Advanced company searchLink opens in new window

ROBERTSONS RETAIL LTD

Company number SC464172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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