About

Registered Number: SC234891
Date of Incorporation: 01/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 6 Atholl Crescent, Perth, PH1 5JN,

 

Belinda Robertson Retail Ltd was founded on 01 August 2002 and has its registered office in Perth, it's status at Companies House is "Active". The companies directors are Dickson, Belinda Jane, Grove-white, Jane Caroline, Kelly, Marie-jane, Rossiter, Sheelagh Jane Charlotte.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Belinda Jane 01 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GROVE-WHITE, Jane Caroline 22 February 2005 17 February 2009 1
KELLY, Marie-Jane 17 February 2009 27 April 2012 1
ROSSITER, Sheelagh Jane Charlotte 01 August 2002 27 August 2004 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 10 August 2018
AD01 - Change of registered office address 04 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 August 2013
MG01s - Particulars of a charge created by a company registered in Scotland 23 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 August 2012
TM02 - Termination of appointment of secretary 30 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 August 2011
CH03 - Change of particulars for secretary 08 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 14 September 2009
CERTNM - Change of name certificate 30 April 2009
CERTNM - Change of name certificate 14 April 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
225 - Change of Accounting Reference Date 09 October 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 12 September 2005
225 - Change of Accounting Reference Date 15 July 2005
AA - Annual Accounts 01 June 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 31 August 2004
363s - Annual Return 16 August 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
225 - Change of Accounting Reference Date 07 June 2004
AA - Annual Accounts 02 June 2004
287 - Change in situation or address of Registered Office 19 March 2004
363s - Annual Return 03 November 2003
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.