Company NameRoboscot Ventures Limited
Company StatusDissolved
Company NumberSC238163
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameRoboscot (59) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2017(15 years after company formation)
Appointment Duration2 years, 3 months (closed 03 March 2020)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 03 March 2020)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleBank Official
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Director NameMr William Troup
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address5 Lockharton Gardens
Edinburgh
EH14 1AU
Scotland
Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence Address17 Kingsway Place
London
EC1R 0LU
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address141 Colinton Road
Edinburgh
EH14 1BG
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
EH49 7SR
Scotland
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMr Ian McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(3 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 March 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameHelen Elizabeth Tate
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2005)
RoleBank Official
Country of ResidenceEngland
Correspondence Address28 Forestdale
Southgate
London
N14 7DT
Director NameMr John Donald Black Workman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(2 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 March 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressFlat 1/F 8 Moray Place
Edinburgh
EH3 6DS
Scotland
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed08 February 2005(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 St Georges Road
St Margaret'S
East Twickenham
Middlesex
TW1 1QS
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed18 November 2005(3 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameMr Marcos Castro
StatusResigned
Appointed01 September 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameCarol Lyn Carmichael Edmunds
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed15 March 2007(4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 July 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address45 Melrose Avenue
London
SW19 8BU
Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address17 Kingsway Place
London
EC1R 0LU
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed19 January 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameRobert Dyllan Hook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Guy Howard Cato
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address7th Floor
135 Bishopsgate
London
EC2M 3UR
Director NameStephen Paul Nixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250, Bishopsgate
London
EC2M 4AA

Location

Registered Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

3.3k at £0.01Pauline Dorothy Troup
8.31%
Ordinary B
3.3k at £0.01Pauline Dorothy Troup
8.31%
Ordinary E
3.3k at £0.01Pauline Dorothy Troup
8.15%
Ordinary C
3.2k at £0.01Pauline Dorothy Troup
8.06%
Ordinary D
2.5k at £0.01Mr Mark James Danby
6.23%
Ordinary B
2.5k at £0.01Mr Mark James Danby
6.23%
Ordinary C
2.5k at £0.01Mr Mark James Danby
6.23%
Ordinary D
2.5k at £0.01Mr Mark James Danby
6.23%
Ordinary E
1.3k at £0.01Douglas Weir Fleming
3.12%
Ordinary B
1.3k at £0.01Douglas Weir Fleming
3.12%
Ordinary C
1.3k at £0.01Douglas Weir Fleming
3.12%
Ordinary D
1.3k at £0.01Douglas Weir Fleming
3.12%
Ordinary E
1.3k at £0.01Fiona Jane Macgregor
3.12%
Ordinary B
1.3k at £0.01Fiona Jane Macgregor
3.12%
Ordinary C
1.3k at £0.01Fiona Jane Macgregor
3.12%
Ordinary D
1.3k at £0.01Fiona Jane Macgregor
3.12%
Ordinary E
1.3k at £0.01Mrs Lorraine Monique Petken
3.12%
Ordinary B
1.3k at £0.01Mrs Lorraine Monique Petken
3.12%
Ordinary C
1.3k at £0.01Mrs Lorraine Monique Petken
3.12%
Ordinary D
1.3k at £0.01Mrs Lorraine Monique Petken
3.12%
Ordinary E
207 at £0.01Keith Wardhaugh
0.52%
Ordinary B
207 at £0.01Keith Wardhaugh
0.52%
Ordinary C
207 at £0.01Keith Wardhaugh
0.52%
Ordinary D
207 at £0.01Keith Wardhaugh
0.52%
Ordinary E
200 at £0.01Robert Peter John Martin
0.50%
Ordinary B
200 at £0.01Robert Peter John Martin
0.50%
Ordinary C
200 at £0.01Robert Peter John Martin
0.50%
Ordinary D
200 at £0.01Robert Peter John Martin
0.50%
Ordinary E
101 at £0.01Royal Bank Of Scotland PLC
0.25%
Ordinary D
100 at £0.01The Royal Bank Of Scotland PLC
0.25%
Ordinary A
67 at £0.01The Royal Bank Of Scotland PLC
0.17%
Ordinary C
1 at £0.01Royal Bank Of Scotland PLC
0.00%
Ordinary E
1 at £0.01The Royal Bank Of Scotland PLC
0.00%
Ordinary B

Financials

Year2014
Turnover£371
Gross Profit£208
Net Worth£108,031
Cash£20,000
Current Liabilities£45

