Kirriemuir
Angus
DD8 4DE
Scotland
Secretary Name | Mrs Susan Jane Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardmore 61 Brechin Road Kirriemuir DD8 4DE Scotland |
Director Name | Mrs Susan Jane Robertson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2008(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Blacksmith |
Country of Residence | Scotland |
Correspondence Address | Ardmore 61 Brechin Road Kirriemuir Angus DD8 4DE Scotland |
Secretary Name | Mr Graeme Stewart Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Court Hillock Gardens Kirriemuir DD8 4JZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | gsrobertson.co.uk |
---|---|
Telephone | 01307 462677 |
Telephone region | Forfar |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Graeme Robertson 50.00% Ordinary |
---|---|
50 at £1 | Susan Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £336,083 |
Cash | £196 |
Current Liabilities | £969,776 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
5 May 2009 | Delivered on: 9 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
5 September 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
10 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
12 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
2 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
25 June 2020 | Change of details for Mr Graeme Stewart Robertson as a person with significant control on 18 June 2020 (2 pages) |
24 June 2020 | Cessation of Susan Jane Robertson as a person with significant control on 18 June 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
15 March 2018 | Secretary's details changed for Mrs Susan Jane Robertson on 15 March 2018 (1 page) |
15 March 2018 | Director's details changed for Mr Graeme Stewart Robertson on 15 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mrs Susan Jane Robertson on 15 March 2018 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Susan Robertson on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Graeme Robertson on 4 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Susan Robertson on 4 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Susan Robertson on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Graeme Robertson on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Graeme Robertson on 4 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 March 2009 | Company name changed G.S. robertson (blacksmiths) LIMITED\certificate issued on 06/03/09 (2 pages) |
6 March 2009 | Company name changed G.S. robertson (blacksmiths) LIMITED\certificate issued on 06/03/09 (2 pages) |
5 August 2008 | Director appointed susan robertson (2 pages) |
5 August 2008 | Director appointed susan robertson (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
5 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 March 2007 | Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2007 | Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
8 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: unit 9, angle road ind est northmuir kirriemuir DD8 4PH (1 page) |
2 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: unit 9, angle road ind est northmuir kirriemuir DD8 4PH (1 page) |
2 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
27 July 2004 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
27 July 2004 | Secretary resigned (1 page) |
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (17 pages) |
4 May 2004 | Incorporation (17 pages) |