Edinburgh
EH16 5XX
Scotland
Director Name | William Harding Woods |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Nursery Lane Kilmacolm PA13 4HP Scotland |
Secretary Name | Christine Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 61 Edmiston Drive Linwood Paisley Renfrewshire PA3 3TD Scotland |
Director Name | Mr Michael Kane |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 March 2008) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 155 Townhill Road Hamilton Lanarkshire ML3 9RL Scotland |
Director Name | Thomas Kane |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2002) |
Role | Engineer |
Correspondence Address | 112 Carfin Road Newarthill Motherwell Lanarkshire ML1 5JX Scotland |
Director Name | Michael Donald Macintyre |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2002) |
Role | IT Trainer |
Correspondence Address | 9 Cedar Court Ground 2, Woodside Glasgow Lanarkshire G20 7NT Scotland |
Secretary Name | Mark Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 March 2008) |
Role | Accountant |
Correspondence Address | PO Box 1782 Gawler South Australia 5118 |
Director Name | Neil Crawford Armstrong |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2008) |
Role | Technical Trainer (I.T.) |
Correspondence Address | 27 Hill Street Stirling FK7 0DW Scotland |
Director Name | John Ross Polson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2007) |
Role | Technical Trainer |
Correspondence Address | 15 Nursery Lane Kilmacolm PA13 4HP Scotland |
Secretary Name | Mrs Christine Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(8 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 17/7 Craigend Park Edinburgh EH16 5XX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Commercial Street Edinburgh EH6 6JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Robertson Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,884 |
Current Liabilities | £57,306 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | Application to strike the company off the register (3 pages) |
6 February 2015 | Application to strike the company off the register (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Termination of appointment of Christine Mary Robertson as a secretary on 31 March 2014 (1 page) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Termination of appointment of Christine Mary Robertson as a secretary on 31 March 2014 (1 page) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Registered office address changed from 121 Giles Street Leith Edinburgh Midlothian EH6 6BZ Scotland on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 121 Giles Street Leith Edinburgh Midlothian EH6 6BZ Scotland on 15 August 2012 (1 page) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
9 May 2009 | Company name changed T.C.I. solutions LIMITED\certificate issued on 11/05/09 (2 pages) |
9 May 2009 | Company name changed T.C.I. solutions LIMITED\certificate issued on 11/05/09 (2 pages) |
10 April 2009 | Registered office changed on 10/04/2009 from 3 restalrig road edinburgh EH6 8BB (1 page) |
10 April 2009 | Registered office changed on 10/04/2009 from 3 restalrig road edinburgh EH6 8BB (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
7 May 2008 | Secretary's change of particulars / christine white / 21/04/2008 (1 page) |
7 May 2008 | Director's change of particulars / hamish robertson / 21/04/2008 (1 page) |
7 May 2008 | Director's change of particulars / hamish robertson / 21/04/2008 (1 page) |
7 May 2008 | Secretary's change of particulars / christine white / 21/04/2008 (1 page) |
22 April 2008 | Secretary appointed christine mary white (2 pages) |
22 April 2008 | Director appointed hamish euan robertson (2 pages) |
22 April 2008 | Director appointed hamish euan robertson (2 pages) |
22 April 2008 | Secretary appointed christine mary white (2 pages) |
15 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 322 broomloan road govan glasgow G51 2JQ (1 page) |
15 April 2008 | Appointment terminated director michael kane (1 page) |
15 April 2008 | Appointment terminated director neil armstrong (1 page) |
15 April 2008 | Appointment terminated director michael kane (1 page) |
15 April 2008 | Appointment terminated secretary mark clayton (1 page) |
15 April 2008 | Appointment terminated director neil armstrong (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 322 broomloan road govan glasgow G51 2JQ (1 page) |
15 April 2008 | Appointment terminated director william woods (1 page) |
15 April 2008 | Appointment terminated secretary mark clayton (1 page) |
15 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
15 April 2008 | Appointment terminated director william woods (1 page) |
10 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
10 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
12 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
14 September 2006 | £ ic 9/8 01/09/06 £ sr 1@1=1 (1 page) |
14 September 2006 | £ ic 9/8 01/09/06 £ sr 1@1=1 (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
19 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
19 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 61 edmiston drive linwood paisley renfrewshire PA3 3TD (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 61 edmiston drive linwood paisley renfrewshire PA3 3TD (1 page) |
20 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
20 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 July 2004 | Return made up to 16/06/04; full list of members
|
5 July 2004 | Return made up to 16/06/04; full list of members
|
23 July 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
23 July 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
16 July 2003 | Return made up to 16/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 16/06/03; full list of members (8 pages) |
4 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
4 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
25 July 2002 | Return made up to 16/06/02; full list of members (8 pages) |
25 July 2002 | Return made up to 16/06/02; full list of members (8 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Ad 01/07/01--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
25 July 2002 | Ad 01/07/01--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
25 July 2002 | Director resigned (1 page) |
22 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
9 July 2001 | Return made up to 16/06/01; full list of members (9 pages) |
9 July 2001 | Return made up to 16/06/01; full list of members (9 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
4 April 2001 | Ad 13/03/01--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
4 April 2001 | Ad 13/03/01--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
17 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
17 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Incorporation (16 pages) |
16 June 1999 | Incorporation (16 pages) |