Company NameRobertson Blackburn & Company Limited
DirectorsGordon Burton Robertson and Susan Moira Robertson
Company StatusActive
Company NumberSC026983
CategoryPrivate Limited Company
Incorporation Date7 April 1949(75 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Gordon Burton Robertson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(39 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleCaterer
Country of ResidenceScotland
Correspondence AddressThe Oystercatcher Main Street
Portmahomack
Tain
IV20 1YB
Scotland
Director NameMrs Susan Moira Robertson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(39 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleCaterer
Country of ResidenceScotland
Correspondence AddressThe Oystercatcher Main Street
Portmahomack
Tain
IV20 1YB
Scotland
Secretary NameMrs Susan Moira Robertson
NationalityBritish
StatusCurrent
Appointed31 December 1988(39 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Oystercatcher Main Street
Portmahomack
Tain
IV20 1YB
Scotland
Director NameJean Ellis Robertson
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 18 June 2006)
RoleCaterer
Correspondence Address99 Octavia Terrace
Greenock
Renfrewshire
PA16 7PY
Scotland

Contact

Websitewww.gmrobertson.com

Location

Registered AddressThe Oystercatcher, Main Street
Portmahomack
Tain
Easter Ross
IV20 1YB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

427 at £1Jane Eleanor Robertson
9.49%
Ordinary
427 at £1Robert David Robertson
9.49%
Ordinary
3.4k at £1Gordon B. Robertson
76.00%
Ordinary
226 at £1Mrs Susan M. Robertson
5.02%
Ordinary

Financials

Year2014
Net Worth£24,029
Cash£814
Current Liabilities£259,935

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

13 November 1991Delivered on: 22 November 1991
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A new dock lane greenock ren 41869.
Outstanding
7 November 1991Delivered on: 13 November 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A new dock lane greenock, registered under title no ren 41869.
Outstanding
27 January 1989Delivered on: 6 February 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 146 old inverkip road, greenock.
Outstanding
9 February 2001Delivered on: 16 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The oystercatcher and car park, main street, portmahomack and ground at well street, portmahomack, by tain, ross-shire.
Outstanding
3 January 2001Delivered on: 19 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the subjects forming the port & harbour restaurant, new dock lane, greenock.
Outstanding
11 November 1998Delivered on: 23 November 1998
Persons entitled: Inverclyde Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fitzgerald centre,new dock lane,greenock.
Outstanding
28 May 1980Delivered on: 3 June 1980
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 December 1980Delivered on: 18 December 1980
Satisfied on: 25 October 1994
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 December 1980Delivered on: 29 December 1980
Satisfied on: 14 November 1989
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bay hotel, gourock.
Fully Satisfied
15 October 1980Delivered on: 21 October 1980
Satisfied on: 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bay hotel, pierhead, gourock.
Fully Satisfied

Filing History

2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 4,500
(5 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 4,500
(5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 4,500
(5 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 4,500
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 4,500
(5 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 4,500
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Secretary's details changed for Susan Moira Robertson on 1 October 2010 (2 pages)
11 January 2011Director's details changed for Gordon Burton Robertson on 1 October 2010 (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Secretary's details changed for Susan Moira Robertson on 1 October 2010 (2 pages)
11 January 2011Director's details changed for Mrs. Susan Moira Robertson on 1 October 2010 (3 pages)
11 January 2011Director's details changed for Mrs. Susan Moira Robertson on 1 October 2010 (3 pages)
11 January 2011Director's details changed for Gordon Burton Robertson on 1 October 2010 (3 pages)
11 January 2011Director's details changed for Mrs. Susan Moira Robertson on 1 October 2010 (3 pages)
11 January 2011Director's details changed for Gordon Burton Robertson on 1 October 2010 (3 pages)
11 January 2011Secretary's details changed for Susan Moira Robertson on 1 October 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Director's details changed for Susan Moira Robertson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Susan Moira Robertson on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Gordon Burton Robertson on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Gordon Burton Robertson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Gordon Burton Robertson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Susan Moira Robertson on 1 October 2009 (2 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 March 2007Location of register of members (1 page)
14 March 2007Return made up to 31/12/06; full list of members (3 pages)
14 March 2007Return made up to 31/12/06; full list of members (3 pages)
14 March 2007Location of register of members (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 June 2004Registered office changed on 03/06/04 from: 101 octavia terrace greenock PA16 7PY (1 page)
3 June 2004Registered office changed on 03/06/04 from: 101 octavia terrace greenock PA16 7PY (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 February 2001Partic of mort/charge * (5 pages)
16 February 2001Partic of mort/charge * (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Partic of mort/charge * (5 pages)
19 January 2001Partic of mort/charge * (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 November 1998Partic of mort/charge * (5 pages)
23 November 1998Partic of mort/charge * (5 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 08/03/96
(4 pages)
8 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 08/03/96
(4 pages)
7 April 1949Incorporation (15 pages)
7 April 1949Incorporation (15 pages)