Company NameD W Robertson Consulting Limited
Company StatusDissolved
Company NumberSC343445
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 10 months ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDerek William Robertson
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Porteous Place
Redding
Falkirk
FK2 9GS
Scotland
Secretary NameLouise Robertson
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Porteous Place
Redding
Falkirk
FK2 9GS
Scotland
Director NameLouise Robertson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(7 years after company formation)
Appointment Duration7 years (closed 07 June 2022)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address15 Porteous Place
Redding
Falkirk
FK2 9GS
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Derek William Robertson
60.00%
Ordinary
40 at £1Louise Robertson
40.00%
Ordinary A

Financials

Year2014
Net Worth£1,372
Cash£14,750
Current Liabilities£20,923

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
10 June 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
11 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 November 2016Director's details changed for Derek William Robertson on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Louise Robertson on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Louise Robertson on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Derek William Robertson on 3 November 2016 (2 pages)
3 November 2016Secretary's details changed for Louise Robertson on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Louise Robertson on 3 November 2016 (1 page)
30 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 120
(6 pages)
30 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 120
(6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 December 2015Appointment of Louise Robertson as a director on 1 June 2015 (2 pages)
21 December 2015Appointment of Louise Robertson as a director on 1 June 2015 (2 pages)
8 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 July 2014Registered office address changed from 9 Mcinally Crescent Falkirk FK2 7GY United Kingdom to 66 Tay Street Perth PH2 8RA on 18 July 2014 (1 page)
18 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Registered office address changed from 9 Mcinally Crescent Falkirk FK2 7GY United Kingdom to 66 Tay Street Perth PH2 8RA on 18 July 2014 (1 page)
18 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
9 May 2014Change of share class name or designation (3 pages)
9 May 2014Change of share class name or designation (3 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Derek William Robertson on 27 May 2010 (2 pages)
28 June 2010Director's details changed for Derek William Robertson on 27 May 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 June 2009Return made up to 27/05/09; full list of members (3 pages)
5 June 2009Return made up to 27/05/09; full list of members (3 pages)
27 May 2008Incorporation (13 pages)
27 May 2008Incorporation (13 pages)