- Company Overview for ROBERTSONS RETAIL LTD (SC464172)
- Filing history for ROBERTSONS RETAIL LTD (SC464172)
- People for ROBERTSONS RETAIL LTD (SC464172)
- More for ROBERTSONS RETAIL LTD (SC464172)
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) |
---|---|---|---|
04 Jan 2025 | AD01 | Registered office address changed from Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU Scotland to 15 Main Street Campbeltown PA28 6AD on 4 January 2025 | |
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
22 Aug 2024 | PSC01 | Notification of Richard Robertson as a person with significant control on 4 April 2024 | |
22 Aug 2024 | PSC07 | Cessation of Elizabeth Margaret Harris Stewart as a person with significant control on 4 April 2024 | |
22 Aug 2024 | AP01 | Appointment of Mr Richard Robertson as a director on 4 April 2024 | |
22 Aug 2024 | TM01 | Termination of appointment of Elizabeth Margaret Harris Stewart as a director on 4 April 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
24 Oct 2023 | AD01 | Registered office address changed from Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU Scotland to Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU on 24 October 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from 24 Stonelaw Road, Rutherglen Suite 3, Red Tree Glasgow G73 3TW Scotland to Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU on 24 October 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
28 Apr 2023 | AA | Micro company accounts made up to 30 November 2021 | |
26 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
12 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | CH01 | Director's details changed for Elzsabeth Margaret Harris Stewart on 8 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
31 Mar 2021 | PSC01 | Notification of Elizabeth Margaret Harris Stewart as a person with significant control on 8 March 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from Cassels House 23 Cassels Street Carluke ML8 4DA Scotland to 24 Stonelaw Road, Rutherglen Suite 3, Red Tree Glasgow G73 3TW on 31 March 2021 |