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)
26 Aug 1999 288c Director's particulars changed
07 Jul 1999 410(Scot) Partic of mort/charge *
07 May 1999 363a Return made up to 11/04/99; full list of members
12 Mar 1999 288a New director appointed
12 Mar 1999 288a New director appointed
12 Mar 1999 288a New director appointed
26 Feb 1999 CERTNM Company name changed doric construction company limit ed\certificate issued on 26/02/99
26 Jan 1999 AA Accounts for a dormant company made up to 30 November 1998
10 Aug 1998 288a New secretary appointed
10 Aug 1998 288b Secretary resigned;director resigned
01 May 1998 AA Accounts for a dormant company made up to 30 November 1997
24 Apr 1998 363a Return made up to 11/04/98; full list of members
28 Aug 1997 AA Accounts for a dormant company made up to 31 May 1997
28 Aug 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Aug 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Aug 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 Aug 1997 225 Accounting reference date shortened from 31/05/98 to 30/11/97
13 May 1997 363a Return made up to 11/04/97; full list of members
03 Jul 1996 MEM/ARTS Memorandum and Articles of Association
24 Jun 1996 288 Director resigned
24 Jun 1996 288 Secretary resigned
12 Jun 1996 CERTNM Company name changed longmount LIMITED\certificate issued on 13/06/96
05 Jun 1996 287 Registered office changed on 05/06/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH
05 Jun 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/04/96
05 Jun 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/04/96