Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

P.T. Roberts & Son LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 25, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number SC021784
Record last updated Monday, November 23, 2015 1:33:39 PM UTC
Official Address Hlb Kidsons 23 Queen Street Edinburgh Eh21jx City Centre
There are 3 companies registered at this street
Locality City Centre
Region Scotland
Postal Code EH21JX
Sector Painting and glazing

Charts

Visits

P.T. ROBERTS & SON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82015-112018-62024-72024-122025-22025-3012345
Document Type Publication date Download link
Registry Nov 10, 2015 Order of court - dissolution void Order of court - dissolution void
Registry Dec 12, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 22, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 20, 2010 Order of court - dissolution void Order of court - dissolution void
Registry Jul 13, 2004 Dissolved Dissolved
Registry Apr 13, 2004 Notice of final meeting of creditors Notice of final meeting of creditors
Registry May 10, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 11, 1998 Notice of statement rec/pay Notice of statement rec/pay
Registry May 26, 1998 Notice of statement rec/pay 14021... Notice of statement rec/pay 14021...
Registry Dec 10, 1997 Notice of statement rec/pay Notice of statement rec/pay
Registry Jan 22, 1997 Appointment of liquidator f Appointment of liquidator f
Registry Dec 22, 1996 Notice of winding up order Notice of winding up order
Registry Dec 22, 1996 Appointment of liquidator f Appointment of liquidator f
Registry Nov 19, 1996 Appointment of liquidator f 14021... Appointment of liquidator f 14021...
Financials Oct 25, 1996 Annual accounts Annual accounts
Registry Sep 17, 1996 Annual return Annual return
Financials Oct 26, 1995 Annual accounts Annual accounts
Registry Jul 17, 1995 Annual return Annual return
Financials Aug 2, 1994 Annual accounts Annual accounts
Registry Jul 18, 1994 Annual return Annual return
Registry Jul 18, 1994 Director's particulars changed Director's particulars changed
Registry Jul 7, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 7, 1994 Resignation of one Office Manager and one Director (a man) Resignation of one Office Manager and one Director (a man)
Financials Aug 12, 1993 Annual accounts Annual accounts
Registry Aug 3, 1993 Annual return Annual return
Registry May 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 12, 1993 Director resigned, new director appointed 14021... Director resigned, new director appointed 14021...
Registry Feb 5, 1993 Resignation of one Painter & Decorator and one Director (a man) Resignation of one Painter & Decorator and one Director (a man)
Registry Jan 4, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 26, 1992 Dec mort/charge release ***** Dec mort/charge release *****
Registry Oct 2, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 27, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jul 16, 1992 Annual accounts Annual accounts
Registry Jul 16, 1992 Annual return Annual return
Registry Jul 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 3, 1992 Resignation of one Surveyor and one Director (a man) Resignation of one Surveyor and one Director (a man)
Financials Jul 17, 1991 Annual accounts Annual accounts
Registry Jul 17, 1991 Annual return Annual return
Registry Feb 4, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 1, 1991 Appointment of a man as Director and Contract Manager Appointment of a man as Director and Contract Manager
Registry Jul 9, 1990 Annual return Annual return
Financials Jul 9, 1990 Annual accounts Annual accounts
Registry Jul 19, 1989 Annual return Annual return
Financials Jul 19, 1989 Annual accounts Annual accounts
Registry Jul 14, 1989 Four appointments: 4 men Four appointments: 4 men
Financials Sep 28, 1988 Annual accounts Annual accounts
Registry Sep 28, 1988 Annual return Annual return
Registry Sep 29, 1987 Annual return 14021... Annual return 14021...
Financials Sep 29, 1987 Annual accounts Annual accounts
Registry Sep 28, 1987 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 23, 1987 Alter mem and arts Alter mem and arts
Financials Oct 20, 1986 Annual accounts Annual accounts
Registry Oct 20, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)