pages)
4 August 2009Return made up to 20/07/09; full list of members (16 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
11 August 2008Return made up to 20/07/08; full list of members
  • 363(287) ‐ Registered office changed on 11/08/08
(8 pages)
11 August 2008Return made up to 20/07/08; full list of members
  • 363(287) ‐ Registered office changed on 11/08/08
(8 pages)
9 October 2007Registered office changed on 09/10/07 from: 152 bath street glasgow G2 4TB (1 page)
9 October 2007Registered office changed on 09/10/07 from: 152 bath street glasgow G2 4TB (1 page)
19 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
19 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
17 August 2007Return made up to 20/07/07; full list of members (9 pages)
17 August 2007Return made up to 20/07/07; full list of members (9 pages)
13 June 2007Nc dec already adjusted 06/06/07 (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 June 2007Nc dec already adjusted 06/06/07 (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2007£ ic 1988640/1292857 28/03/07 £ sr 695783@1=695783 (1 page)
12 April 2007£ ic 1988640/1292857 28/03/07 £ sr 695783@1=695783 (1 page)
22 November 2006Registered office changed on 22/11/06 from: irongray park irongray road dumfries DG2 0HT (1 page)
22 November 2006Registered office changed on 22/11/06 from: irongray park irongray road dumfries DG2 0HT (1 page)
1 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
8 September 2006Registered office changed on 08/09/06 from: st. Catherine's 35/39 annan road dumfries DG1 3AF (1 page)
8 September 2006Registered office changed on 08/09/06 from: st. Catherine's 35/39 annan road dumfries DG1 3AF (1 page)
6 September 2006Partic of mort/charge * (3 pages)
6 September 2006Partic of mort/charge * (3 pages)
14 August 2006Return made up to 20/07/06; change of members (8 pages)
14 August 2006Return made up to 20/07/06; change of members (8 pages)
25 July 2005Return made up to 20/07/05; full list of members (9 pages)
25 July 2005Return made up to 20/07/05; full list of members (9 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
9 March 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
9 March 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
6 August 2004Return made up to 20/07/04; change of members (9 pages)
6 August 2004Return made up to 20/07/04; change of members (9 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2004Memorandum and Articles of Association (18 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2004Memorandum and Articles of Association (18 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
29 August 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
29 August 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
6 August 2003Return made up to 20/07/03; full list of members (8 pages)
6 August 2003Return made up to 20/07/03; full list of members (8 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
14 August 2002Return made up to 20/07/02; full list of members (8 pages)
14 August 2002Return made up to 20/07/02; full list of members (8 pages)
13 May 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
13 May 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
20 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
25 May 2001Full group accounts made up to 31 December 2000 (22 pages)
25 May 2001Full group accounts made up to 31 December 2000 (22 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
13 May 2001Director resigned (1 page)
13 May 2001Director resigned (1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
27 December 2000Full group accounts made up to 31 December 1999 (22 pages)
27 December 2000Full group accounts made up to 31 December 1999 (22 pages)
31 August 2000Secretary's particulars changed (1 page)
31 August 2000Secretary's particulars changed (1 page)
1 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 April 2000Secretary's particulars changed (1 page)
20 April 2000Secretary's particulars changed (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 March 2000Memorandum and Articles of Association (44 pages)
17 March 2000Memorandum and Articles of Association (44 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (3 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Full group accounts made up to 31 December 1998 (24 pages)
1 October 1999Full group accounts made up to 31 December 1998 (24 pages)
1 October 1999Director resigned (1 page)
12 August 1999Return made up to 20/07/99; change of members (14 pages)
12 August 1999Return made up to 20/07/99; change of members (14 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
3 April 1999Director's particulars changed (1 page)
3 April 1999Director's particulars changed (1 page)
25 January 1999New director appointed (4 pages)
25 January 1999New director appointed (4 pages)
23 July 1998Return made up to 20/07/98; full list of members (10 pages)
23 July 1998Return made up to 20/07/98; full list of members (10 pages)
23 July 1998Full group accounts made up to 31 December 1997 (23 pages)
23 July 1998Full group accounts made up to 31 December 1997 (23 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
17 February 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
6 November 1997New director appointed (3 pages)
6 November 1997New director appointed (3 pages)
14 August 1997Dec mort/charge * (5 pages)
14 August 1997Dec mort/charge * (5 pages)
28 July 1997Dec mort/charge * (5 pages)
28 July 1997Dec mort/charge * (5 pages)
23 July 1997Return made up to 20/07/97; change of members (8 pages)
23 July 1997Full group accounts made up to 31 December 1996 (23 pages)
23 July 1997Full group accounts made up to 31 December 1996 (23 pages)
23 July 1997Return made up to 20/07/97; change of members (8 pages)
1 August 1996Return made up to 20/07/96; full list of members (9 pages)
1 August 1996Full group accounts made up to 31 December 1995 (23 pages)
1 August 1996Full group accounts made up to 31 December 1995 (23 pages)
1 August 1996Return made up to 20/07/96; full list of members (9 pages)
22 July 1996Dec mort/charge * (5 pages)
22 July 1996Dec mort/charge * (5 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
20 October 1995Secretary's particulars changed (2 pages)
20 October 1995Secretary's particulars changed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
21 July 1995Full group accounts made up to 31 December 1994 (22 pages)
21 July 1995Full group accounts made up to 31 December 1994 (22 pages)
22 July 1994Full group accounts made up to 31 December 1993 (21 pages)
22 July 1994Full group accounts made up to 31 December 1993 (21 pages)
10 February 1994Return made up to 05/02/94; full list of members (8 pages)
10 February 1994Return made up to 05/02/94; full list of members (8 pages)
5 March 1993Director resigned;new director appointed (3 pages)
5 March 1993Director resigned;new director appointed (3 pages)
5 March 1993Ad 04/03/93--------- £ si 2033150@1=2033150 £ ic 452500/2485650 (3 pages)
5 March 1993Ad 04/03/93--------- £ si 2033150@1=2033150 £ ic 452500/2485650 (3 pages)
5 March 1993£ nc 452500/2487500 04/03/93 (1 page)
5 March 1993£ nc 452500/2487500 04/03/93 (1 page)
24 February 1993Ad 16/02/93--------- £ si 452050@1=452050 £ ic 450/452500 (3 pages)
24 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 February 1993Ad 16/02/93--------- £ si 452050@1=452050 £ ic 450/452500 (3 pages)
5 February 1993Incorporation (27 pages)
5 February 1993Incorporation (27 pages)