Kelloholm
Dumfriesshire
DG4 6RB
Scotland
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenu Kelloholm Dumfriesshire DG4 6RB Scotland |
Director Name | John Speir Robertson |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1989(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 8 Witches Linn Ardrossan Ayrshire KA22 8NP Scotland |
Secretary Name | John Speir Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1989(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | 8 Witches Linn Ardrossan Ayrshire KA22 8NP Scotland |
Director Name | Mr Humphrey Robertson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1989(45 years, 12 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 28 June 2021) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mr Iain Kerr Robertson |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1989(45 years, 12 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Secretary Name | Mr Humphrey Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 11 September 2019) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mrs Aileen Anne Brown |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(53 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 11 September 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mr Richard Straszewskyj |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(71 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mr Alistair John Millar |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(75 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mrs Patricia Bernadette Robertson |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mr Barry Humphrey Robertson |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2021(77 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 04 March 2022) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mr Gareth John Robertson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2021(77 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2022) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 88 Princes Street Ardrossan Ayrshire KA22 8DQ Scotland |
Director Name | Mr Nicholas Rodger Clark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2022(78 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Kelloholm Industrial Estate Greystone Avenu Kelloholm Dumfriesshire DG4 6RB Scotland |
Website | robertsonsfinefoods.com |
---|
Registered Address | Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfriesshire DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | 2 other UK companies use this postal address |
7.4k at £1 | Judith Maclaren 7.13% Ordinary |
---|---|
7.4k at £1 | Stephen Robertson 7.13% Ordinary |
29.7k at £1 | Mr I.k. Robertson 28.80% Ordinary |
22.1k at £1 | Mrs E. Robertson 21.38% Ordinary |
16.9k at £1 | Humphrey Robertson 16.33% Ordinary |
16.5k at £1 | Mrs M. Fraser 16.03% Ordinary |
556 at £1 | Iain Robertson 0.54% Preference |
555 at £1 | Judith Maclaren 0.54% Preference |
556 at £1 | Stephen Robertson 0.54% Preference |
500 at £1 | Richard Straszewskyj 0.48% Ordinary |
416 at £1 | Humphrey Robertson 0.40% Preference |
417 at £1 | Mrs M. Fraser 0.40% Preference |
300 at £1 | Aileen Anne Brown 0.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,401,582 |
Net Worth | £3,178,647 |
Cash | £1,125,702 |
Current Liabilities | £596,358 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2023 (9 months ago) |
---|---|
Next Return Due | 18 March 2024 (3 months, 2 weeks from now) |
29 November 1982 | Delivered on: 2 December 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.546 acres at inches road, ardrossan. Outstanding |
---|---|
30 July 1974 | Delivered on: 30 July 1974 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Grs ayr standard security Secured details: All sums due or to become due. Particulars: 14 windmill street, saltcoats, ayrshire 18/18A windmill street, saltcoats, ayrshire 13.47 poles on south east side of windmill st. Saltcoats, ayrshire 53 sq. Yds at rear of nos. 4, 6, & 8 windmill st, saltcoats, ayrshire four dwelling houses at no. 8 windmill st, saltcoats, ayrshire shop no 6 windmill st, saltcoats, ayrshire. Outstanding |
14 June 2015 | Delivered on: 29 June 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
8 May 1989 | Delivered on: 25 May 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of factory premises at princes st, ardrossan plot of ground in inches road, ardrossan. Outstanding |
20 June 1968 | Delivered on: 28 June 1968 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: The whole assets of the company. Outstanding |
15 October 1982 | Delivered on: 27 October 1982 Satisfied on: 16 June 1987 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at princes street, ardrossan, 22 park road, saqltcoats, and 18/18A windmill street, 12/14 windmill street and store at rear of 4/8 windmill street, saltcoats being the subjects (first) to (sixth) described in the aforementioned standard security. Fully Satisfied |
12 October 1982 | Delivered on: 18 October 1982 Satisfied on: 16 June 1987 Persons entitled: Scottish Development Agency Classification: Instrument of charge Secured details: £75,000 and all further sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 November 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
