About

Registered Number: SC148311
Date of Incorporation: 10/01/1994 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 4 months ago)
Registered Address: 10 Knockbreck Street, Tain, Ross-Shire, IV19 1BJ

 

Based in Ross-Shire, Jim Robertson 2009 Ltd was established in 1994, it has a status of "Dissolved". There are 2 directors listed for this business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVERIDGE, Robert Shearer 10 January 1994 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Helen 01 July 2002 06 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
PSC01 - N/A 06 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 30 September 2017
RESOLUTIONS - N/A 25 May 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 03 November 2003
225 - Change of Accounting Reference Date 03 November 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 17 September 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 26 January 2001
RESOLUTIONS - N/A 19 June 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 21 March 1999
363s - Annual Return 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
AA - Annual Accounts 16 March 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 18 April 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 14 March 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 11 January 1995
RESOLUTIONS - N/A 24 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1994
287 - Change in situation or address of Registered Office 16 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
NEWINC - New incorporation documents 10 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.