About

Registered Number: SC211708
Date of Incorporation: 06/10/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 7 months ago)
Registered Address: St. Martins Gate, Haddington, East Lothian, EH41 4BA

 

Alan Robertson Developments Ltd was registered on 06 October 2000 and has its registered office in East Lothian, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKINNEY, James 06 October 2000 18 October 2006 1
PROPERTY INVESTORS CONSORTIUM LIMITED 03 October 2001 18 October 2006 1
Secretary Name Appointed Resigned Total Appointments
MCKINNEY & CO 06 October 2000 18 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 12 July 2017
AA - Annual Accounts 04 July 2017
AA01 - Change of accounting reference date 21 March 2017
CS01 - N/A 06 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 17 October 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 23 August 2007
410(Scot) - N/A 26 July 2007
410(Scot) - N/A 24 July 2007
419a(Scot) - N/A 23 June 2007
410(Scot) - N/A 22 June 2007
419a(Scot) - N/A 22 June 2007
363s - Annual Return 24 January 2007
410(Scot) - N/A 11 January 2007
287 - Change in situation or address of Registered Office 07 November 2006
410(Scot) - N/A 04 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 24 August 2006
CERTNM - Change of name certificate 17 March 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 06 July 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
363s - Annual Return 29 March 2002
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 10 July 2007 Outstanding

N/A

Standard security 09 July 2007 Outstanding

N/A

Standard security 08 June 2007 Outstanding

N/A

Standard security 08 January 2007 Fully Satisfied

N/A

Bond & floating charge 19 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.