Company NameDorothy Robertson Associates Limited
Company StatusDissolved
Company NumberSC221021
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)
Previous NamesFieldbranch Limited and Holden Housing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Roger Gibson
NationalityBritish
StatusClosed
Appointed18 July 2001(1 week, 2 days after company formation)
Appointment Duration13 years, 11 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendermott Cottage
Rothesay
Bute
PA20 9LA
Scotland
Director NameMr Roger Gibson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Director NameDorothy Grace Robertson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 week, 2 days after company formation)
Appointment Duration12 years, 10 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Director NameMr Roger Gibson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendermott Cottage
Rothesay
Bute
PA20 9LA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

50 at £1Executors Of Dorothy Grace Robertson
50.00%
Ordinary
50 at £1Roger Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,351
Cash£8,102
Current Liabilities£5,803

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
20 June 2014Registered office address changed from 1 Parkvale Drive Erskine Renfrewshire PA8 7LD Scotland on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Dorothy Grace Robertson as a director on 2 June 2014 (1 page)
20 June 2014Termination of appointment of Dorothy Grace Robertson as a director on 2 June 2014 (1 page)
20 June 2014Appointment of Mr Roger Gibson as a director on 7 May 2014 (2 pages)
20 June 2014Appointment of Mr Roger Gibson as a director on 7 May 2014 (2 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 July 2010Director's details changed for Dorothy Grace Robertson on 1 April 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Dorothy Grace Robertson on 1 April 2010 (2 pages)
13 July 2010Registered office address changed from Glendermott Cottage High Craigmore Rothesay Bute PA20 9LA on 13 July 2010 (1 page)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 August 2009Return made up to 09/07/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 July 2008Return made up to 09/07/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Return made up to 09/07/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 July 2006Return made up to 09/07/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 November 2005Director resigned (1 page)
30 August 2005Return made up to 09/07/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 August 2003Return made up to 09/07/03; full list of members (7 pages)
2 December 2002Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2002New director appointed (2 pages)
26 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 November 2002Registered office changed on 04/11/02 from: 36 castle street rothesay bute PA20 9HB (1 page)
4 November 2002Company name changed holden housing services LIMITED\certificate issued on 04/11/02 (2 pages)
23 August 2002Return made up to 09/07/02; full list of members (6 pages)
3 December 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
8 August 2001Memorandum and Articles of Association (9 pages)
7 August 2001Registered office changed on 07/08/01 from: 24 great king street edinburgh EH3 6QN (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Company name changed fieldbranch LIMITED\certificate issued on 07/08/01 (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Director resigned (1 page)
9 July 2001Incorporation (13 pages)