ROBERTSON MARKETING SERVICES GROUP LIMITED

ROBERTSON MARKETING SERVICES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROBERTSON MARKETING SERVICES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC075012
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ROBERTSON MARKETING SERVICES GROUP LIMITED?

    • (7415) /
    • (7499) /

    Where is ROBERTSON MARKETING SERVICES GROUP LIMITED located?

    Registered Office Address
    24 Great King Street
    Edinburgh
    EH3 6QN
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBERTSON MARKETING SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.S. ROBERTSON ADVERTISING LIMITEDMay 29, 1981May 29, 1981

    What are the latest accounts for ROBERTSON MARKETING SERVICES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for ROBERTSON MARKETING SERVICES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    22 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 27, 2011

    LRESSP

    Full accounts made up to May 31, 2010

    10 pagesAA

    Annual return made up to Oct 03, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2010

    Statement of capital on Oct 27, 2010

    • Capital: GBP 1,008,475
    SH01

    Appointment of Thomas Edward Timothy Homer as a director

    2 pagesAP01

    Termination of appointment of James Cheesewright as a director

    1 pagesTM01

    Appointment of Nicholas Brian Farrimond as a director

    3 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Misys Corporate Secretary Limited as a secretary

    2 pagesAP04

    Termination of appointment of Gurbinder Bains as a secretary

    1 pagesTM02

    Full accounts made up to May 31, 2009

    10 pagesAA

    Annual return made up to Oct 03, 2009 with full list of shareholders

    17 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to May 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to May 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of ROBERTSON MARKETING SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MISYS CORPORATE SECRETARY LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Secretary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07036299
    149996510001
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    EnglandBritish75357260001
    HOMER, Thomas Edward Timothy
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    Director
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    EnglandBritish146605570001
    MISYS CORPORATE DIRECTOR LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    1
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    1
    82836510002
    ARMITAGE, Matthew
    63 Windsor Road
    WR11 4QF Evesham
    Secretary
    63 Windsor Road
    WR11 4QF Evesham
    British98110790002
    BAINS, Gurbinder
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Secretary
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Other138753780001
    BOLTON, Richard James
    Hillhead Farmhouse
    Carberry
    EH21 8QE Musselburgh
    Midlothian
    Secretary
    Hillhead Farmhouse
    Carberry
    EH21 8QE Musselburgh
    Midlothian
    British42101940001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    Nominee Secretary
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    900007090001
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001
    CHEESEWRIGHT, James
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    Director
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    United KingdomBritish80646020001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritish44954570001
    DUCKETT, Roger Anthony
    Petroc 5 The Croft
    Somerford Keynes
    GL7 6EN Cirencester
    Gloucestershire
    Director
    Petroc 5 The Croft
    Somerford Keynes
    GL7 6EN Cirencester
    Gloucestershire
    British808800001
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British57011000002
    FLANAGAN, Andrew Henry
    75 Drymen Road
    Bearsden
    G61 2RH Glasgow
    Director
    75 Drymen Road
    Bearsden
    G61 2RH Glasgow
    British42787120001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    IRELAND, Susan Priscilla
    3 Lansdowne Crescent
    EH12 5EQ Edinburgh
    Director
    3 Lansdowne Crescent
    EH12 5EQ Edinburgh
    United KingdomBritish44547530001
    OLDERSHAW, Peter Alan
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    Director
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    British2546430001
    PATERSON, Stephen Liston Lindsay
    10 Baberton Mains Bank
    EH14 3ED Edinburgh
    Midlothian
    Director
    10 Baberton Mains Bank
    EH14 3ED Edinburgh
    Midlothian
    British770200001
    ROBERTSON, John Stewart
    28 Barnton Avenue West
    EH4 6EB Edinburgh
    Midlothian
    Director
    28 Barnton Avenue West
    EH4 6EB Edinburgh
    Midlothian
    British294000001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WALKER, Andrew Wiseman Shearsby
    18 Downie Grove
    EH12 7AX Edinburgh
    Midlothian
    Director
    18 Downie Grove
    EH12 7AX Edinburgh
    Midlothian
    British294020001
    WHITTY, Brian Howard
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    Director
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    British36622750002
    WILLIAMS, Juliet Susan Durrant
    Treeton Cottage
    Abbotskerswell
    TQ12 5PW Newton Abbot
    Devon
    Director
    Treeton Cottage
    Abbotskerswell
    TQ12 5PW Newton Abbot
    Devon
    EnglandBritish808810001

    Does ROBERTSON MARKETING SERVICES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 24, 1985
    Delivered On Jan 30, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 1985Registration of a charge
    • Oct 01, 1993Statement of satisfaction of a charge in full or part (419a)

    Does ROBERTSON MARKETING SERVICES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2012Dissolved on
    Apr 27, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0