- Company Overview for ROBERTSONS OF TAIN LIMITED (SC041420)
- Filing history for ROBERTSONS OF TAIN LIMITED (SC041420)
- People for ROBERTSONS OF TAIN LIMITED (SC041420)
- Charges for ROBERTSONS OF TAIN LIMITED (SC041420)
- More for ROBERTSONS OF TAIN LIMITED (SC041420)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
09 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
07 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
02 Mar 2022 | AP03 | Appointment of Mr Malcolm John Robertson as a secretary on 2 March 2022 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
03 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
14 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
01 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
21 Jan 2019 | AP01 | Appointment of Mr Malcolm John Robertson as a director on 21 January 2019 | |
06 Sep 2018 | AD01 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ United Kingdom to Shore Road Tain Ross-Shire IV19 1HY on 6 September 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
12 May 2016 | CH01 | Director's details changed for Mr Callum Uisdean Donald Robertson on 29 April 2016 | |
12 May 2016 | CH01 | Director's details changed for Mr Marcas Uisdean Donald Robertson on 29 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from Shore Road Tain Ross-Shire IV19 1HY to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 28 April 2016 | |
28 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|