Advanced company searchLink opens in new window

ROBERTSONS OF SCOTLAND LTD

Company number SC584632

Filter by category

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)
19 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 Aug 2023 PSC04 Change of details for Mrs Hana Elizabeth Robertson as a person with significant control on 1 April 2023
16 Aug 2023 CH01 Director's details changed for Mr Mark Robertson on 16 August 2023
16 Aug 2023 CH01 Director's details changed for Ms Hana Elizabeth Prowse on 16 August 2023
16 Aug 2023 PSC04 Change of details for Mr Mark Robertson as a person with significant control on 1 April 2023
16 Aug 2023 PSC04 Change of details for Ms Hana Elizabeth Prowse as a person with significant control on 1 April 2023
16 Aug 2023 AD01 Registered office address changed from 33 Glasgow Road Perth Perth and Kinross PH2 0PE Scotland to Loch Leven Cottage Moray Street Blackford Auchterarder PH4 1PY on 16 August 2023
14 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
14 Feb 2022 SH10 Particulars of variation of rights attached to shares
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
10 Feb 2022 PSC01 Notification of Hana Elizabeth Prowse as a person with significant control on 28 January 2022
10 Feb 2022 PSC04 Change of details for Mr Mark Robertson as a person with significant control on 28 January 2022
10 Feb 2022 AP01 Appointment of Ms Hana Elizabeth Prowse as a director on 28 January 2022
07 Feb 2022 SH08 Change of share class name or designation
07 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2022 SH02 Sub-division of shares on 20 January 2022
21 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
26 Oct 2021 AD01 Registered office address changed from Quarry Cottage Newton of Pitcairns Dunning Perth PH2 0SL United Kingdom to 33 Glasgow Road Perth Perth and Kinross PH2 0PE on 26 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Mark Robertson on 20 October 2021
20 Oct 2021 PSC04 Change of details for Mr Mark Robertson as a person with significant control on 20 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Mark Robertson on 20 October 2021