Gateshead
Tyne And Wear
NE9 5AL
Director Name | Mr Richard Mark Robertson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 371 Durham Road Gateshead Tyne And Wear NE9 5AL |
Secretary Name | Mrs Alison Robertson |
---|---|
Status | Current |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 371 Durham Road Gateshead Tyne And Wear NE9 5AL |
Director Name | Mr Stephen Andrew Henman |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Chipchase Mews Newcastle Upon Tyne NE3 5RH |
Director Name | Mr Ian Martin Stuart |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Niall Alasdair Munro Deas |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 March 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Staithes The Watermark Gateshead Tyne And Wear NE11 9SN |
Registered Address | Unit 4 Staithes The Watermark Gateshead Tyne And Wear NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Robertson Simpson Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,115 |
Cash | £52,999 |
Current Liabilities | £59,255 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
16 September 2023 | Notification of Method Group Limited as a person with significant control on 15 September 2023 (2 pages) |
---|---|
16 September 2023 | Cessation of Samam Holdings Ltd as a person with significant control on 15 September 2023 (1 page) |
16 September 2023 | Confirmation statement made on 16 September 2023 with updates (4 pages) |
4 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
6 October 2022 | Unaudited abridged accounts made up to 31 May 2022 (13 pages) |
17 March 2022 | Termination of appointment of Niall Alasdair Munro Deas as a director on 14 March 2022 (1 page) |
6 January 2022 | Notification of Samam Holdings Ltd as a person with significant control on 31 December 2021 (2 pages) |
6 January 2022 | Cessation of Robertson Simpson Group Limited as a person with significant control on 31 December 2021 (1 page) |
30 December 2021 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
24 September 2021 | Unaudited abridged accounts made up to 31 May 2021 (12 pages) |
7 July 2021 | Appointment of Mr Stephen Andrew Henman as a director on 6 July 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
25 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
11 April 2019 | Director's details changed for Mr Mark Richard Robertson on 11 April 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
20 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
20 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 March 2016 | Director's details changed for Mr Mark Richard Robertson on 21 March 2016 (2 pages) |
21 March 2016 | Secretary's details changed for Mrs. Alison Robertson on 21 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mr Mark Richard Robertson on 21 March 2016 (2 pages) |
21 March 2016 | Secretary's details changed for Mrs. Alison Robertson on 21 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs. Alison Robertson on 21 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mrs. Alison Robertson on 21 March 2016 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 March 2015 | Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
13 March 2015 | Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from 186 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ England to Unit 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 186 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ England to Unit 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 July 2014 | Appointment of Niall Alasdair Munro Deas as a director on 25 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Ian Martin Stuart as a director on 23 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Ian Martin Stuart as a director on 23 July 2014 (1 page) |
30 July 2014 | Appointment of Niall Alasdair Munro Deas as a director on 25 July 2014 (2 pages) |
13 March 2014 | Appointment of Mr Ian Martin Stuart as a director (2 pages) |
13 March 2014 | Appointment of Mr Ian Martin Stuart as a director (2 pages) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|