C.S. ROBERTSON (PACKAGING) LIMITED

Register to unlock more data on OkredoRegister

C.S. ROBERTSON (PACKAGING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC070120

Incorporation date

30/11/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O WRI ASSOCIATES LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1979)
dot icon17/05/2023
Final Gazette dissolved following liquidation
dot icon17/02/2023
Court order for early dissolution in a winding-up by the court
dot icon23/12/2019
Court order in a winding-up (& Court Order attachment)
dot icon10/12/2019
Registered office address changed from 4 Young Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0TD to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2019-12-10
dot icon26/11/2019
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/08/2019
Termination of appointment of John Brown as a director on 2019-08-16
dot icon28/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon22/01/2019
Notification of Stewart John Colin Robertson as a person with significant control on 2018-12-03
dot icon11/01/2019
Registration of charge SC0701200009, created on 2019-01-09
dot icon08/01/2019
Satisfaction of charge 2 in full
dot icon08/01/2019
Satisfaction of charge 7 in full
dot icon07/01/2019
Registration of charge SC0701200008, created on 2018-12-21
dot icon28/12/2018
Satisfaction of charge 6 in full
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon17/01/2014
Satisfaction of charge 5 in full
dot icon31/12/2013
Director's details changed for Mr Stewart John Colin Robertson on 2013-12-31
dot icon31/12/2013
Director's details changed for Colin Stewart Robertson on 2013-12-31
dot icon31/12/2013
Director's details changed for Colin Stewart Robertson on 2013-12-31
dot icon30/12/2013
Director's details changed for Mr John Brown on 2013-12-30
dot icon20/12/2013
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 2013-12-20
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon08/02/2012
Appointment of Mr Stewart John Colin Robertson as a director
dot icon08/02/2012
Termination of appointment of Ann Robertson as a director
dot icon08/02/2012
Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride Glasgow G74 4JS on 2012-02-08
dot icon08/02/2012
Termination of appointment of Stewart Robertson as a secretary
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon26/01/2010
Director's details changed for Colin Stewart Robertson on 2010-01-26
dot icon26/01/2010
Director's details changed for Ann Marjorie Robertson on 2010-01-26
dot icon26/01/2010
Director's details changed for John Brown on 2010-01-26
dot icon03/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/01/2009
Return made up to 11/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/11/2008
Registered office changed on 20/11/2008 from 15/17 glenfield road kelvin industrial estate east kilbride G75 0RA
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2008
Alterations to floating charge 6
dot icon09/04/2008
Alterations to floating charge 2
dot icon14/02/2008
Return made up to 11/01/08; full list of members
dot icon18/01/2008
Partic of mort/charge *
dot icon05/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/03/2007
Partic of mort/charge *
dot icon28/02/2007
Return made up to 11/01/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon29/03/2006
Return made up to 11/01/06; full list of members
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
New secretary appointed
dot icon19/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/01/2005
Return made up to 11/01/05; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2004-01-31
dot icon23/05/2004
Return made up to 11/01/04; full list of members
dot icon03/10/2003
Accounts for a small company made up to 2003-01-31
dot icon10/02/2003
Return made up to 11/01/03; full list of members
dot icon29/11/2002
Accounts for a small company made up to 2002-01-31
dot icon17/01/2002
Return made up to 11/01/02; full list of members
dot icon03/12/2001
Accounts for a small company made up to 2001-01-31
dot icon15/01/2001
Return made up to 11/01/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon09/06/2000
Partic of mort/charge *
dot icon31/01/2000
Accounts for a small company made up to 1999-01-31
dot icon30/01/2000
Return made up to 11/01/00; full list of members
dot icon04/03/1999
Return made up to 11/01/99; change of members
dot icon30/11/1998
Accounts for a small company made up to 1998-01-31
dot icon16/01/1998
Return made up to 11/01/98; no change of members
dot icon28/11/1997
Accounts for a small company made up to 1997-01-31
dot icon03/03/1997
Return made up to 11/01/97; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1996-01-31
dot icon12/02/1996
Return made up to 11/01/96; no change of members
dot icon14/11/1995
Accounting reference date extended from 30/11 to 31/01
dot icon28/08/1995
Accounts for a small company made up to 1994-11-30
dot icon17/02/1995
New director appointed
dot icon10/02/1995
Return made up to 11/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Accounts for a small company made up to 1993-11-30
dot icon15/02/1994
Return made up to 11/01/94; full list of members
dot icon01/12/1993
Partic of mort/charge *
dot icon09/08/1993
Accounts for a small company made up to 1992-11-30
dot icon08/01/1993
Return made up to 11/01/93; full list of members
dot icon30/09/1992
Accounts for a small company made up to 1991-11-30
dot icon16/07/1992
Return made up to 11/01/92; no change of members
dot icon03/02/1992
Accounts for a small company made up to 1990-11-30
dot icon21/02/1991
Partic of mort/charge 2123
dot icon09/02/1991
Ad 23/10/90--------- £ si 6000@1
dot icon09/02/1991
Return made up to 11/01/91; full list of members
dot icon28/01/1991
Group accounts for a small company made up to 1989-11-30
dot icon28/06/1990
Return made up to 26/12/89; no change of members
dot icon08/03/1990
Accounts for a small company made up to 1988-11-30
dot icon10/04/1989
Return made up to 31/12/87; full list of members
dot icon20/01/1989
Return made up to 14/12/88; full list of members
dot icon02/11/1988
Accounts for a small company made up to 1987-11-30
dot icon29/07/1987
Accounts for a small company made up to 1986-11-30
dot icon26/03/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Return made up to 31/12/85; full list of members
dot icon10/09/1986
Accounts for a small company made up to 1985-11-30
dot icon17/12/1984
Particulars of property mortgage/charge
dot icon30/11/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Stewart John Colin
Secretary
08/02/2006 - 01/02/2011
-
Brown, John William
Director
01/01/1995 - 16/08/2019
1
Mr Stewart John Colin Robertson
Director
01/02/2011 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About C.S. ROBERTSON (PACKAGING) LIMITED

C.S. ROBERTSON (PACKAGING) LIMITED is an(a) Dissolved company incorporated on 30/11/1979 with the registered office located at C/O WRI ASSOCIATES LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.S. ROBERTSON (PACKAGING) LIMITED?

toggle

C.S. ROBERTSON (PACKAGING) LIMITED is currently Dissolved. It was registered on 30/11/1979 and dissolved on 17/05/2023.

Where is C.S. ROBERTSON (PACKAGING) LIMITED located?

toggle

C.S. ROBERTSON (PACKAGING) LIMITED is registered at C/O WRI ASSOCIATES LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB.

What does C.S. ROBERTSON (PACKAGING) LIMITED do?

toggle

C.S. ROBERTSON (PACKAGING) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C.S. ROBERTSON (PACKAGING) LIMITED?

toggle

The latest filing was on 17/05/2023: Final Gazette dissolved following liquidation.