Dissolved
Dissolved 2018-03-22
Company Information for ROBISON & DAVIDSON (HOLDINGS) LIMITED
GLASGOW, G2,
|
Company Registration Number
SC142591
Private Limited Company
Dissolved Dissolved 2018-03-22 |
Company Name | |
---|---|
ROBISON & DAVIDSON (HOLDINGS) LIMITED | |
Legal Registered Office | |
GLASGOW G2 Other companies in G2 | |
Company Number | SC142591 | |
---|---|---|
Date formed | 1993-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2018-03-22 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-03-29 17:53:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY WILLIAM GREEN |
||
GARY WILLIAM GREEN |
||
JOHN MONTGOMERY HUME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLL MOIR MILNE |
Director | ||
DEREK GORDON GARDNER |
Director | ||
NICOL RODERICK PETER FRASER |
Director | ||
BRIAN BUCHANAN SCOULER |
Director | ||
COLIN ROBERT ROBISON |
Director | ||
ALEXANDER STEEL |
Director | ||
DAVID CLINTON |
Director | ||
NORMA BOWES |
Company Secretary | ||
DOUGLAS RICHARD KEARNEY |
Director | ||
JAMES MONTEITH STEEN |
Company Secretary | ||
ROBERT GLOVER ROBISON |
Director | ||
JAMES MONTEITH STEEN |
Director | ||
WALTER SMITH ROBB |
Director | ||
JOHN ROBISON |
Director | ||
ANDREW FINNIE |
Director | ||
ROBERT AVERILL ROBISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARDNABLANE DEVELOPMENT COMPANY LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-08-24 | Dissolved 2015-06-25 | |
R & D CONSTRUCTION GROUP LIMITED | Company Secretary | 2006-06-28 | CURRENT | 2006-04-04 | In Administration/Administrative Receiver | |
MACROCOM (947) LIMITED | Company Secretary | 2000-05-25 | CURRENT | 1948-04-01 | Active | |
ARDNABLANE DEVELOPMENT COMPANY LIMITED | Director | 2006-11-13 | CURRENT | 2006-08-24 | Dissolved 2015-06-25 | |
R & D CONSTRUCTION GROUP LIMITED | Director | 2006-06-28 | CURRENT | 2006-04-04 | In Administration/Administrative Receiver | |
MACROCOM (947) LIMITED | Director | 2000-12-01 | CURRENT | 1948-04-01 | Active | |
ARDNABLANE DEVELOPMENT COMPANY LIMITED | Director | 2006-11-13 | CURRENT | 2006-08-24 | Dissolved 2015-06-25 | |
R & D CONSTRUCTION GROUP LIMITED | Director | 2006-06-28 | CURRENT | 2006-04-04 | In Administration/Administrative Receiver | |
MACROCOM (947) LIMITED | Director | 1999-09-24 | CURRENT | 1948-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2011 FROM GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM IRONGRAY PARK IRONGRAY ROAD DUMFRIES DG2 0HT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
LATEST SOC | 12/08/10 STATEMENT OF CAPITAL;GBP 1292857 | |
AR01 | 20/07/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONTGOMERY HUME / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM GREEN / 10/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARY WILLIAM GREEN / 10/10/2009 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/08/08 | |
363s | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 152 BATH STREET GLASGOW G2 4TB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
122 | NC DEC ALREADY ADJUSTED 06/06/07 | |
RES05 | £ NC 2485650/1326007 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | £ IC 1988640/1292857 28/03/07 £ SR 695783@1=695783 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: IRONGRAY PARK IRONGRAY ROAD DUMFRIES DG2 0HT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: ST. CATHERINE'S 35/39 ANNAN ROAD DUMFRIES DG1 3AF | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 20/07/06; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/07/04; CHANGE OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
288c | SECRETARY'S PARTICULARS CHANGED |
Appointment of Administrators | 2011-04-15 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | LILLEY PLC AND ITS JOINT RECEIVERS | |
BOND & FLOATING CHARGE | Satisfied | GENERAL SURETY & GUARANTEE CO. LIMITED | |
BOND & FLOATING CHARGE | Satisfied | 3I GROUP PLC AS TRUSTEE FOR ITSELF AND OTHERS |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBISON & DAVIDSON (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as ROBISON & DAVIDSON (HOLDINGS) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ROBISON & DAVIDSON (HOLDINGS) LIMITED | Event Date | 2011-04-15 |
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC142591 Nature of Business: General construction of buildings and civil engineering works. Company Registered Address: Irongray Park, Irongray Road, Dumfries, DG2 0HT. Principal Trading Address: Irongray Park, Irongray Road, Dumfries, DG2 0HT. Administrator appointed on: 07 April 2011. by notice of appointment lodged in The Court of Session Joint Administrators Names and Address: Andrew James Davison and Colin Peter Dempster (IP Nos 9353 and 8909), both of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ Further details contact Tel: 0141 626 5404. Name of alternative person to contact with enquiries about the case: Neil Murray. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |