Company NameRobson Walton Limited
Company StatusDissolved
Company NumberSC249128
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date5 February 2021 (3 years, 2 months ago)

Directors

Director NameMr Ahsan Mustafa
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Kilmaurs Road
Kilmarnock
East Ayrshire
KA2 0DY
Scotland
Secretary NameMrs Shahida Mustafa
StatusResigned
Appointed15 May 2003(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address22 Kilmaurs Road
Kilmarnock
East Ayrshire
KA2 0DY
Scotland
Director NameA F T Company Directors Ltd. (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered AddressC/O Wm Duncan & Co Ca
104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 February 2021Final Gazette dissolved following liquidation (1 page)
11 November 2020Termination of appointment of Shahida Mustafa as a secretary on 21 September 2004 (2 pages)
5 November 2020Notice of final meeting of creditors (1 page)
11 December 2019Termination of appointment of Ahsan Mustafa as a director on 21 September 2004 (1 page)
21 September 2004Registered office changed on 21/09/04 from: 26 holyrood crescent kelvinbridge glasgow lanarkshire G20 6HL (1 page)
21 September 2004Registered office changed on 21/09/04 from: 26 holyrood crescent kelvinbridge glasgow lanarkshire G20 6HL (1 page)
4 August 2004Court order notice of winding up (1 page)
4 August 2004Court order notice of winding up (1 page)
4 August 2004Notice of winding up order (1 page)
4 August 2004Notice of winding up order (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
9 May 2003Incorporation (14 pages)
9 May 2003Incorporation (14 pages)