Company NameA & M Robinson Limited
Company StatusActive
Company NumberSC213810
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Leonie Cook
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleBed Manufacturer
Country of ResidenceScotland
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Laurence Watson Robinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleBed Manufacturer
Country of ResidenceScotland
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMrs Marlene Helen McNeill Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleBed Manufacturer
Country of ResidenceScotland
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Secretary NameMrs Leonie Cook
NationalityBritish
StatusCurrent
Appointed24 May 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleBed Manufacturer
Country of ResidenceScotland
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameAlexander Robinson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2003)
RoleBed Manufacturer
Correspondence AddressBurnbank
Crookedholm
Kilmarnock
KA3 6HS
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websiterobinsonsbeds.co.uk
Email address[email protected]
Telephone0141 6321384
Telephone regionGlasgow

Location

Registered Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Marlene Helen Mcneill Robinson
50.00%
Ordinary
25 at £1Laurence Watson Robinson
25.00%
Ordinary
25 at £1Leonie Cook
25.00%
Ordinary

Financials

Year2014
Net Worth£622,863
Cash£429,749
Current Liabilities£152,158

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
22 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
12 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
12 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Director's details changed for Laurence Watson Robinson on 16 December 2009 (2 pages)
21 January 2010Director's details changed for Leonie Cook on 16 December 2009 (2 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Laurence Watson Robinson on 16 December 2009 (2 pages)
21 January 2010Secretary's details changed for Leonie Cook on 16 December 2009 (1 page)
21 January 2010Secretary's details changed for Leonie Cook on 16 December 2009 (1 page)
21 January 2010Director's details changed for Leonie Cook on 16 December 2009 (2 pages)
21 January 2010Director's details changed for Marlene Helen Mcneill Robinson on 16 December 2009 (2 pages)
21 January 2010Director's details changed for Marlene Helen Mcneill Robinson on 16 December 2009 (2 pages)
6 February 2009Return made up to 30/11/08; full list of members (4 pages)
6 February 2009Return made up to 30/11/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Director's particulars changed (1 page)
13 February 2006Return made up to 30/11/05; full list of members (8 pages)
13 February 2006Return made up to 30/11/05; full list of members (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
22 December 2004Return made up to 30/11/04; full list of members (8 pages)
22 December 2004Return made up to 30/11/04; full list of members (8 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
6 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2002Return made up to 14/12/01; full list of members (7 pages)
8 January 2002Return made up to 14/12/01; full list of members (7 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2001Memorandum and Articles of Association (11 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2001Registered office changed on 20/06/01 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
20 June 2001Memorandum and Articles of Association (11 pages)
20 June 2001Memorandum and Articles of Association (6 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Memorandum and Articles of Association (6 pages)
20 June 2001Ad 24/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2001Ad 24/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 April 2001Company name changed dalglen (no 763) LIMITED\certificate issued on 17/04/01 (2 pages)
17 April 2001Company name changed dalglen (no 763) LIMITED\certificate issued on 17/04/01 (2 pages)
14 December 2000Incorporation (18 pages)
14 December 2000Incorporation (18 pages)