ROBERTSON & ROSS SOLICITORS LIMITED
Company number SC289682
- Company Overview for ROBERTSON & ROSS SOLICITORS LIMITED (SC289682)
- Filing history for ROBERTSON & ROSS SOLICITORS LIMITED (SC289682)
- People for ROBERTSON & ROSS SOLICITORS LIMITED (SC289682)
- Charges for ROBERTSON & ROSS SOLICITORS LIMITED (SC289682)
- More for ROBERTSON & ROSS SOLICITORS LIMITED (SC289682)
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) |
---|---|---|---|
21 Feb 2025 | TM03 |
Termination of appointment of {officer_name} as a manager on {termination_date}
This document is being processed and will be available in 10 days.
|
|
01 May 2020 | AD01 | Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 May 2020 | |
14 Sep 2018 | AP05 | Appointment of Morna Grandison as a judicial factor on 14 September 2018 | |
14 May 2018 | OC-DV | Order of court - dissolution void | |
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
01 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | AP01 | Appointment of Mr Alastair Mcbean Blackwood as a director on 26 June 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Stephen James Magill as a director on 26 June 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jun 2015 | TM01 | Termination of appointment of Alastair Mcbean Blackwood as a director on 1 June 2015 | |
08 Jun 2015 | AP01 | Appointment of Mr Stephen James Magill as a director on 12 May 2015 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Nov 2013 | AP01 | Appointment of Mr Alastair Mcbean Blackwood as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Manus Tolland as a director | |
07 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
09 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 |