ROBERTSON & SIMPSON LTD
Status | DISSOLVED |
Company No. | SC467145 |
Category | Private Limited Company |
Incorporated | 13 Jan 2014 |
Age | 10 years, 4 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 21 May 2024 |
Years | 11 days |
SUMMARY
ROBERTSON & SIMPSON LTD is an dissolved private limited company with number SC467145. It was incorporated 10 years, 4 months, 19 days ago, on 13 January 2014 and it was dissolved 11 days ago, on 21 May 2024. The company address is 3 Wyvis Drive 3 Wyvis Drive, Inverness, IV2 7HP, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Change account reference date company previous shortened
Date: 02 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
New date: 2024-01-31
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Certificate change of name company
Date: 22 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rare whisky 101 LTD\certificate issued on 22/09/22
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital allotment shares
Date: 19 Apr 2022
Action Date: 21 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-21
Capital : 1,000 GBP
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-16
Old address: 2 Denny Road Cromarty IV11 8YT Scotland
New address: 3 Wyvis Drive Balloch Inverness IV2 7HP
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-06
New address: 2 Denny Road Cromarty IV11 8YT
Old address: 41 East Port Dunfermline Fife KY12 7LG
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 05 Mar 2020
Action Date: 19 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-19
Capital : 4 GBP
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Mr Andrew Peter Simpson
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr David Graham Robertson
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Address
Type: AD01
New address: 41 East Port Dunfermline Fife KY12 7LG
Old address: 24 Tower Street Tain Rosshire IV19 1DY
Change date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Change account reference date company current extended
Date: 28 Aug 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Some Companies
THAMES HOUSE,LEIGH-ON-SEA,SS9 2QH
Number: | 10113300 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HILLCOTE,LITTLE BOOKHAM,KT23 4HJ
Number: | 06284685 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 15,STEVENAGE,SG1 2FP
Number: | 10492454 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 03898430 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 COTON PARK,SWADLINCOTE,DE12 6RF
Number: | 10429319 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 POCOHONTAS CRESCENT,ST. COLUMB,TR9 6RA
Number: | 11951487 |
Status: | ACTIVE |
Category: | Private Limited Company |