Jedburgh
Scottish Borders
TD8 6UN
Scotland
Director Name | Mrs Diane Robertson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(11 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Ashieburn House Ancrum Jedburgh Roxburghshire TD8 6UN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Deans Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Correspondence Address | 1 Melgund Place Hawick Scottish Borders TD9 9HY Scotland |
Website | www.robertsontimber.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01835 822480 |
Telephone region | St Boswells |
Registered Address | Charlesfield Depot St. Boswells Melrose TD6 0HH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
Year | 2013 |
---|---|
Net Worth | £973,260 |
Cash | £437,725 |
Current Liabilities | £359,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
12 November 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
20 August 2018 | Notification of Colin Robertson as a person with significant control on 4 July 2016 (2 pages) |
20 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 August 2017 | Notification of Colin Robertson as a person with significant control on 4 July 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
7 August 2017 | Notification of Colin Robertson as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
30 May 2017 | Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Appointment of Deans Secretaries Limited as a secretary (3 pages) |
17 August 2011 | Appointment of Deans Secretaries Limited as a secretary (3 pages) |
11 August 2011 | Register inspection address has been changed (1 page) |
11 August 2011 | Register inspection address has been changed (1 page) |
5 August 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
5 August 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
7 September 2010 | Appointment of Deans Secretaries Limited as a secretary (3 pages) |
7 September 2010 | Appointment of Deans Secretaries Limited as a secretary (3 pages) |
3 September 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
3 September 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
3 September 2010 | Appointment of Colin Robertson as a director (3 pages) |
3 September 2010 | Appointment of Colin Robertson as a director (3 pages) |
9 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
9 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
9 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 August 2010 | Incorporation (23 pages) |
6 August 2010 | Incorporation (23 pages) |