- Company Overview for ADAM ROBERTSON & COMPANY LIMITED (SC013885)
- Filing history for ADAM ROBERTSON & COMPANY LIMITED (SC013885)
- People for ADAM ROBERTSON & COMPANY LIMITED (SC013885)
- Charges for ADAM ROBERTSON & COMPANY LIMITED (SC013885)
- Insolvency for ADAM ROBERTSON & COMPANY LIMITED (SC013885)
- More for ADAM ROBERTSON & COMPANY LIMITED (SC013885)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
13 Jun 2018 | AD01 | Registered office address changed from Calderlea New Calder Mill Road Livingston West Lothian EH54 6FT Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 13 June 2018 | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
19 Sep 2017 | PSC04 | Change of details for Mr James Wyllie as a person with significant control on 1 September 2017 | |
19 Sep 2017 | PSC04 | Change of details for Mrs Elizabeth Martin Taylor Wyllie as a person with significant control on 1 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Calderlea New Calder Livingston West Lothian EH54 6DA to Calderlea New Calder Mill Road Livingston West Lothian EH54 6FT on 19 September 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Jennifer Henderson Pittendrigh on 6 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
16 Jan 2013 | AD01 | Registered office address changed from New Calder Paper Mills Livingston EH54 6DA on 16 January 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |