Glasgow
G13 1QT
Scotland
Director Name | Jean Robertson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Southbrae Drive Glasgow G13 1QT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | David Lawrence Lamb Robertson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Southbrae Drive Jordanhill Glasgow G13 1QT Scotland |
Secretary Name | David Lawrence Lamb Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Southbrae Drive Jordanhill Glasgow G13 1QT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | robertsonpharmacy.co.uk |
---|---|
Telephone | 0141 4231856 |
Telephone region | Glasgow |
Registered Address | C/O Wylie & Bisset Llp, 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | David Lawrence Lamb Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,711 |
Cash | £38,622 |
Current Liabilities | £1,390,271 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
11 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
10 June 2020 | Confirmation statement made on 29 May 2020 with updates (5 pages) |
17 February 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
25 June 2019 | Cessation of David Lawrence Lamb Robertson as a person with significant control on 18 April 2019 (1 page) |
25 June 2019 | Notification of Jean Robertson as a person with significant control on 18 April 2019 (2 pages) |
25 June 2019 | Termination of appointment of David Lawrence Lamb Robertson as a director on 9 April 2018 (1 page) |
6 June 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
24 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
6 June 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
4 May 2018 | Appointment of Jean Robertson as a director on 3 May 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
27 February 2018 | Notification of David Lawrence Lamb Robertson as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Termination of appointment of David Lawrence Lamb Robertson as a secretary on 23 February 2018 (1 page) |
27 February 2018 | Appointment of Jean Robertson as a secretary on 23 February 2018 (2 pages) |
21 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
2 February 2011 | Current accounting period shortened from 30 September 2010 to 30 September 2009 (1 page) |
2 February 2011 | Current accounting period shortened from 30 September 2010 to 30 September 2009 (1 page) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
15 August 2009 | Company name changed kirkmay LIMITED\certificate issued on 17/08/09 (2 pages) |
15 August 2009 | Company name changed kirkmay LIMITED\certificate issued on 17/08/09 (2 pages) |
14 August 2009 | Director and secretary appointed david lawrence lamb robertson (2 pages) |
14 August 2009 | Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page) |
14 August 2009 | Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page) |
14 August 2009 | Director and secretary appointed david lawrence lamb robertson (2 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
2 July 2009 | Appointment terminated director stephen mabbott (1 page) |
2 July 2009 | Appointment terminated director stephen mabbott (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Registered office changed on 02/07/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
2 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 May 2009 | Incorporation (17 pages) |
29 May 2009 | Incorporation (17 pages) |