Company NameR. P. Robertson Ltd
Company StatusDissolved
Company NumberSC427263
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameMr Robert Patrick Robertson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleTechnician
Country of ResidenceNorthern Ireland
Correspondence Address10 Sylvan Hill
Lisnaskea
Enniskillen
County Fermanagh
BT92 0LP
Northern Ireland

Location

Registered AddressAbt & P Consultancy Services Ltd
56 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

100 at £1Robert Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£461
Cash£8,373

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
29 June 2020Registered office address changed from Cole-Hamilton & Co. 56 Culcabock Avenue Inverness IV2 3RQ Scotland to 56 Culcabock Avenue Inverness IV2 3RQ on 29 June 2020 (1 page)
29 June 2020Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ Scotland to Abt & P Consultancy Services Ltd 56 Culcabock Avenue Inverness IV2 3RQ on 29 June 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
3 September 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 July 2017Notification of Robert Patrick Robertson as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Robert Patrick Robertson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Robert Patrick Robertson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 August 2016Registered office address changed from C/O Cole-Hamilton & Co. 54 Culcabock Avenue Inverness IV2 3RQ to Cole-Hamilton & Co. 56 Culcabock Avenue Inverness IV2 3RQ on 9 August 2016 (1 page)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Registered office address changed from C/O Cole-Hamilton & Co. 54 Culcabock Avenue Inverness IV2 3RQ to Cole-Hamilton & Co. 56 Culcabock Avenue Inverness IV2 3RQ on 9 August 2016 (1 page)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)