ROBERTSON & SIMPSON LTD

3 Wyvis Drive 3 Wyvis Drive, Inverness, IV2 7HP, Scotland
StatusDISSOLVED
Company No.SC467145
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 4 months, 19 days
JurisdictionScotland
Dissolution21 May 2024
Years11 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

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Mar 2020

Action Date: 19 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-19

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMED GRILL LTD

THAMES HOUSE,LEIGH-ON-SEA,SS9 2QH

Number:10113300
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUE SKY 65 LIMITED

HILLCOTE,LITTLE BOOKHAM,KT23 4HJ

Number:06284685
Status:ACTIVE
Category:Private Limited Company

KALLIS PROJECTS LIMITED

BUILDING 15,STEVENAGE,SG1 2FP

Number:10492454
Status:ACTIVE
Category:Private Limited Company

R.K. ATKINSON LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:03898430
Status:ACTIVE
Category:Private Limited Company

SOUNDLIGHTINGUK LIMITED

93 COTON PARK,SWADLINCOTE,DE12 6RF

Number:10429319
Status:ACTIVE
Category:Private Limited Company

THE SOLAR OUTLET LTD

18 POCOHONTAS CRESCENT,ST. COLUMB,TR9 6RA

Number:11951487
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