About

Registered Number: SC012767
Date of Incorporation: 06/07/1923 (101 years and 9 months ago)
Company Status: Active
Registered Address: 96 Port Glasgow Road, Greenock, PA15 2UL

 

Scott & Robertson Ltd was founded on 06 July 1923 and has its registered office in Greenock. There are 4 directors listed as Hamilton, Deborah, Giles, Nicholas David Martin, Kane, Hilary Anne, Vervaat, Petrus Rudolph Maria for this organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERVAAT, Petrus Rudolph Maria 16 September 2016 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Deborah 10 July 2019 - 1
GILES, Nicholas David Martin 31 December 2016 10 July 2019 1
KANE, Hilary Anne 01 September 2012 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 01 May 2020
AA01 - Change of accounting reference date 31 January 2020
AA - Annual Accounts 02 August 2019
TM02 - Termination of appointment of secretary 23 July 2019
AP03 - Appointment of secretary 23 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 03 May 2019
AP01 - Appointment of director 02 May 2019
AA - Annual Accounts 28 December 2018
CH01 - Change of particulars for director 02 August 2018
PSC05 - N/A 29 May 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 30 May 2017
AA01 - Change of accounting reference date 16 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM02 - Termination of appointment of secretary 10 January 2017
AP03 - Appointment of secretary 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 May 2013
AP03 - Appointment of secretary 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 04 June 2010
CH02 - Change of particulars for corporate director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD01 - Change of registered office address 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 05 June 2007
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 19 May 2005
AA - Annual Accounts 28 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 04 June 2004
410(Scot) - N/A 27 October 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 14 May 2001
RESOLUTIONS - N/A 15 January 2001
MEM/ARTS - N/A 15 January 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 18 May 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 09 June 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 15 May 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 24 June 1996
363s - Annual Return 26 June 1995
AA - Annual Accounts 27 May 1995
AAMD - Amended Accounts 30 January 1995
288 - N/A 18 December 1994
288 - N/A 18 December 1994
419a(Scot) - N/A 25 November 1994
419a(Scot) - N/A 18 November 1994
AA - Annual Accounts 09 September 1994
363s - Annual Return 30 June 1994
RESOLUTIONS - N/A 25 March 1994
MEM/ARTS - N/A 25 March 1994
288 - N/A 16 March 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 18 June 1993
RESOLUTIONS - N/A 08 October 1992
AA - Annual Accounts 08 October 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 27 November 1991
363a - Annual Return 29 June 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 31 August 1990
CERTNM - Change of name certificate 25 July 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 04 September 1989
363 - Annual Return 27 October 1988
AA - Annual Accounts 27 October 1988
363 - Annual Return 03 November 1987
AA - Annual Accounts 03 November 1987
363 - Annual Return 07 November 1986
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 October 2003 Outstanding

N/A

Debenture incorporating inter alia a floating charge 01 June 1966 Fully Satisfied

N/A

Debenture incorporating inter alia a floating charge 01 June 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.