Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROBISON & DAVIDSON (HOLDINGS) LIMITED
Company Information for

ROBISON & DAVIDSON (HOLDINGS) LIMITED

GLASGOW, G2,
Company Registration Number
SC142591
Private Limited Company
Dissolved

Dissolved 2018-03-22

Company Overview

About Robison & Davidson (holdings) Ltd
ROBISON & DAVIDSON (HOLDINGS) LIMITED was founded on 1993-02-05 and had its registered office in Glasgow. The company was dissolved on the 2018-03-22 and is no longer trading or active.

Key Data
Company Name
ROBISON & DAVIDSON (HOLDINGS) LIMITED
 
Legal Registered Office
GLASGOW
G2
Other companies in G2
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ROBISON & DAVIDSON (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GARY WILLIAM GREEN
Company Secretary 2000-03-22
GARY WILLIAM GREEN
Director 2001-05-17
JOHN MONTGOMERY HUME
Director 1999-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLL MOIR MILNE
Director 2003-02-01 2003-09-15
DEREK GORDON GARDNER
Director 2001-05-17 2003-04-03
NICOL RODERICK PETER FRASER
Director 2000-03-23 2001-05-25
BRIAN BUCHANAN SCOULER
Director 2000-02-25 2001-05-17
COLIN ROBERT ROBISON
Director 1993-02-05 2001-05-14
ALEXANDER STEEL
Director 1995-09-01 2001-04-09
DAVID CLINTON
Director 1997-11-01 2001-03-19
NORMA BOWES
Company Secretary 1999-10-15 2000-03-22
DOUGLAS RICHARD KEARNEY
Director 1993-02-23 2000-02-25
JAMES MONTEITH STEEN
Company Secretary 1993-02-05 1999-10-15
ROBERT GLOVER ROBISON
Director 1993-02-05 1999-09-30
JAMES MONTEITH STEEN
Director 1993-02-05 1999-07-19
WALTER SMITH ROBB
Director 1993-02-05 1998-02-20
JOHN ROBISON
Director 1993-02-05 1996-03-31
ANDREW FINNIE
Director 1993-02-05 1993-02-16
ROBERT AVERILL ROBISON
Director 1993-02-05 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY WILLIAM GREEN ARDNABLANE DEVELOPMENT COMPANY LIMITED Company Secretary 2006-11-13 CURRENT 2006-08-24 Dissolved 2015-06-25
GARY WILLIAM GREEN R & D CONSTRUCTION GROUP LIMITED Company Secretary 2006-06-28 CURRENT 2006-04-04 In Administration/Administrative Receiver
GARY WILLIAM GREEN MACROCOM (947) LIMITED Company Secretary 2000-05-25 CURRENT 1948-04-01 Active
GARY WILLIAM GREEN ARDNABLANE DEVELOPMENT COMPANY LIMITED Director 2006-11-13 CURRENT 2006-08-24 Dissolved 2015-06-25
GARY WILLIAM GREEN R & D CONSTRUCTION GROUP LIMITED Director 2006-06-28 CURRENT 2006-04-04 In Administration/Administrative Receiver
GARY WILLIAM GREEN MACROCOM (947) LIMITED Director 2000-12-01 CURRENT 1948-04-01 Active
JOHN MONTGOMERY HUME ARDNABLANE DEVELOPMENT COMPANY LIMITED Director 2006-11-13 CURRENT 2006-08-24 Dissolved 2015-06-25
JOHN MONTGOMERY HUME R & D CONSTRUCTION GROUP LIMITED Director 2006-06-28 CURRENT 2006-04-04 In Administration/Administrative Receiver
JOHN MONTGOMERY HUME MACROCOM (947) LIMITED Director 1999-09-24 CURRENT 1948-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-222.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-11-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-05-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-04-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-11-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-04-142.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-11-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-05-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-04-152.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-11-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-05-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-102.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-11-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-04-172.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-11-192.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-05-022.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-11-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-06-212.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2011 FROM GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR
2011-06-102.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-082.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-05-032.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM
2011-04-182.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM IRONGRAY PARK IRONGRAY ROAD DUMFRIES DG2 0HT
2010-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-12LATEST SOC12/08/10 STATEMENT OF CAPITAL;GBP 1292857
2010-08-12AR0120/07/10 FULL LIST
2009-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONTGOMERY HUME / 10/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM GREEN / 10/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / GARY WILLIAM GREEN / 10/10/2009
2009-08-04363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/08
2008-08-11363sRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 152 BATH STREET GLASGOW G2 4TB
2007-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-17363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-06-13122NC DEC ALREADY ADJUSTED 06/06/07
2007-06-13RES05£ NC 2485650/1326007
2007-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-12122£ IC 1988640/1292857 28/03/07 £ SR 695783@1=695783
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: IRONGRAY PARK IRONGRAY ROAD DUMFRIES DG2 0HT
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: ST. CATHERINE'S 35/39 ANNAN ROAD DUMFRIES DG1 3AF
2006-09-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-14363sRETURN MADE UP TO 20/07/06; CHANGE OF MEMBERS
2005-07-25363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-06363sRETURN MADE UP TO 20/07/04; CHANGE OF MEMBERS
2004-04-08MEM/ARTSARTICLES OF ASSOCIATION
2004-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-23288bDIRECTOR RESIGNED
2003-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-06363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-04-09288bDIRECTOR RESIGNED
2003-03-17288aNEW DIRECTOR APPOINTED
2002-11-08288cDIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-06-11288aNEW DIRECTOR APPOINTED
2001-06-04288bDIRECTOR RESIGNED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-05-24288bDIRECTOR RESIGNED
2001-05-24288bDIRECTOR RESIGNED
2001-05-13288bDIRECTOR RESIGNED
2001-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-03288bDIRECTOR RESIGNED
2000-12-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-08-31288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to ROBISON & DAVIDSON (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-04-15
Fines / Sanctions
No fines or sanctions have been issued against ROBISON & DAVIDSON (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-09-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1993-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1993-02-23 Satisfied LILLEY PLC AND ITS JOINT RECEIVERS
BOND & FLOATING CHARGE 1993-02-23 Satisfied GENERAL SURETY & GUARANTEE CO. LIMITED
BOND & FLOATING CHARGE 1993-02-23 Satisfied 3I GROUP PLC AS TRUSTEE FOR ITSELF AND OTHERS
Filed Financial Reports
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Intangible Assets
Patents
We have not found any records of ROBISON & DAVIDSON (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBISON & DAVIDSON (HOLDINGS) LIMITED
Trademarks
We have not found any records of ROBISON & DAVIDSON (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBISON & DAVIDSON (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as ROBISON & DAVIDSON (HOLDINGS) LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where ROBISON & DAVIDSON (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyROBISON & DAVIDSON (HOLDINGS) LIMITEDEvent Date2011-04-15
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBISON & DAVIDSON (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBISON & DAVIDSON (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2