Company NameRobertson Fine Art Limited
DirectorGordon Victor Robertson
Company StatusActive
Company NumberSC460582
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameGordon Victor Robertson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Secretary NameGordon Robertson
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland

Contact

Websiterobertsonfineart.co.uk
Telephone01592 770905
Telephone regionKirkcaldy

Location

Registered Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gordon Robertson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Charges

10 February 2016Delivered on: 15 February 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
16 October 2019Notification of Senga Robertson as a person with significant control on 25 January 2019 (2 pages)
16 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
19 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
4 October 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,000
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,000
(3 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
19 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 1,000
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 1,000
(3 pages)
15 February 2016Registration of charge SC4605820001, created on 10 February 2016 (17 pages)
15 February 2016Registration of charge SC4605820001, created on 10 February 2016 (17 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 April 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
2 April 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
(48 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
(48 pages)