Background WavePink WaveYellow Wave

ROBERTSON & BAXTER LIMITED (SC003587)

ROBERTSON & BAXTER LIMITED (SC003587) is an active UK company. incorporated on 18 August 1897. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROBERTSON & BAXTER LIMITED has been registered for 128 years. Current directors include HYDE, Paul Andrew, MCCROSKIE, Scott John.

Company Number
SC003587
Status
active
Type
ltd
Incorporated
18 August 1897
Age
128 years
Address
100 Queen Street, Glasgow, G1 3DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HYDE, Paul Andrew, MCCROSKIE, Scott John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON & BAXTER LIMITED

ROBERTSON & BAXTER LIMITED is an active company incorporated on 18 August 1897 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROBERTSON & BAXTER LIMITED was registered 128 years ago.(SIC: 99999)

Status

active

Active since 128 years ago

Company No

SC003587

LTD Company

Age

128 Years

Incorporated 18 August 1897

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

THE DALARUAN DISTILLERY COMPANY LIMITED
From: 19 March 2004To: 6 February 2012
TEG FRUIT LIMITED
From: 25 April 2003To: 19 March 2004
LANG BROTHERS, LIMITED
From: 18 August 1897To: 25 April 2003
Contact
Address

100 Queen Street Glasgow, G1 3DN,

Previous Addresses

2500 Great Western Road Glasgow G15 6RW
From: 18 August 1897To: 15 June 2017
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 20
Owner Exit
Jan 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MURRAY, Gavin James

Active
Queen Street, GlasgowG1 3DN
Secretary
Appointed 01 Sept 2020

HYDE, Paul Andrew

Active
Queen Street, GlasgowG1 3DN
Born September 1972
Director
Appointed 24 Aug 2017

MCCROSKIE, Scott John

Active
Queen Street, GlasgowG1 3DN
Born November 1967
Director
Appointed 24 Aug 2017

COOKE, Martin Alexander

Resigned
Queen Street, GlasgowG1 3DN
Secretary
Appointed 01 Jul 1997
Resigned 01 Sept 2020

LEGGAT, George

Resigned
10 Glenburn Road, GlasgowG61 4PT
Secretary
Appointed N/A
Resigned 01 Aug 1997

BIRRELL, Iain Buchanan, Mr.

Resigned
16 Barclay Drive, HelensburghG84 9RD
Born March 1942
Director
Appointed N/A
Resigned 31 Mar 2001

COOKE, Martin Alexander

Resigned
Queen Street, GlasgowG1 3DN
Born September 1961
Director
Appointed 01 Aug 2006
Resigned 01 Sept 2020

CURLE, Ian Barrett

Resigned
2500 Great Western RoadG15 6RW
Born October 1961
Director
Appointed 31 Mar 2001
Resigned 01 Jan 2015

GOOD, John James Griffen, Sir

Resigned
Old Greenock Road, BishoptonPA7 5BB
Born September 1943
Director
Appointed 31 Mar 2001
Resigned 01 Aug 2006

GOOD, John James Griffen, Sir

Resigned
Old Greenock Road, BishoptonPA7 5BB
Born September 1943
Director
Appointed N/A
Resigned 31 Jul 1996

GUERIN, Paul Alphonse Andre

Resigned
7 Braidburn Crescent, EdinburghEH10 6EL
Born March 1951
Director
Appointed N/A
Resigned 31 Mar 2001

HOGG, William Scott

Resigned
33 Westbourne Gardens, GlasgowG12 9PF
Born August 1963
Director
Appointed 01 Apr 1996
Resigned 30 Jun 1997

HUNTER, Richard Jackson Arrol

Resigned
2500 Great Western RoadG15 6RW
Born May 1955
Director
Appointed 31 Mar 2001
Resigned 01 Jul 2014

HUNTER, Richard Jackson Arrol

Resigned
Ronachan, Drumore Road, GlasgowG63 9NX
Born May 1955
Director
Appointed N/A
Resigned 31 Dec 1991

JACKSON, Barrie Mason

Resigned
26 Coltbridge Terrace, EdinburghEH12 6AE
Born May 1955
Director
Appointed N/A
Resigned 31 May 2005

KING, David Thomas

Resigned
53a Monreith Road, GlasgowG43 2NZ
Born July 1964
Director
Appointed 03 Jul 1995
Resigned 31 Dec 1998

LEGGAT, George

Resigned
10 Glenburn Road, GlasgowG61 4PT
Born December 1945
Director
Appointed 03 Apr 1995
Resigned 31 Mar 2001

SHORT, Alexander Brian Cooper

Resigned
2500 Great Western RoadG15 6RW
Born June 1967
Director
Appointed 01 Jan 2015
Resigned 04 Jul 2016

TURLE, James Edward

Resigned
79 Hughenden Lane, GlasgowG12 9XN
Born November 1940
Director
Appointed N/A
Resigned 31 Dec 1991

WALKER, James Edward Marr

Resigned
7 Heatherbrae, GlasgowG64 2TA
Born August 1944
Director
Appointed N/A
Resigned 31 Dec 1991

Persons with significant control

2

1 Active
1 Ceased
Queen Street, GlasgowG1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2023
Great Western Road, GlasgowG15 6RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
19 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Resolution
26 January 2007
RESOLUTIONSResolutions
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363aAnnual Return
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
24 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288cChange of Particulars
Certificate Change Of Name Company
19 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2002
363sAnnual Return (shuttle)
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
287Change of Registered Office
Legacy
18 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
1 August 1996
288288
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Legacy
24 July 1995
288288
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Memorandum Articles
5 April 1995
MEM/ARTSMEM/ARTS
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
122122
Legacy
23 January 1995
169169
Resolution
18 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
3 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
23 November 1988
288288
Legacy
18 July 1988
288288
Legacy
10 June 1988
363363
Accounts With Made Up Date
10 June 1988
AAAnnual Accounts
Legacy
24 September 1987
288288
Legacy
4 June 1987
363363
Accounts With Made Up Date
4 June 1987
AAAnnual Accounts
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
288288
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Accounts With Made Up Date
17 May 1984
AAAnnual Accounts
Accounts With Made Up Date
2 May 1983
AAAnnual Accounts
Accounts With Made Up Date
12 April 1982
AAAnnual Accounts
Accounts With Made Up Date
20 May 1981
AAAnnual Accounts
Accounts With Made Up Date
1 May 1980
AAAnnual Accounts
Accounts With Made Up Date
2 May 1979
AAAnnual Accounts
Accounts With Made Up Date
27 July 1978
AAAnnual Accounts
Accounts With Made Up Date
8 June 1977
AAAnnual Accounts