ROBOSCOT (43) LIMITED
Overview
Company Name | ROBOSCOT (43) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC213277 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROBOSCOT (43) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROBOSCOT (43) LIMITED located?
Registered Office Address | 24/25 St Andrew Square Edinburgh EH2 1AF Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROBOSCOT (43) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ROBOSCOT (43) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Christine Anne Russell as a secretary on Jul 27, 2012 | 2 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alan Ewing Mills on Dec 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary Robert Mcneilly Stewart on Dec 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew James Nicholson on Nov 07, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Andrew James Nicholson as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Charlotte Wallace as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Miss Christine Anne Russell as a secretary on Sep 16, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Yvonne Wood as a secretary on Sep 16, 2011 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Nov 28, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Gary Robert Mcneilly Stewart as a director | 2 pages | AP01 | ||||||||||
Appointment of Barbara Charlotte Wallace as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Macarthur as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Aileen Taylor as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Director's details changed for Mr Neil Clark Macarthur on Feb 16, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 28, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of ROBOSCOT (43) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLS, Alan Ewing | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Bank Official | 1268780001 | ||||
NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rsb Gogarburn Scotland | Scotland | British | Bank Official | 163664680002 | ||||
STEWART, Gary Robert Mcneilly | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Banker | 128173150003 | ||||
ESSLEMONT, Deborah Susan | Secretary | 3 Tapitlaw Grove Comrie KY12 9XE Dunfermline Fife | British | 72983900005 | ||||||
MACGILLIVRAY, Shirley Margaret | Secretary | 33 Badger Walk EH52 5TW Broxburn West Lothian | British | 40027890002 | ||||||
RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 164014120001 | |||||||
WOOD, Yvonne | Secretary | 99a High Street EH32 0DQ Cockenzie East Lothian | British | 114619990001 | ||||||
CAMPBELL, Hew | Director | Yett Holm Woodhall Road, Braidwood ML8 5NF Carluke | Scotland | British | Bank Official | 1416100014 | ||||
MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | Bank Official | 81529340002 | ||||
MCKEAN, Alan Wallace | Director | 29 Woodhall Bank EH13 0HL Edinburgh | British | Bank Official | 1019950005 | |||||
TAYLOR, Aileen Norma | Director | 1 Drumcoile FK15 9LG Braco Perthshire | Scotland | British | Bank Official | 72705110003 | ||||
TOUGH, Eric George William | Director | 4 Doune Terrace EH3 6DY Edinburgh | British | Bank Official | 54132470001 | |||||
WALLACE, Barbara Charlotte | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Bank Official | 150055310001 |
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