20 November 2019 | Termination of appointment of Alistair John Millar as a director on 8 November 2019 (1 page) |
27 September 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
11 September 2019 | Termination of appointment of Aileen Anne Brown as a director on 11 September 2019 (1 page) |
11 September 2019 | Termination of appointment of Humphrey Robertson as a secretary on 11 September 2019 (1 page) |
16 May 2019 | Director's details changed for Mrs Aileen Anne Brown on 15 May 2019 (2 pages) |
7 March 2019 | Appointment of Mr Alistair John Millar as a director on 4 March 2019 (2 pages) |
29 November 2018 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
8 November 2018 | Notification of Iain Kerr Robertson as a person with significant control on 6 April 2016 (2 pages) |
7 November 2018 | Withdrawal of a person with significant control statement on 7 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 6 September 2018 with updates (8 pages) |
15 March 2018 | Purchase of own shares. (3 pages) |
14 February 2018 | Termination of appointment of Richard Straszewskyj as a director on 31 January 2018 (1 page) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
5 December 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
26 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (9 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (9 pages) |
10 June 2016 | Change of share class name or designation (2 pages) |
10 June 2016 | Particulars of variation of rights attached to shares (5 pages) |
10 June 2016 | Change of share class name or designation (2 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
10 June 2016 | Resolutions
|
10 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
10 June 2016 | Particulars of variation of rights attached to shares (5 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
31 May 2016 | Change of share class name or designation (2 pages) |
31 May 2016 | Particulars of variation of rights attached to shares (5 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
31 May 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
31 May 2016 | Particulars of variation of rights attached to shares (5 pages) |
31 May 2016 | Change of share class name or designation (2 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 August 2015 | Accounts for a medium company made up to 2 April 2015 (22 pages) |
28 August 2015 | Accounts for a medium company made up to 2 April 2015 (22 pages) |
28 August 2015 | Accounts for a medium company made up to 2 April 2015 (22 pages) |
11 July 2015 | Alterations to floating charge SC0225980011 (12 pages) |
11 July 2015 | Alterations to floating charge SC0225980011 (12 pages) |
29 June 2015 | Registration of charge SC0225980011, created on 14 June 2015 (9 pages) |
29 June 2015 | Registration of charge SC0225980011, created on 14 June 2015 (9 pages) |
11 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
20 January 2015 | Appointment of Mr Richard Straszewskyj as a director on 30 October 2014 (2 pages) |
20 January 2015 | Appointment of Mr Richard Straszewskyj as a director on 30 October 2014 (2 pages) |
5 November 2014 | Accounts for a medium company made up to 27 March 2014 (19 pages) |
5 November 2014 | Accounts for a medium company made up to 27 March 2014 (19 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 October 2013 | Accounts for a medium company made up to 28 March 2013 (18 pages) |
14 October 2013 | Accounts for a medium company made up to 28 March 2013 (18 pages) |
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
4 January 2013 | Accounts for a medium company made up to 29 March 2012 (18 pages) |
4 January 2013 | Accounts for a medium company made up to 29 March 2012 (18 pages) |
24 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
16 September 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a medium company made up to 1 April 2010 (18 pages) |
6 October 2010 | Accounts for a medium company made up to 1 April 2010 (18 pages) |
6 October 2010 | Accounts for a medium company made up to 1 April 2010 (18 pages) |
9 September 2010 | Director's details changed for Humphrey Robertson on 6 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Iain Kerr Robertson on 6 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Aileen Anne Brown on 6 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Secretary's details changed for Humphrey Robertson on 6 September 2010 (1 page) |
9 September 2010 | Secretary's details changed for Humphrey Robertson on 6 September 2010 (1 page) |
9 September 2010 | Director's details changed for Iain Kerr Robertson on 6 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Humphrey Robertson on 6 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Aileen Anne Brown on 6 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Humphrey Robertson on 6 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Iain Kerr Robertson on 6 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Aileen Anne Brown on 6 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Humphrey Robertson on 6 September 2010 (1 page) |
