ROBISON & DAVIDSON (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | SC142591 |
Category | Private Limited Company |
Incorporated | 05 Feb 1993 |
Age | 31 years, 3 months, 24 days |
Jurisdiction | Scotland |
Dissolution | 22 Mar 2018 |
Years | 6 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
Liquidation in administration move to dissolution scotland
Date: 22 Dec 2017
Category: Insolvency
Sub Category: Administration
Type: 2.26B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 20 Nov 2017
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 18 May 2017
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 13 Apr 2017
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 24 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 14 Apr 2016
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 17 Nov 2015
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 21 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 15 Apr 2015
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 24 Nov 2014
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 20 May 2014
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 10 Apr 2014
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 18 Nov 2013
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 17 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 19 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 02 May 2012
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 22 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration deemed proposal scotland
Date: 21 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16BZ(Scot)
Documents
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
Liquidation in administration proposals scotland
Date: 10 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
Liquidation in administration proposals scotland
Date: 08 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
Liquidation in administration appointment of administrator scotland
Date: 03 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
Liquidation in administration appointment of administrator scotland
Date: 18 Apr 2011
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
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
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
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
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
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
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
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
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
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
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/08; full list of members
Documents
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
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
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Capital
Type: 122
Description: Nc dec already adjusted 06/06/07
Documents
Resolution
Date: 13 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 2007
Category: Capital
Type: 122
Description: £ ic 1988640/1292857 28/03/07 £ sr 695783@1=695783
Documents
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
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
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
Legacy
Date: 06 Sep 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/06; change of members
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
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
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
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; change of members
Documents
Resolution
Date: 08 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
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
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/01; full list of members
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 24 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 03 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/00; full list of members
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 17 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/99; change of members
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/98; full list of members
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 1997
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 28 Jul 1997
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
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
Some Companies
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 |
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 |
19 FERNWOOD,MARPLE BRIDGE,SK6 5BE
Number: | 08779051 |
Status: | ACTIVE |
Category: | Private Limited Company |