Edinburgh
EH3 8EX
Scotland
Secretary Name | Mr James Pollock |
---|---|
Status | Current |
Appointed | 31 August 2011(6 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Alastair McBean Blackwood |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Name | Morna Grandison |
---|---|
Status | Current |
Appointed | 14 September 2018(13 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Atria One C/O The Law Society Of Scotland 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Thomas Williamson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland |
Secretary Name | Mr Thomas Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland |
Director Name | Fraser Macfarlane Currie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland |
Director Name | Mr Manus Gerard Tolland |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland |
Director Name | Mr Alastair McBean Blackwood |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland |
Director Name | Mr Stephen James Magill |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 June 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland |
Website | robertsonross.com |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Iain Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,656 |
Cash | £24,551 |
Current Liabilities | £193,407 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 15 August 2016 (overdue) |
---|
3 August 2012 | Delivered 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 2005 | Delivered 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 |
1 May 2020 | Registered 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 2018 | Appointment of Morna Grandison as a manager on 14 September 2018 (3 pages) |
14 May 2018 | Order of court - dissolution void (2 pages) |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2016 | Compulsory strike-off action has been suspended (1 page) |
27 October 2016 | Compulsory strike-off action has been suspended (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 December 2015 | Satisfaction of charge 1 in full (1 page) |
3 December 2015 | Satisfaction of charge 1 in full (1 page) |
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Appointment of Mr Alastair Mcbean Blackwood as a director on 26 June 2015 (2 pages) |
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Termination of appointment of Stephen James Magill as a director on 26 June 2015 (1 page) |
1 September 2015 | Appointment of Mr Alastair Mcbean Blackwood as a director on 26 June 2015 (2 pages) |
1 September 2015 | Termination of appointment of Stephen James Magill as a director on 26 June 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 June 2015 | Termination of appointment of Alastair Mcbean Blackwood as a director on 1 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Stephen James Magill as a director on 12 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Stephen James Magill as a director on 12 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Alastair Mcbean Blackwood as a director on 1 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Alastair Mcbean Blackwood as a director on 1 June 2015 (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 November 2013 | Termination of appointment of Manus Tolland as a director (1 page) |
11 November 2013 | Appointment of Mr Alastair Mcbean Blackwood as a director (2 pages) |
11 November 2013 | Termination of appointment of Manus Tolland as a director (1 page) |
11 November 2013 | Appointment of Mr Alastair Mcbean Blackwood as a director (2 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 April 2012 | Termination of appointment of Fraser Currie as a director (1 page) |
4 April 2012 | Termination of appointment of Fraser Currie as a director (1 page) |
22 March 2012 | Appointment of Mr Manus Gerard Tolland as a director (2 pages) |
22 March 2012 | Appointment of Mr Manus Gerard Tolland as a director (2 pages) |
21 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Appointment of Mr James Pollock as a secretary (1 page) |
21 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Appointment of Mr James Pollock as a secretary (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 February 2011 | Termination of appointment of Thomas Williamson as a director (1 page) |
21 February 2011 | Termination of appointment of Thomas Williamson as a director (1 page) |
18 February 2011 | Termination of appointment of Thomas Williamson as a secretary (1 page) |
18 February 2011 | Termination of appointment of Thomas Williamson as a secretary (1 page) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Thomas Williamson on 31 August 2010 (1 page) |
7 September 2010 | Director's details changed for Fraser Macfarlane Currie on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Fraser Macfarlane Currie on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Thomas Williamson on 31 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Thomas Williamson on 31 August 2010 (1 page) |
7 September 2010 | Director's details changed for Iain Robertson on 31 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Thomas Williamson on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Iain Robertson on 31 August 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 July 2008 | Director and secretary's change of particulars / thomas williamson / 02/07/2008 (1 page) |
2 July 2008 | Director and secretary's change of particulars / thomas williamson / 02/07/2008 (1 page) |
21 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
4 October 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
21 September 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
21 September 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
31 August 2005 | Incorporation (20 pages) |
31 August 2005 | Incorporation (20 pages) |