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 2020Final Gazette dissolved following liquidation (1 page)
3 December 2019Final account prior to dissolution in MVL (final account attached) (7 pages)
14 May 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
15 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
(1 page)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
16 March 2018Notification of Pauline Dorothy Troup as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page)
20 October 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page)
20 October 2017Confirmation statement made on 20 October 2017 with updates (8 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (8 pages)
20 October 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 20 October 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (10 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (10 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 September 2016Auditor's resignation (1 page)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 401
(9 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 401
(9 pages)
29 July 2015Full accounts made up to 31 December 2014 (17 pages)
29 July 2015Full accounts made up to 31 December 2014 (17 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 401
(9 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 401
(9 pages)
28 July 2014Full accounts made up to 31 December 2013 (17 pages)
28 July 2014Full accounts made up to 31 December 2013 (17 pages)
9 April 2014Appointment of Mr Guy Howard Cato as a director (2 pages)
9 April 2014Appointment of Mr Guy Howard Cato as a director (2 pages)
3 April 2014Termination of appointment of John Workman as a director (1 page)
3 April 2014Termination of appointment of John Workman as a director (1 page)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
25 November 2013Appointment of Robert Dyllan Hook as a director (2 pages)
25 November 2013Appointment of Robert Dyllan Hook as a director (2 pages)
20 November 2013Termination of appointment of Mark Danby as a director (1 page)
20 November 2013Termination of appointment of Mark Danby as a director (1 page)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 401
(10 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 401
(10 pages)
4 June 2013Full accounts made up to 31 December 2012 (22 pages)
4 June 2013Full accounts made up to 31 December 2012 (22 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
18 June 2012Full accounts made up to 31 December 2011 (21 pages)
18 June 2012Full accounts made up to 31 December 2011 (21 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
23 June 2011Full accounts made up to 31 December 2010 (20 pages)
23 June 2011Full accounts made up to 31 December 2010 (20 pages)
8 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
8 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
4 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
4 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (10 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (10 pages)
18 June 2010Full accounts made up to 31 December 2009 (19 pages)
18 June 2010Full accounts made up to 31 December 2009 (19 pages)
10 June 2010Appointment of Mr Mark James Danby as a director (2 pages)
10 June 2010Appointment of Mr Mark James Danby as a director (2 pages)
10 June 2010Termination of appointment of Lindsey Mcmurray as a director (1 page)
10 June 2010Termination of appointment of Lindsey Mcmurray as a director (1 page)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (17 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (17 pages)
2 July 2009Full accounts made up to 31 December 2008 (22 pages)
2 July 2009Full accounts made up to 31 December 2008 (22 pages)
28 January 2009Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page)
28 January 2009Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page)
13 November 2008Return made up to 15/10/08; full list of members (10 pages)
13 November 2008Return made up to 15/10/08; full list of members (10 pages)
13 August 2008Secretary appointed ms angela mary cunningham (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
13 August 2008Secretary appointed ms angela mary cunningham (1 page)
1 July 2008Full accounts made up to 31 December 2007 (22 pages)
1 July 2008Full accounts made up to 31 December 2007 (22 pages)
14 November 2007Return made up to 15/10/07; full list of members (13 pages)
14 November 2007Return made up to 15/10/07; full list of members (13 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
13 June 2007Full accounts made up to 31 December 2006 (18 pages)
13 June 2007Full accounts made up to 31 December 2006 (18 pages)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
14 November 2006Return made up to 15/10/06; full list of members (13 pages)
14 November 2006Return made up to 15/10/06; full list of members (13 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
21 August 2006Full accounts made up to 31 December 2005 (19 pages)
21 August 2006Full accounts made up to 31 December 2005 (19 pages)
4 January 2006Registered office changed on 04/01/06 from: 42 st andrew sqaure edinburgh EH2 2YE (1 page)
4 January 2006Registered office changed on 04/01/06 from: 42 st andrew sqaure edinburgh EH2 2YE (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
11 November 2005Return made up to 15/10/05; full list of members (13 pages)
11 November 2005Return made up to 15/10/05; full list of members (13 pages)
23 June 2005Full accounts made up to 31 December 2004 (13 pages)
23 June 2005Full accounts made up to 31 December 2004 (13 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
24 January 2005New director appointed (11 pages)
24 January 2005New director appointed (11 pages)
17 November 2004Return made up to 15/10/04; full list of members (14 pages)
17 November 2004Return made up to 15/10/04; full list of members (14 pages)
16 August 2004Full accounts made up to 31 December 2003 (12 pages)
16 August 2004Full accounts made up to 31 December 2003 (12 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
15 March 2004Memorandum and Articles of Association (19 pages)
15 March 2004Memorandum and Articles of Association (19 pages)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
13 November 2003Return made up to 15/10/03; full list of members (14 pages)
13 November 2003Return made up to 15/10/03; full list of members (14 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Director's particulars changed (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Director's particulars changed (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 39/51 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=1 £ ic 293/294 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 233/245 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 194/196 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 150/162 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 333/345 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 245/247 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=25 £ ic 294/319 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected] £ ic 99/99 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 319/331 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 27/39 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 136/148 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=32 £ ic 259/291 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=25 £ ic 99/124 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=24 £ ic 3/27 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 291/293 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 247/259 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=32 £ ic 259/291 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 333/345 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 27/39 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 331/333 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=24 £ ic 3/27 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 51/53 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=25 £ ic 196/221 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=32 £ ic 162/194 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 97/99 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=1 £ ic 293/294 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 233/245 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=25 £ ic 196/221 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 194/196 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 221/233 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected] £ ic 196/196 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 39/51 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 319/331 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 331/333 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 247/259 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 53/65 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 148/150 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=25 £ ic 99/124 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=25 £ ic 294/319 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 148/150 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected] £ ic 99/99 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=32 £ ic 162/194 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 124/136 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 291/293 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 245/247 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 150/162 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=33 £ ic 345/378 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=32 £ ic 65/97 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=33 £ ic 345/378 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 378/380 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 124/136 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=32 £ ic 65/97 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected] £ ic 380/380 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 53/65 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 51/53 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 97/99 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 380/392 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 221/233 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=2 £ ic 378/380 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected] £ ic 380/380 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 380/392 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected]=12 £ ic 136/148 (2 pages)
11 April 2003Ad 15/01/03--------- £ si [email protected] £ ic 196/196 (2 pages)
22 November 2002Ad 15/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
22 November 2002Company name changed roboscot (59) LIMITED\certificate issued on 22/11/02 (3 pages)
22 November 2002S-div 15/11/02 (1 page)
22 November 2002Ad 15/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
22 November 2002Company name changed roboscot (59) LIMITED\certificate issued on 22/11/02 (3 pages)
22 November 2002S-div 15/11/02 (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New secretary appointed (1 page)
8 November 2002Director resigned (1 page)
7 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 October 2002Incorporation (22 pages)
15 October 2002Incorporation (22 pages)