ROBISON & DAVIDSON (HOLDINGS) LIMITED

G1, 5 George Square, Glasgow, G2 1DY
StatusDISSOLVED
Company No.SC142591
CategoryPrivate Limited Company
Incorporated05 Feb 1993
Age31 years, 3 months, 24 days
JurisdictionScotland
Dissolution22 Mar 2018
Years6 years, 2 months, 10 days

SUMMARY

ROBISON & DAVIDSON (HOLDINGS) LIMITED is an dissolved private limited company with number SC142591. It was incorporated 31 years, 3 months, 24 days ago, on 05 February 1993 and it was dissolved 6 years, 2 months, 10 days ago, on 22 March 2018. The company address is G1, 5 George Square, Glasgow, G2 1DY.



Company Fillings

Gazette dissolved liquidation

Date: 22 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution scotland

Date: 22 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: 2.26B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 20 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 18 May 2017

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 13 Apr 2017

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 24 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 14 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 17 Nov 2015

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 21 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 15 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 24 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 20 May 2014

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 10 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 18 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 17 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 19 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 02 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 22 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration deemed proposal scotland

Date: 21 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16BZ(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Address

Type: AD01

Old address: George House 50 George Square Glasgow G2 1RR

Change date: 2011-06-17

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 10 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 08 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 03 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 18 Apr 2011

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Address

Type: AD01

Old address: Irongray Park Irongray Road Dumfries DG2 0HT

Change date: 2011-04-18

Documents

View document PDF

Accounts with accounts type group

Date: 27 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: 12 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: John Montgomery Hume

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary William Green

Change date: 2009-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gary William Green

Change date: 2009-10-10

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 09/10/07 from: 152 bath street glasgow G2 4TB

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Capital

Type: 122

Description: Nc dec already adjusted 06/06/07

Documents

View document PDF

Resolution

Date: 13 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Capital

Type: 122

Description: £ ic 1988640/1292857 28/03/07 £ sr 695783@1=695783

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 22/11/06 from: irongray park irongray road dumfries DG2 0HT

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 08/09/06 from: st. Catherine's 35/39 annan road dumfries DG1 3AF

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; change of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; change of members

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 25 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 03 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/99; change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF


Some Companies

55A LEEDS LIMITED

55A OTLEY ROAD,LEEDS,LS6 3AB

Number:11807704
Status:ACTIVE
Category:Private Limited Company

ASHA REHMAN MAKEUP ACADEMY LTD

2-4 MORRIS STREET,OLDHAM,OL4 1EL

Number:11126807
Status:ACTIVE
Category:Private Limited Company

BESSEMER INVESTMENT MANAGEMENT LLC

2711 CENTREVILLE ROAD,WILMINGTON,

Number:FC029032
Status:ACTIVE
Category:Other company type

BROMAN INVESTMENTS LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:05206362
Status:ACTIVE
Category:Private Limited Company

MANSFIELD & RHODES DEVELOPMENTS LTD

43 WARRENGATE ROAD,HATFIELD,AL9 7TT

Number:09042108
Status:ACTIVE
Category:Private Limited Company

MRAIL LTD

19 FERNWOOD,MARPLE BRIDGE,SK6 5BE

Number:08779051
Status:ACTIVE
Category:Private Limited Company

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