Company NameDavid L L Robertson (Glw East) Ltd.
DirectorJean Robertson
Company StatusActive
Company NumberSC360417
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Previous NameKirkmay Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameJean Robertson
StatusCurrent
Appointed23 February 2018(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address42 Southbrae Drive
Glasgow
G13 1QT
Scotland
Director NameJean Robertson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Southbrae Drive
Glasgow
G13 1QT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameDavid Lawrence Lamb Robertson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Southbrae Drive
Jordanhill
Glasgow
G13 1QT
Scotland
Secretary NameDavid Lawrence Lamb Robertson
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Southbrae Drive
Jordanhill
Glasgow
G13 1QT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 May 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterobertsonpharmacy.co.uk
Telephone0141 4231856
Telephone regionGlasgow

Location

Registered AddressC/O Wylie & Bisset Llp, 168
Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1David Lawrence Lamb Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,711
Cash£38,622
Current Liabilities£1,390,271

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

11 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
10 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
17 February 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
25 June 2019Cessation of David Lawrence Lamb Robertson as a person with significant control on 18 April 2019 (1 page)
25 June 2019Notification of Jean Robertson as a person with significant control on 18 April 2019 (2 pages)
25 June 2019Termination of appointment of David Lawrence Lamb Robertson as a director on 9 April 2018 (1 page)
6 June 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
24 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
6 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
4 May 2018Appointment of Jean Robertson as a director on 3 May 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
27 February 2018Notification of David Lawrence Lamb Robertson as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Termination of appointment of David Lawrence Lamb Robertson as a secretary on 23 February 2018 (1 page)
27 February 2018Appointment of Jean Robertson as a secretary on 23 February 2018 (2 pages)
21 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2009 (3 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 February 2011Current accounting period shortened from 30 September 2010 to 30 September 2009 (1 page)
2 February 2011Current accounting period shortened from 30 September 2010 to 30 September 2009 (1 page)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 October 2009Resolutions
  • RES13 ‐ Approve agreement section 190 of CA2006 30/09/2009
(3 pages)
2 October 2009Resolutions
  • RES13 ‐ Approve agreement section 190 of CA2006 30/09/2009
(3 pages)
15 August 2009Company name changed kirkmay LIMITED\certificate issued on 17/08/09 (2 pages)
15 August 2009Company name changed kirkmay LIMITED\certificate issued on 17/08/09 (2 pages)
14 August 2009Director and secretary appointed david lawrence lamb robertson (2 pages)
14 August 2009Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page)
14 August 2009Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page)
14 August 2009Director and secretary appointed david lawrence lamb robertson (2 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 July 2009Appointment terminated secretary brian reid LTD. (1 page)
2 July 2009Registered office changed on 02/07/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
2 July 2009Appointment terminated director stephen mabbott (1 page)
2 July 2009Appointment terminated director stephen mabbott (1 page)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 July 2009Registered office changed on 02/07/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
2 July 2009Appointment terminated secretary brian reid LTD. (1 page)
29 May 2009Incorporation (17 pages)
29 May 2009Incorporation (17 pages)