Dunfermline
Fife
KY11 4TA
Scotland
Director Name | Mr Gordon William Robertson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(same day as company formation) |
Role | Health Service Manager |
Country of Residence | Scotland |
Correspondence Address | The Rhodes Rhodes Street Dunfermline Fife KY11 4TA Scotland |
Website | www.gmrobertson.com |
---|
Registered Address | The Rhodes Rhodes Street Dunfermline Fife KY11 4TA Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
1 at £1 | Gordon Robertson 50.00% Ordinary |
---|---|
1 at £1 | Lesley Mary Roberts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £387 |
Cash | £13,753 |
Current Liabilities | £23,128 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2020 | Application to strike the company off the register (1 page) |
27 October 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
24 July 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
2 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
29 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
8 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 November 2015 | Director's details changed for Ms Lesley Mary Roberts on 14 August 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Gordon Robertson on 14 August 2015 (2 pages) |
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Mr Gordon Robertson on 14 August 2015 (2 pages) |
17 November 2015 | Director's details changed for Ms Lesley Mary Roberts on 14 August 2015 (2 pages) |
2 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Director's details changed for Mr Gordon Robertson on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Miss Lesley Mary Roberts on 1 December 2012 (3 pages) |
5 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Director's details changed for Mr Gordon Robertson on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Miss Lesley Mary Roberts on 1 December 2012 (3 pages) |
5 December 2012 | Director's details changed for Mr Gordon Robertson on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Miss Lesley Mary Roberts on 1 December 2012 (3 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 April 2012 | Registered office address changed from 5 Berea Links Road Leven Fife KY8 4HS United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 5 Berea Links Road Leven Fife KY8 4HS United Kingdom on 26 April 2012 (1 page) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 February 2010 | Director's details changed for Mr Gordon Robertson on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Gordon Robertson on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Miss Lesley Mary Roberts on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Miss Lesley Mary Roberts on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Miss Lesley Mary Roberts on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Gordon Robertson on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
20 October 2008 | Incorporation (15 pages) |
20 October 2008 | Incorporation (15 pages) |