Company NameRobertson & Ross Solicitors Limited
DirectorsIain Robertson and Alastair McBean Blackwood
Company StatusActive
Company NumberSC289682
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameIain Robertson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameMr James Pollock
StatusCurrent
Appointed31 August 2011(6 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Alastair McBean Blackwood
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
NameMorna Grandison
StatusCurrent
Appointed14 September 2018(13 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressAtria One C/O The Law Society Of Scotland
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Thomas Williamson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Causeyside Street
Paisley
Renfrewshire
PA1 1UW
Scotland
Secretary NameMr Thomas Williamson
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Causeyside Street
Paisley
Renfrewshire
PA1 1UW
Scotland
Director NameFraser Macfarlane Currie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Causeyside Street
Paisley
Renfrewshire
PA1 1UW
Scotland
Director NameMr Manus Gerard Tolland
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Causeyside Street
Paisley
Renfrewshire
PA1 1UW
Scotland
Director NameMr Alastair McBean Blackwood
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Causeyside Street
Paisley
Renfrewshire
PA1 1UW
Scotland
Director NameMr Stephen James Magill
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(9 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 June 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Causeyside Street
Paisley
Renfrewshire
PA1 1UW
Scotland

Contact

Websiterobertsonross.com

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Iain Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,656
Cash£24,551
Current Liabilities£193,407

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due15 August 2016 (overdue)

Charges

3 August 2012Delivered on: 9 August 2012
Persons entitled: 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
28 September 2005Delivered on: 4 October 2005
Satisfied on: 3 December 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 May 2020Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2020 (2 pages)
14 September 2018Appointment of Morna Grandison as a manager on 14 September 2018 (3 pages)
14 May 2018Order of court - dissolution void (2 pages)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2016Compulsory strike-off action has been suspended (1 page)
27 October 2016Compulsory strike-off action has been suspended (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 December 2015Satisfaction of charge 1 in full (1 page)
3 December 2015Satisfaction of charge 1 in full (1 page)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Appointment of Mr Alastair Mcbean Blackwood as a director on 26 June 2015 (2 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Termination of appointment of Stephen James Magill as a director on 26 June 2015 (1 page)
1 September 2015Appointment of Mr Alastair Mcbean Blackwood as a director on 26 June 2015 (2 pages)
1 September 2015Termination of appointment of Stephen James Magill as a director on 26 June 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 June 2015Termination of appointment of Alastair Mcbean Blackwood as a director on 1 June 2015 (1 page)
8 June 2015Appointment of Mr Stephen James Magill as a director on 12 May 2015 (2 pages)
8 June 2015Appointment of Mr Stephen James Magill as a director on 12 May 2015 (2 pages)
8 June 2015Termination of appointment of Alastair Mcbean Blackwood as a director on 1 June 2015 (1 page)
8 June 2015Termination of appointment of Alastair Mcbean Blackwood as a director on 1 June 2015 (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 November 2013Termination of appointment of Manus Tolland as a director (1 page)
11 November 2013Appointment of Mr Alastair Mcbean Blackwood as a director (2 pages)
11 November 2013Termination of appointment of Manus Tolland as a director (1 page)
11 November 2013Appointment of Mr Alastair Mcbean Blackwood as a director (2 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 April 2012Termination of appointment of Fraser Currie as a director (1 page)
4 April 2012Termination of appointment of Fraser Currie as a director (1 page)
22 March 2012Appointment of Mr Manus Gerard Tolland as a director (2 pages)
22 March 2012Appointment of Mr Manus Gerard Tolland as a director (2 pages)
21 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
21 October 2011Appointment of Mr James Pollock as a secretary (1 page)
21 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
21 October 2011Appointment of Mr James Pollock as a secretary (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 February 2011Termination of appointment of Thomas Williamson as a director (1 page)
21 February 2011Termination of appointment of Thomas Williamson as a director (1 page)
18 February 2011Termination of appointment of Thomas Williamson as a secretary (1 page)
18 February 2011Termination of appointment of Thomas Williamson as a secretary (1 page)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Thomas Williamson on 31 August 2010 (1 page)
7 September 2010Director's details changed for Fraser Macfarlane Currie on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Fraser Macfarlane Currie on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Thomas Williamson on 31 August 2010 (2 pages)
7 September 2010Secretary's details changed for Thomas Williamson on 31 August 2010 (1 page)
7 September 2010Director's details changed for Iain Robertson on 31 August 2010 (2 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Thomas Williamson on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Iain Robertson on 31 August 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 September 2008Return made up to 31/08/08; full list of members (4 pages)
22 September 2008Return made up to 31/08/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2008Director and secretary's change of particulars / thomas williamson / 02/07/2008 (1 page)
2 July 2008Director and secretary's change of particulars / thomas williamson / 02/07/2008 (1 page)
21 September 2007Return made up to 31/08/07; full list of members (3 pages)
21 September 2007Return made up to 31/08/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 September 2006Return made up to 31/08/06; full list of members (3 pages)
12 September 2006Return made up to 31/08/06; full list of members (3 pages)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
4 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
21 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
21 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
31 August 2005Incorporation (20 pages)
31 August 2005Incorporation (20 pages)