About

Registered Number: SC086349
Date of Incorporation: 20/01/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: 308 Albert Drive, Glasgow, Lanarkshire, G41 5RS

 

Founded in 1984, Robson Associates Ltd are based in Lanarkshire. We do not know the number of employees at this organisation. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIES, Stephen Robson 03 September 1993 - 1
GILLIES, John Robson N/A 30 June 1996 1
GILLIES, Julia N/A 28 December 2018 1
O'BRIEN, Raymond Michael 01 October 2000 01 January 2004 1
STRICKLAND, Robert George 01 October 1999 29 October 2001 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 28 December 2018
CS01 - N/A 18 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH03 - Change of particulars for secretary 20 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
363s - Annual Return 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 17 February 2003
225 - Change of Accounting Reference Date 12 April 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 13 December 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
CERTNM - Change of name certificate 01 August 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 11 December 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 28 July 2000
AA - Annual Accounts 28 July 2000
287 - Change in situation or address of Registered Office 27 July 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
RESOLUTIONS - N/A 14 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1999
123 - Notice of increase in nominal capital 14 October 1999
363s - Annual Return 09 March 1999
287 - Change in situation or address of Registered Office 02 February 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 10 September 1998
123 - Notice of increase in nominal capital 07 September 1998
RESOLUTIONS - N/A 27 August 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288c - Notice of change of directors or secretaries or in their particulars 13 May 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
AA - Annual Accounts 11 July 1997
CERTNM - Change of name certificate 28 April 1997
363b - Annual Return 02 April 1997
AA - Annual Accounts 10 September 1996
288 - N/A 01 August 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 22 February 1994
288 - N/A 13 September 1993
AA - Annual Accounts 02 June 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 26 March 1992
363s - Annual Return 19 February 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 22 April 1991
363 - Annual Return 02 March 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 September 1988
363 - Annual Return 21 September 1988
AA - Annual Accounts 21 September 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 06 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1986
363 - Annual Return 18 September 1986
AA - Annual Accounts 25 August 1986
NEWINC - New incorporation documents 20 January 1984

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 March 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.