Drymen
Glasgow
Lanarkshire
G63 0BX
Scotland
Director Name | Mrs Fiona Robinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2012(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inshes 25 Balmaha Road Drymen Glasgow G63 0BX Scotland |
Secretary Name | Fiona Robinson |
---|---|
Status | Current |
Appointed | 11 September 2012(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Inshes 25 Balmaha Road Drymen Glasgow G63 0BX Scotland |
Secretary Name | Robert Christopher Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladebrae Drumbeg Loan Killearn Glasgow G63 9LG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | thomasrobinsonarchitects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01360 661144 |
Telephone region | Killearn |
Registered Address | Stevenson & Kyles 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Thomas Robinson 38.00% Ordinary |
---|---|
37 at £1 | Fiona Robinson 37.00% Ordinary |
25 at £1 | Robinson Jamie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,439 |
Cash | £45,888 |
Current Liabilities | £83,650 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
16 January 2009 | Delivered on: 27 January 2009 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
28 June 2023 | Change of details for Mrs Fiona Robinson as a person with significant control on 1 January 2023 (2 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
28 June 2023 | Change of details for Mr Thomas George Robinson as a person with significant control on 1 January 2023 (2 pages) |
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
1 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
28 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
1 July 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
26 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
5 July 2017 | Notification of Fiona Robinson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Thomas George Robinson as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Thomas George Robinson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Fiona Robinson as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Thomas George Robinson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Fiona Robinson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
14 April 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 January 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
2 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 September 2012 | Appointment of Fiona Robinson as a director (2 pages) |
12 September 2012 | Appointment of Fiona Robinson as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Robert Robinson as a secretary (1 page) |
12 September 2012 | Appointment of Fiona Robinson as a director (2 pages) |
12 September 2012 | Appointment of Fiona Robinson as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Robert Robinson as a secretary (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 June 2012 | Director's details changed for Thomas George Robinson on 24 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Thomas George Robinson on 24 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Thomas George Robinson on 22 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Thomas George Robinson on 22 June 2010 (2 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page) |
10 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
26 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members
|
4 July 2005 | Return made up to 22/06/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
16 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
27 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
19 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members
|
27 June 2000 | Return made up to 22/06/00; full list of members
|
29 June 1999 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
29 June 1999 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Incorporation (20 pages) |
22 June 1999 | Incorporation (20 pages) |