ROBERTSON OF SPRINGWELLS (1900) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G72 0JY

Company number SC104469
Status Active
Incorporation Date 1 May 1987
Company Type Private Limited Company
Address 32 GLASGOW ROAD, BLANTYRE, G72 0JY
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 500,000 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ROBERTSON OF SPRINGWELLS (1900) LIMITED are www.robertsonofspringwells1900.co.uk, and www.robertson-of-springwells-1900.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Robertson of Springwells 1900 Limited is a Private Limited Company. The company registration number is SC104469. Robertson of Springwells 1900 Limited has been working since 01 May 1987. The present status of the company is Active. The registered address of Robertson of Springwells 1900 Limited is 32 Glasgow Road Blantyre G72 0jy. . DUNN, Julie Frances is a Secretary of the company. DUNN, Christopher Robert is a Director of the company. Secretary ANDERSON, Isabella Mason Graham has been resigned. Secretary BRUCE, Joseph Peter has been resigned. Secretary CUTHBERT, Richard Forrest has been resigned. Secretary WATT, Allan Harvey has been resigned. Director ANDERSON, Isabella Mason Graham has been resigned. Director ANDERSON, Peter Irvine has been resigned. Director ANDERSON, Samuel Stewart has been resigned. Director ANDERSON, Samuel has been resigned. Director BRUCE, Joseph Peter has been resigned. Director DUNN, Gerard William has been resigned. Director RUTLAND, George Norman Barnet has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
DUNN, Julie Frances
Appointed Date: 31 March 2008

Director
DUNN, Christopher Robert
Appointed Date: 08 April 1994
86 years old

Resigned Directors

Secretary
ANDERSON, Isabella Mason Graham
Resigned: 08 April 1994

Secretary
BRUCE, Joseph Peter
Resigned: 30 June 2005
Appointed Date: 27 October 1995

Secretary
CUTHBERT, Richard Forrest
Resigned: 27 October 1995
Appointed Date: 08 April 1994

Secretary
WATT, Allan Harvey
Resigned: 14 March 2008
Appointed Date: 30 June 2005

Director
ANDERSON, Isabella Mason Graham
Resigned: 08 April 1994
114 years old

Director
ANDERSON, Peter Irvine
Resigned: 27 October 1995
74 years old

Director
ANDERSON, Samuel Stewart
Resigned: 27 October 1995
84 years old

Director
ANDERSON, Samuel
Resigned: 27 October 1995
117 years old

Director
BRUCE, Joseph Peter
Resigned: 30 June 2005
Appointed Date: 06 April 2001
80 years old

Director
DUNN, Gerard William
Resigned: 30 September 1999
Appointed Date: 08 April 1994
70 years old

Director
RUTLAND, George Norman Barnet
Resigned: 06 April 2001
Appointed Date: 08 April 1994
83 years old

ROBERTSON OF SPRINGWELLS (1900) LIMITED Events

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Aug 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 500,000

08 Dec 2015
Total exemption full accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 500,000

17 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 83 more events
31 Aug 1987
Accounting reference date notified as 30/09

04 Aug 1987
Registered office changed on 04/08/87 from: 27 castle street edinburgh EH2 3DN

04 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1987
Certificate of Incorporation

ROBERTSON OF SPRINGWELLS (1900) LIMITED Charges

16 November 1987
Bond & floating charge
Delivered: 1 December 1987
Status: Satisfied on 10 April 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…