SCOTT & ROBERTSON LIMITED

96 Port Glasgow Road, Greenock, PA15 2UL
StatusACTIVE
Company No.SC012767
CategoryPrivate Limited Company
Incorporated06 Jul 1923
Age100 years, 10 months, 15 days
JurisdictionScotland

SUMMARY

SCOTT & ROBERTSON LIMITED is an active private limited company with number SC012767. It was incorporated 100 years, 10 months, 15 days ago, on 06 July 1923. The company address is 96 Port Glasgow Road, Greenock, PA15 2UL.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Harris

Termination date: 2024-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mr Sander Zwarthof

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-29

Officer name: Franciscus Lodewijk Paulus Doorenbosch

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-10

Officer name: Nicholas David Martin Giles

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-10

Officer name: Ms Deborah Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Jason Kent Greene

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Simon John Kesterton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Petrus Rudolph Maria Vervaat

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Miles

Appointment date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Duthie

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Harris

Appointment date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-22

Officer name: Mr Franciscus Lodewijk Paulus Doorenbosch

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-29

Psc name: British Polythene Industries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: John Thomson Langlands

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Hilary Anne Kane

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas David Martin Giles

Appointment date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas David Martin Giles

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Mr Franciscus Lodewijk Paulus Doorenbosch

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Mr Andrew Samuel Green

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Mr David George Duthie

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-16

Officer name: Mr Simon John Kesterton

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Martin Giles

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Petrus Rudolph Maria Vervaat

Appointment date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-16

Officer name: Mr Nicholas David Martin Giles

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hilary Anne Kane

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Brooksbank

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change corporate director company with change date

Date: 04 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: British Polythene Limited

Change date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: John Thomson Langlands

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Old address: 96 Port Glasgow Road Greenock PA15 2RP

Change date: 2010-06-04

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Thorburn

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-29

Officer name: Raymond Bernard Brooksbank

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/99; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/95; full list of members

Documents

View document PDF


Some Companies

ATTIS HOLDINGS UNLIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:10883294
Status:ACTIVE
Category:Private Unlimited Company

CALDERFIELDS GOLF ACADEMY LIMITED

ALDRIDGE ROAD,WEST MIDLANDS,WS4 2JS

Number:01600200
Status:ACTIVE
Category:Private Limited Company
Number:11897609
Status:ACTIVE
Category:Community Interest Company

IAN WRIGHT ASSOCIATES (MIDLANDS) LIMITED

31A EDGEWOOD ROAD,BIRMINGHAM,B45 8SB

Number:05314878
Status:ACTIVE
Category:Private Limited Company

LONG PROPERTY MANAGEMENT LTD

UNIT 6, SUITE F10, 5TH FLOOR, SCALA HOUSE, 36 HOLLOWAY CIRCUS,BIRMINGHAM,B1 1EQ

Number:10342189
Status:ACTIVE
Category:Private Limited Company

NORTH HAMPSHIRE EDUCATION ALLIANCE

CLIDDESDEN ROAD,BASINGSTOKE,RG21 3HF

Number:10933839
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source