44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director Name | Ms Irene Wilson |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Secretary Name | Mr Ross Iain Campbell |
---|---|
Status | Current |
Appointed | 28 January 2020(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Robertson House The Castle Business Park Stirling FK9 4TZ Scotland |
Director Name | Eric Duncan |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(31 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 06 October 1989) |
Role | Quantity Surveyor |
Correspondence Address | 187 Springfield Road Aberdeen Aberdeenshire AB15 8AY Scotland |
Director Name | Barton Henderson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(31 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 06 October 1989) |
Role | Accountant |
Correspondence Address | 24 Earlswells Road Cults Aberdeen Aberdeenshire AB1 9NY Scotland |
Director Name | William Brown Polson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(31 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 2 Woodburn Gardens Aberdeen Aberdeenshire AB1 8JA Scotland |
Director Name | Mr George Stewart Stevenson |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(31 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 06 October 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Annfield House 304 Great Western Road Aberdeen Aberdeenshire AB10 6PL Scotland |
Secretary Name | Barton Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(31 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 06 October 1989) |
Role | Company Director |
Correspondence Address | 24 Earlswells Road Cults Aberdeen Aberdeenshire AB1 9NY Scotland |
Director Name | John Lyall |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Bracodem Firth View Masonhaugh Burghead Morayshire IV30 2YL Scotland |
Secretary Name | John Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Bracodem Firth View Masonhaugh Burghead Morayshire IV30 2YL Scotland |
Director Name | Alan John Hopes |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 1994) |
Role | Ca |
Correspondence Address | 13 Petrie Crescent Elgin Morayshire IV30 1PE Scotland |
Director Name | Michael John Lang |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(33 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1994) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lemanfield Crescent Garmouth Fochabers Morayshire IV32 7LS Scotland |
Director Name | George Parsons |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 1995) |
Role | Construction Manager |
Correspondence Address | 37 The Wards Store Wards Road Elgin Morayshire IV30 1NL Scotland |
Director Name | Mr William Beattie |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 August 1995) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 4 Coull Green Kingswells Aberdeen Grampian AB15 8TR Scotland |
Director Name | Mr Tadieousz Dzierzek |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1993) |
Role | Construction Director |
Correspondence Address | Hillside 8 Queensferry Road Kirkliston West Lothian EH29 9AQ Scotland |
Director Name | Albert John Stewart |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 407 Crathie Gardens East Aberdeen |
Director Name | Mr Brian John Watson |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 1995) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Muiresk Turriff Aberdeenshire AB53 4HD Scotland |
Director Name | James Birnie |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(36 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 1995) |
Role | Non Executive Director |
Correspondence Address | 179 Anderson Drive Aberdeen Aberdeenshire AB2 6BT Scotland |
Secretary Name | Mr Brian John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(37 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Muiresk Turriff Aberdeenshire AB53 4HD Scotland |
Secretary Name | Mr Iain John Gosman Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Midmills Road Inverness Inverness Shire IV2 3NZ Scotland |
Secretary Name | Mr Ian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jasmine Cottage St Peters Lane Duffus Morayshire IV30 2WA Scotland |
Secretary Name | Irene Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(47 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | 5 Upper Woodlands Perth Perthshire PH1 1DJ Scotland |
Director Name | Robert Gordon Mutch |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Altbeg Corsee Road Banchory Kincardineshire AB31 5RT Scotland |
Director Name | Mr Andrew David Cowan |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 2012) |
Role | Chief Executive Officer |
Country of Residence | Uk/England |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Director Name | Mr Stuart Roberts |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(55 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2019) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Website | robertson.co.uk |
---|---|
