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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 14 February 2013 | Outstanding |
N/A |