Company NameJohn Robertson & Sons (Joiners) Ltd.
DirectorPeter Robertson
Company StatusActive
Company NumberSC267088
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameWilliamina Robertson
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hardie Caldwell Llp, Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NamePeter Robertson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(4 years after company formation)
Appointment Duration16 years
RoleJoiner
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp, Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameJohn Robertson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp, Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Old Manse
Shiskine
Isle Of Arran
KA27 8DU
Scotland
ConstituencyNorth Ayrshire and Arran
WardArdrossan and Arran

Shareholders

700 at £1John Robertson
70.00%
Ordinary
300 at £1Wilma Robertson
30.00%
Ordinary

Financials

Year2014
Net Worth£255,316
Cash£94,619
Current Liabilities£45,543

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

17 August 2004Delivered on: 1 September 2004
Satisfied on: 20 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
5 July 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
5 July 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to The Old Manse Shiskine Isle of Arran KA27 8DU on 5 July 2023 (1 page)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
5 April 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
22 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
19 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
28 January 2022Change of details for Peter Robertson as a person with significant control on 26 August 2020 (2 pages)
28 January 2022Cessation of John Robertson as a person with significant control on 26 August 2020 (1 page)
20 May 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 June 2020Termination of appointment of John Robertson as a director on 24 October 2019 (1 page)
2 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
20 January 2016Satisfaction of charge 1 in full (4 pages)
20 January 2016Satisfaction of charge 1 in full (4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 May 2010Secretary's details changed for Williamina Robertson on 1 April 2010 (1 page)
10 May 2010Director's details changed for John Robertson on 1 April 2010 (2 pages)
10 May 2010Secretary's details changed for Williamina Robertson on 1 April 2010 (1 page)
10 May 2010Director's details changed for Peter Robertson on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Peter Robertson on 1 April 2010 (2 pages)
10 May 2010Secretary's details changed for Williamina Robertson on 1 April 2010 (1 page)
10 May 2010Director's details changed for Peter Robertson on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Williamina Robertson on 1 April 2010 (1 page)
10 May 2010Director's details changed for John Robertson on 1 April 2010 (2 pages)
10 May 2010Secretary's details changed for Williamina Robertson on 1 April 2010 (1 page)
10 May 2010Director's details changed for John Robertson on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Peter Robertson on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Peter Robertson on 1 April 2010 (2 pages)
10 May 2010Director's details changed for John Robertson on 1 April 2010 (2 pages)
10 May 2010Director's details changed for John Robertson on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Peter Robertson on 1 April 2010 (2 pages)
10 May 2010Director's details changed for John Robertson on 1 April 2010 (2 pages)
10 May 2010Secretary's details changed for Williamina Robertson on 1 April 2010 (1 page)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 May 2009Return made up to 27/04/09; full list of members (3 pages)
8 May 2009Return made up to 27/04/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 May 2008Director appointed peter robertson (2 pages)
14 May 2008Director appointed peter robertson (2 pages)
12 May 2008Registered office changed on 12/05/2008 from c/o hardie caldwell LLP, citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
12 May 2008Return made up to 27/04/08; full list of members (3 pages)
12 May 2008Return made up to 27/04/08; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from c/o hardie caldwell LLP, citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 May 2007Registered office changed on 29/05/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
29 May 2007Return made up to 27/04/07; full list of members (2 pages)
29 May 2007Return made up to 27/04/07; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
12 March 2007Registered office changed on 12/03/07 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 27/04/06; full list of members (2 pages)
16 May 2006Return made up to 27/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 May 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(6 pages)
13 May 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(6 pages)
11 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
27 January 2005Ad 24/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 January 2005Ad 24/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 September 2004Partic of mort/charge * (7 pages)
1 September 2004Partic of mort/charge * (7 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New director appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
27 April 2004Incorporation (16 pages)
27 April 2004Incorporation (16 pages)