11 October 2009 | Accounts for a medium company made up to 2 April 2009 (18 pages) |
11 October 2009 | Accounts for a medium company made up to 2 April 2009 (18 pages) |
11 October 2009 | Accounts for a medium company made up to 2 April 2009 (18 pages) |
8 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (7 pages) |
6 October 2008 | Accounts for a medium company made up to 27 March 2008 (19 pages) |
6 October 2008 | Accounts for a medium company made up to 27 March 2008 (19 pages) |
10 September 2008 | Return made up to 06/09/08; full list of members (7 pages) |
10 September 2008 | Return made up to 06/09/08; full list of members (7 pages) |
10 September 2007 | Return made up to 06/09/07; full list of members (5 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Return made up to 06/09/07; full list of members (5 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Accounts for a medium company made up to 29 March 2007 (19 pages) |
29 August 2007 | Accounts for a medium company made up to 29 March 2007 (19 pages) |
9 October 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
9 October 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
12 September 2006 | Return made up to 06/09/06; full list of members (5 pages) |
12 September 2006 | Return made up to 06/09/06; full list of members (5 pages) |
13 September 2005 | Return made up to 06/09/05; full list of members (5 pages) |
13 September 2005 | Return made up to 06/09/05; full list of members (5 pages) |
25 August 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
25 August 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
12 January 2005 | Accounts for a medium company made up to 1 April 2004 (20 pages) |
12 January 2005 | Accounts for a medium company made up to 1 April 2004 (20 pages) |
12 January 2005 | Accounts for a medium company made up to 1 April 2004 (20 pages) |
8 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
8 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
13 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
6 September 2003 | Accounts for a medium company made up to 3 April 2003 (21 pages) |
6 September 2003 | Accounts for a medium company made up to 3 April 2003 (21 pages) |
6 September 2003 | Accounts for a medium company made up to 3 April 2003 (21 pages) |
25 September 2002 | Return made up to 23/09/02; full list of members (8 pages) |
25 September 2002 | Return made up to 23/09/02; full list of members (8 pages) |
21 August 2002 | Accounts for a medium company made up to 28 March 2002 (22 pages) |
21 August 2002 | Accounts for a medium company made up to 28 March 2002 (22 pages) |
9 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
9 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
5 October 2001 | Accounts for a medium company made up to 29 March 2001 (21 pages) |
5 October 2001 | Accounts for a medium company made up to 29 March 2001 (21 pages) |
22 November 2000 | Return made up to 13/10/00; full list of members (8 pages) |
22 November 2000 | Return made up to 13/10/00; full list of members (8 pages) |
1 September 2000 | Accounts for a medium company made up to 30 March 2000 (19 pages) |
1 September 2000 | Accounts for a medium company made up to 30 March 2000 (19 pages) |
11 November 1999 | Return made up to 13/10/99; full list of members
|
11 November 1999 | Return made up to 13/10/99; full list of members
|
21 September 1999 | Accounts for a medium company made up to 1 April 1999 (21 pages) |
21 September 1999 | Accounts for a medium company made up to 1 April 1999 (21 pages) |
21 September 1999 | Accounts for a medium company made up to 1 April 1999 (21 pages) |
14 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
9 September 1998 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
9 September 1998 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
16 January 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
16 January 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
15 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
1 October 1997 | Ad 31/03/97--------- £ si 99@1=99 £ ic 35801/35900 (2 pages) |
1 October 1997 | £ nc 40000/252500 31/03/97 (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Ad 31/03/97--------- £ si 99@1=99 £ ic 35801/35900 (2 pages) |
1 October 1997 | £ nc 40000/252500 31/03/97 (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Ad 31/03/97--------- £ si 66800@1=66800 £ ic 35900/102700 (2 pages) |
1 October 1997 | Particulars of contract relating to shares (4 pages) |
1 October 1997 | Ad 31/03/97--------- £ si 66800@1=66800 £ ic 35900/102700 (2 pages) |
1 October 1997 | Particulars of contract relating to shares (4 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 December 1996 | Return made up to 25/10/96; full list of members (6 pages) |
22 December 1996 | Return made up to 25/10/96; full list of members (6 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
28 November 1995 | Return made up to 25/10/95; full list of members
|
28 November 1995 | Return made up to 25/10/95; full list of members
|