- Company Overview for C.S. ROBERTSON (PACKAGING) LIMITED (SC070120)
- Filing history for C.S. ROBERTSON (PACKAGING) LIMITED (SC070120)
- People for C.S. ROBERTSON (PACKAGING) LIMITED (SC070120)
- Charges for C.S. ROBERTSON (PACKAGING) LIMITED (SC070120)
- Insolvency for C.S. ROBERTSON (PACKAGING) LIMITED (SC070120)
- More for C.S. ROBERTSON (PACKAGING) LIMITED (SC070120)
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) |
---|---|---|---|
17 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
23 Dec 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
10 Dec 2019 | AD01 | Registered office address changed from 4 Young Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0TD to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 10 December 2019 | |
26 Nov 2019 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Aug 2019 | TM01 | Termination of appointment of John Brown as a director on 16 August 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
22 Jan 2019 | PSC01 | Notification of Stewart John Colin Robertson as a person with significant control on 3 December 2018 | |
11 Jan 2019 | MR01 | Registration of charge SC0701200009, created on 9 January 2019 | |
08 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
08 Jan 2019 | MR04 | Satisfaction of charge 7 in full | |
07 Jan 2019 | MR01 | Registration of charge SC0701200008, created on 21 December 2018 | |
28 Dec 2018 | MR04 | Satisfaction of charge 6 in full | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|