ROBERTSON PLANT HIRE LTD.

11th Floor, Room 1110 Clockwise Offices 11th Floor, Room 1110 Clockwise Offices, 77 Renfrew Street, G2 3BZ, Glasgow
StatusDISSOLVED
Company No.SC359858
CategoryPrivate Limited Company
Incorporated19 May 2009
Age15 years, 29 days
JurisdictionScotland
Dissolution30 Sep 2023
Years8 months, 17 days

SUMMARY

ROBERTSON PLANT HIRE LTD. is an dissolved private limited company with number SC359858. It was incorporated 15 years, 29 days ago, on 19 May 2009 and it was dissolved 8 months, 17 days ago, on 30 September 2023. The company address is 11th Floor, Room 1110 Clockwise Offices 11th Floor, Room 1110 Clockwise Offices, 77 Renfrew Street, G2 3BZ, Glasgow.



Company Fillings

Gazette dissolved liquidation

Date: 30 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 30 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-07

Old address: 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ

New address: 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

New address: 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ

Old address: 4/2, 100 West Regent Street Glasgow G2 2QD

Change date: 2022-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: 4/2, 100 West Regent Street Glasgow G2 2QD

Old address: Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP

Change date: 2020-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP

Change date: 2017-06-12

Old address: Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland

Documents

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland

Change date: 2017-05-19

New address: Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU

Old address: 121 Moffat Street New Gorbals Glasgow G5 0nd

Change date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-26

Old address: 63 Carlton Place Glasgow G5 9TW

Documents

View document PDF

Gazette notice compulsary

Date: 21 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Robert Robertson

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed robert robertson

Documents

View document PDF

Resolution

Date: 14 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 11/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott

Documents

View document PDF

Resolution

Date: 03 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed muirrigg LIMITED\certificate issued on 03/09/09

Documents

View document PDF

Incorporation company

Date: 19 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCELERATE YOUR MARKETING LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:05038671
Status:ACTIVE
Category:Private Limited Company

CREEDS (NORTHERN) LIMITED

KPMG PEAT MARWICK MCLINTOCK,1 RUMFORD PLACE,L3 9QY

Number:00663623
Status:ACTIVE
Category:Private Limited Company

IONIC TALENT SOLUTIONS LTD

6 FOXTON GREEN,NEWTOWNABBEY,BT36 5FL

Number:NI658664
Status:ACTIVE
Category:Private Limited Company

NUON UK LTD

ABBEY WAREHOUSE,PENZANCE,TR18 4AR

Number:03446477
Status:ACTIVE
Category:Private Limited Company

SAFETY CONTROL AND SUPPLIES LIMITED

UNIT 8 RINGTAIL COURT,ORMSKIRK,L40 8LB

Number:04396841
Status:ACTIVE
Category:Private Limited Company

SMILE PHOTOBOOKS LTD

21 ARNHILL ROAD,CORBY,NN17 3DN

Number:08159315
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