Background WavePink WaveYellow Wave

ROBERT J HART & COMPANY LIMITED (SC158183)

ROBERT J HART & COMPANY LIMITED (SC158183) is an active UK company. incorporated on 23 May 1995. with registered office in Prestwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ROBERT J HART & COMPANY LIMITED has been registered for 30 years. Current directors include HOPE, George Ian, MACSHANNON, George Young.

Company Number
SC158183
Status
active
Type
ltd
Incorporated
23 May 1995
Age
30 years
Address
Arran House, 15d Skye Road, Prestwick, KA9 2TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HOPE, George Ian, MACSHANNON, George Young
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT J HART & COMPANY LIMITED

ROBERT J HART & COMPANY LIMITED is an active company incorporated on 23 May 1995 with the registered office located in Prestwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ROBERT J HART & COMPANY LIMITED was registered 30 years ago.(SIC: 69201)

Status

active

Active since 30 years ago

Company No

SC158183

LTD Company

Age

30 Years

Incorporated 23 May 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

MCLAY MCALISTER & MCGIBBON (AYR) LTD.
From: 31 March 2005To: 22 August 2025
MCLAY MCALISTER CORPORATE SERVICES LTD.
From: 4 July 2003To: 31 March 2005
SCOT TAX LIMITED
From: 23 May 1995To: 4 July 2003
Contact
Address

Arran House, 15d Skye Road Shawfarm Industrial Estate Prestwick, KA9 2TA,

Previous Addresses

C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF
From: 19 June 2012To: 28 August 2025
C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF
From: 23 May 1995To: 19 June 2012
Timeline

16 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Funding Round
Nov 12
Director Left
Dec 13
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Aug 14
Director Left
Mar 21
Director Left
May 22
Loan Cleared
Oct 23
Loan Cleared
May 24
Loan Cleared
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Share Issue
Aug 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HOPE, George Ian

Active
Pettinain, LanarkML11 8SS
Born February 1975
Director
Appointed 01 Aug 2025

MACSHANNON, George Young

Active
Skye Road, PrestwickKA9 2TA
Born March 1964
Director
Appointed 22 Mar 2005

MARTIN, Paul

Resigned
St. Vincent Street, GlasgowG2 5JF
Secretary
Appointed 30 Jan 1996
Resigned 01 Aug 2025

REID, Brian

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Secretary
Appointed 23 May 1995
Resigned 23 May 1995

CLARK, James

Resigned
14 Lochend Crescent, GlasgowG61 1EA
Born July 1952
Director
Appointed 15 Oct 2003
Resigned 21 Feb 2005

HUNTER, Gavin Stuart Cameron

Resigned
11 Lampson Road, GlasgowG63 9PD
Born January 1953
Director
Appointed 16 Jul 2003
Resigned 21 Feb 2005

HUNTER, John William

Resigned
Woodcliffe Barclaven Road, KilmacolmPA13 4DQ
Born August 1950
Director
Appointed 15 Oct 2003
Resigned 30 Nov 2013

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 23 May 1995
Resigned 23 May 1995

MACCORMICK, Mary Macintyre

Resigned
St. Vincent Street, GlasgowG2 5JF
Born August 1954
Director
Appointed 15 Oct 2003
Resigned 31 May 2020

MARTIN, Paul

Resigned
St. Vincent Street, GlasgowG2 5JF
Born April 1965
Director
Appointed 30 Jan 1996
Resigned 01 Aug 2025

MCCAW, Andrew Daniel

Resigned
St. Vincent Street, GlasgowG2 5JF
Born July 1962
Director
Appointed 31 May 1996
Resigned 01 Aug 2025

RAMSAY, Allan Grant

Resigned
St. Vincent Street, GlasgowG2 5JF
Born August 1955
Director
Appointed 15 Oct 2003
Resigned 01 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Skye Road, PrestwickKA9 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025

George Young Macshannon

Ceased
St. Vincent Street, GlasgowG2 5JF
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

121

Change Account Reference Date Company Previous Extended
24 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
26 August 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
26 August 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 August 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
14 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
25 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
13 March 2005
288bResignation of Director or Secretary
Legacy
13 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
88(2)R88(2)R
Legacy
4 May 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2002
AAAnnual Accounts
Legacy
4 March 2002
287Change of Registered Office
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1999
AAAnnual Accounts
Resolution
18 February 1999
RESOLUTIONSResolutions
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Resolution
20 February 1998
RESOLUTIONSResolutions
Legacy
14 July 1997
287Change of Registered Office
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
9 July 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
30 March 1996
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Incorporation Company
23 May 1995
NEWINCIncorporation