ROBERTSON STRATEGIC ASSET MANAGEMENT LIMITED
Company number SC590563
- Company Overview for ROBERTSON STRATEGIC ASSET MANAGEMENT LIMITED (SC590563)
- Filing history for ROBERTSON STRATEGIC ASSET MANAGEMENT LIMITED (SC590563)
- People for ROBERTSON STRATEGIC ASSET MANAGEMENT LIMITED (SC590563)
- More for ROBERTSON STRATEGIC ASSET MANAGEMENT LIMITED (SC590563)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
20 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
31 May 2023 | PSC05 | Change of details for Robertson Group Limited as a person with significant control on 31 May 2023 | |
31 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
10 May 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
01 May 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 June 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Brian Mcquade as a director on 24 February 2020 | |
30 Jan 2020 | AP03 | Appointment of Mr Ross Iain Campbell as a secretary on 28 January 2020 | |
30 Jan 2020 | TM02 | Termination of appointment of Irene Wilson as a secretary on 28 January 2020 | |
26 Jan 2020 | AP01 | Appointment of Ms Irene Wilson as a director on 1 January 2020 | |
26 Jan 2020 | TM01 | Termination of appointment of Derek William Shewan as a director on 31 December 2019 | |
26 Jan 2020 | TM01 | Termination of appointment of Stuart Roberts as a director on 31 December 2019 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
02 Apr 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
16 Jul 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / william george robertson | |
06 May 2018 | AP01 | Appointment of Mr Elliot Cardno Robertson as a director on 1 May 2018 | |
06 Apr 2018 | AP03 | Appointment of Ms Irene Wilson as a secretary on 29 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom to 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE on 16 March 2018 | |
06 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-06
|