Barrhill
Ayrshire
KA26 0QP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | robertsonplant.com |
---|---|
Email address | [email protected] |
Telephone | 01465 821250 |
Telephone region | Girvan |
Registered Address | 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Robert Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,523 |
Cash | £10,044 |
Current Liabilities | £75,021 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2023 | Final account prior to dissolution in CVL (19 pages) |
7 September 2022 | Registered office address changed from 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 7 September 2022 (2 pages) |
7 June 2022 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 7 June 2022 (2 pages) |
21 May 2020 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 21 May 2020 (2 pages) |
12 June 2017 | Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP on 12 June 2017 (2 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
12 June 2017 | Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP on 12 June 2017 (2 pages) |
19 May 2017 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 19 May 2017 (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 26 September 2012 (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 June 2010 | Director's details changed for Robert Robertson on 19 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert Robertson on 19 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Director appointed robert robertson (2 pages) |
30 September 2009 | Director appointed robert robertson (2 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Resolutions
|
11 September 2009 | Appointment terminated director stephen mabbott (1 page) |
11 September 2009 | Appointment terminated director stephen mabbott (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
11 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
3 September 2009 | Company name changed muirrigg LIMITED\certificate issued on 03/09/09 (2 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Company name changed muirrigg LIMITED\certificate issued on 03/09/09 (2 pages) |
3 September 2009 | Resolutions
|
19 May 2009 | Incorporation (18 pages) |
19 May 2009 | Incorporation (18 pages) |