Dissolved 2016-09-30
Company Information for ROBERTSON CRAIG LIMITED
GLASGOW, G3 7LW,
|
Company Registration Number
SC302128
Private Limited Company
Dissolved Dissolved 2016-09-30 |
Company Name | |
---|---|
ROBERTSON CRAIG LIMITED | |
Legal Registered Office | |
GLASGOW G3 7LW Other companies in G3 | |
Company Number | SC302128 | |
---|---|---|
Date formed | 2006-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-09-30 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB882823690 |
Last Datalog update: | 2016-10-17 16:00:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROBERTSON CRAIG LLP | 3 CLAIRMONT GARDENS GLASGOW G3 7LW | Active | Company formed on the 2022-12-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART MERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GILLIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN FOX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN FOX | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/05/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
SH06 | 17/01/13 STATEMENT OF CAPITAL GBP 2.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 10/05/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN MICHAEL FOX | |
AP01 | DIRECTOR APPOINTED MR JOHN GILLIES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ROBERTSON / 09/05/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SCOTT MERRY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL FOX / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/06--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: LEVEL 2, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-27 |
Appointment of Liquidators | 2015-04-10 |
Resolutions for Winding-up | 2015-04-10 |
Proposal to Strike Off | 2014-09-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-05-01 | £ 147,555 |
---|
Creditors and other liabilities
|
|
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 ROBERTSON CRAIG LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 3 |
Called Up Share Capital | 2011-04-30 | £ 3 |
Cash Bank In Hand | 2012-05-01 | £ 3,293 |
Cash Bank In Hand | 2012-04-30 | £ 4,022 |
Cash Bank In Hand | 2011-04-30 | £ 55,692 |
Current Assets | 2012-05-01 | £ 1,469,342 |
Current Assets | 2012-04-30 | £ 1,429,005 |
Current Assets | 2011-04-30 | £ 823,584 |
Debtors | 2012-05-01 | £ 1,466,049 |
Debtors | 2012-04-30 | £ 1,424,983 |
Debtors | 2011-04-30 | £ 767,892 |
Fixed Assets | 2012-05-01 | £ 11,872 |
Fixed Assets | 2012-04-30 | £ 13,168 |
Fixed Assets | 2011-04-30 | £ 4,028 |
Shareholder Funds | 2012-05-01 | £ 1,333,659 |
Shareholder Funds | 2012-04-30 | £ 1,235,789 |
Shareholder Funds | 2011-04-30 | £ 625,151 |
Tangible Fixed Assets | 2012-05-01 | £ 11,872 |
Tangible Fixed Assets | 2012-04-30 | £ 13,168 |
Tangible Fixed Assets | 2011-04-30 | £ 4,028 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ROBERTSON CRAIG LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROBERTSON CRAIG LIMITED | Event Date | 2015-04-01 |
Ian William Wright , WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : For further details contact: Scott Milne, Email: info@wriassociates.co.uk Telephone: 0844 902 4400 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROBERTSON CRAIG LIMITED | Event Date | 2015-03-31 |
At a General Meeting of the members of the above named Company duly convened and held at 3 Clairmont Gardens, Glasgow G3 7LW on 31 March 2015 , the following resolutions were passed as a Special Resolution and as an Ordinary. Resolution respectively: That the Company be wound up voluntarily and that that Ian Wright , Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Floor, 175 West George Street, Glasgow G2 2LB, be and is hereby appointed Liquidator for the purposes of the winding up of the Company. Name in Full: Brian Fox : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ROBERTSON CRAIG LIMITED | Event Date | 2014-09-12 |
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. |