Advanced company searchLink opens in new window

ROBERTSON CORE LIMITED

Company number SC164854

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
10 Apr 2015 DS01 Application to strike the company off the register
21 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Jul 2014 TM02 Termination of appointment of Karen Jarvie as a secretary
08 Jul 2014 AP03 Appointment of Ms Irene Wilson as a secretary
23 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
06 Mar 2014 MR04 Satisfaction of charge 4 in full
06 Mar 2014 MR04 Satisfaction of charge 5 in full
06 Mar 2014 MR04 Satisfaction of charge 3 in full
06 Mar 2014 MR04 Satisfaction of charge 2 in full
08 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Apr 2013 CERTNM Company name changed robertson group (construction) LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-03-30
  • NM01 ‐ Change of name by resolution
19 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
19 Dec 2012 TM01 Termination of appointment of Andrew Cowan as a director
19 Dec 2012 AP01 Appointment of Mr Stuart Roberts as a director
12 Dec 2012 AA Full accounts made up to 30 March 2012
22 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
04 Nov 2011 AA Full accounts made up to 4 April 2011
31 Oct 2011 AP01 Appointment of Mr Andrew David Cowan as a director
31 Oct 2011 AP03 Appointment of Ms Karen Elizabeth Jarvie as a secretary
31 Oct 2011 TM02 Termination of appointment of Ian Clark as a secretary
31 Oct 2011 TM01 Termination of appointment of Robert Mutch as a director
29 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 4