ROBERTSON OUTERWEAR LIMITED
CUMBERNAULD

Hellopages » North Lanarkshire » North Lanarkshire » G67 2AX

Company number SC019133
Status Active
Incorporation Date 22 May 1936
Company Type Private Limited Company
Address 20/24 TELFORD ROAD, EAST LENZIEMILL, CUMBERNAULD, G67 2AX
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 26 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 10,000 ; Accounts for a small company made up to 28 March 2015. The most likely internet sites of ROBERTSON OUTERWEAR LIMITED are www.robertsonouterwear.co.uk, and www.robertson-outerwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and five months. Robertson Outerwear Limited is a Private Limited Company. The company registration number is SC019133. Robertson Outerwear Limited has been working since 22 May 1936. The present status of the company is Active. The registered address of Robertson Outerwear Limited is 20 24 Telford Road East Lenziemill Cumbernauld G67 2ax. . HUNTER, Deborah Anne is a Secretary of the company. DAVIDSON, Margaret Drysdale is a Director of the company. HUNTER, Deborah Anne is a Director of the company. LOCKE, Hugh Clelland is a Director of the company. Secretary LOCKE, Hugh Clelland has been resigned. Secretary STEWART, Ian has been resigned. Director JACKSON, Sandra has been resigned. Director LAMBERT, Stephen has been resigned. Director LOCKE, Margaret Macgillivray has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
HUNTER, Deborah Anne
Appointed Date: 19 April 1999

Director

Director
HUNTER, Deborah Anne
Appointed Date: 04 April 2011
57 years old

Director
LOCKE, Hugh Clelland

78 years old

Resigned Directors

Secretary
LOCKE, Hugh Clelland
Resigned: 19 April 1999
Appointed Date: 05 June 1992

Secretary
STEWART, Ian
Resigned: 05 June 1992

Director
JACKSON, Sandra
Resigned: 28 October 1998
Appointed Date: 28 September 1993
79 years old

Director
LAMBERT, Stephen
Resigned: 22 March 2011
77 years old

Director
LOCKE, Margaret Macgillivray
Resigned: 02 December 1996
Appointed Date: 20 May 1996
104 years old

ROBERTSON OUTERWEAR LIMITED Events

14 Nov 2016
Accounts for a small company made up to 26 March 2016
06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000

14 Dec 2015
Accounts for a small company made up to 28 March 2015
30 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000

18 Dec 2014
Accounts for a small company made up to 29 March 2014
...
... and 79 more events
27 Oct 1987
Return made up to 15/10/87; no change of members

27 Oct 1987
Accounts for a medium company made up to 31 March 1987

28 Jul 1987
Secretary resigned;new secretary appointed

25 Sep 1986
Full accounts made up to 31 March 1986

25 Sep 1986
Return made up to 22/08/86; full list of members

ROBERTSON OUTERWEAR LIMITED Charges

22 June 1993
Floating charge
Delivered: 29 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 October 1992
Standard security
Delivered: 2 November 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 gordon street, glasgow.
23 October 1968
Bond of corroboration
Delivered: 21 October 1968
Status: Satisfied on 13 November 1992
Description: 40 gordon street, glasgow.
4 August 1965
Bond and disposition in security
Delivered: 6 August 1965
Status: Satisfied on 13 November 1992
Description: 40 gordon street, glasgow.