Company NameRoberts And Robertson Associates Limited
Company StatusDissolved
Company NumberSC350095
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Lesley Mary Roberts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleHealth Service Manager
Country of ResidenceScotland
Correspondence AddressThe Rhodes Rhodes Street
Dunfermline
Fife
KY11 4TA
Scotland
Director NameMr Gordon William Robertson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleHealth Service Manager
Country of ResidenceScotland
Correspondence AddressThe Rhodes Rhodes Street
Dunfermline
Fife
KY11 4TA
Scotland

Contact

Websitewww.gmrobertson.com

Location

Registered AddressThe Rhodes
Rhodes Street
Dunfermline
Fife
KY11 4TA
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

1 at £1Gordon Robertson
50.00%
Ordinary
1 at £1Lesley Mary Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£387
Cash£13,753
Current Liabilities£23,128

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
23 November 2020Application to strike the company off the register (1 page)
27 October 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
24 July 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
2 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
29 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
8 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 November 2015Director's details changed for Ms Lesley Mary Roberts on 14 August 2015 (2 pages)
17 November 2015Director's details changed for Mr Gordon Robertson on 14 August 2015 (2 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
17 November 2015Director's details changed for Mr Gordon Robertson on 14 August 2015 (2 pages)
17 November 2015Director's details changed for Ms Lesley Mary Roberts on 14 August 2015 (2 pages)
2 September 2015Registered office address changed from C/O Mrs Mary Masson 11 Milnwood Court Glenrothes Fife KY6 2PD to The Rhodes Rhodes Street Dunfermline Fife KY11 4TA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from C/O Mrs Mary Masson 11 Milnwood Court Glenrothes Fife KY6 2PD to The Rhodes Rhodes Street Dunfermline Fife KY11 4TA on 2 September 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for Mr Gordon Robertson on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Miss Lesley Mary Roberts on 1 December 2012 (3 pages)
5 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for Mr Gordon Robertson on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Miss Lesley Mary Roberts on 1 December 2012 (3 pages)
5 December 2012Director's details changed for Mr Gordon Robertson on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Miss Lesley Mary Roberts on 1 December 2012 (3 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 April 2012Registered office address changed from 5 Berea Links Road Leven Fife KY8 4HS United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 5 Berea Links Road Leven Fife KY8 4HS United Kingdom on 26 April 2012 (1 page)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 February 2010Director's details changed for Mr Gordon Robertson on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Gordon Robertson on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Miss Lesley Mary Roberts on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Miss Lesley Mary Roberts on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Miss Lesley Mary Roberts on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Gordon Robertson on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
20 October 2008Incorporation (15 pages)
20 October 2008Incorporation (15 pages)