Telephone | 01224 695322 |
Telephone region | Aberdeen |
Registered Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | Over 30 other UK companies use this postal address |
48.3k at £1 | Robertson Group (Scotland) LTD 9.71% Ordinary Preferred C |
---|---|
40k at £1 | Robertson Group (Scotland) LTD 8.04% Ordinary Convertible A |
317.6k at £1 | Robertson Group (Scotland) LTD 63.82% Cumulative Irredeemable Preference |
20k at £1 | Robertson Group (Scotland) LTD 4.02% Ordinary Participating Preferred B |
71.7k at £1 | Robertson Group (Scotland) LTD 14.41% Ordinary |
1 at £1 | William George Robertson 0.00% Ordinary |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 February 2022 (1 year ago) |
---|---|
Next Return Due | 14 March 2023 (overdue) |
13 February 2014 | Delivered on: 27 February 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 June 2011 | Delivered on: 6 July 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 4.5 hectares at mundurno aberdeen abn 104088. Fully Satisfied |
17 June 2011 | Delivered on: 29 June 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment in security Secured details: All sums due or to become due. Particulars: By way of security the benefit of and its whole present and furture rights and claims the specified insurances please see form for details. Fully Satisfied |
17 June 2011 | Delivered on: 29 June 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The whole right, title and interest in and to the insurances and the related rights. Fully Satisfied |
17 June 2011 | Delivered on: 23 June 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 December 1989 | Delivered on: 8 January 1990 Satisfied on: 16 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of two areas of ground in aberdeen. Fully Satisfied |
20 December 1989 | Delivered on: 8 January 1990 Satisfied on: 16 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 plots of ground in old machar, aberdeen. Fully Satisfied |
29 November 1989 | Delivered on: 7 December 1989 Satisfied on: 16 December 2009 Persons entitled: The Royal Bank of Scotland PLC 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 |
25 April 1988 | Delivered on: 3 May 1988 Satisfied on: 28 March 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 0.54 acres at whitemyres avenue, aberdeen lease of 0.60 acres at whitemyres avenue, aberdeen 0.544 acres at mundurno, bridge of don, aberdeen 9.360 acres at farm of mundurno 1.58 acres at mundurno, bridge of don, aberdeen. Fully Satisfied |
1 December 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
---|---|
19 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
10 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
3 June 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
1 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Mr Ross Iain Campbell as a secretary on 28 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Irene Wilson as a secretary on 28 January 2020 (1 page) |
26 January 2020 | Appointment of Ms Irene Wilson as a director on 1 January 2020 (2 pages) |
26 January 2020 | Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 January 2017 | Satisfaction of charge SC0323380009 in full (1 page) |
6 January 2017 | Satisfaction of charge SC0323380009 in full (1 page) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 April 2015 | Statement of company's objects (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Statement of company's objects (2 pages) |
10 April 2015 | Resolutions
|
8 April 2015 | Statement of capital on 8 April 2015
|
8 April 2015 | Statement by Directors (1 page) |
8 April 2015 | Solvency Statement dated 30/03/15 (1 page) |
8 April 2015 | Statement of capital on 8 April 2015
|
8 April 2015 | Resolutions
|
8 April 2015 | Statement of capital on 8 April 2015
|
8 April 2015 | Resolutions
|
8 April 2015 | Statement by Directors (1 page) |
8 April 2015 | Solvency Statement dated 30/03/15 (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Satisfaction of charge 6 in full (4 pages) |
6 March 2014 | Satisfaction of charge 5 in full (4 pages) |
6 March 2014 | Satisfaction of charge 8 in full (4 pages) |
6 March 2014 | Satisfaction of charge 7 in full (4 pages) |
6 March 2014 | Satisfaction of charge 6 in full (4 pages) |
6 March 2014 | Satisfaction of charge 7 in full (4 pages) |
6 March 2014 | Satisfaction of charge 5 in full (4 pages) |
6 March 2014 | Satisfaction of charge 8 in full (4 pages) |
27 February 2014 | Registration of charge 0323380009 (11 pages) |
27 February 2014 | Registration of charge 0323380009 (11 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Appointment of Mr Stuart Roberts as a director (2 pages) |
19 December 2012 | Termination of appointment of Andrew Cowan as a director (1 page) |
19 December 2012 | Appointment of Mr Stuart Roberts as a director (2 pages) |
19 December 2012 | Termination of appointment of Andrew Cowan as a director (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 July 2011 | Appointment of Mr Andrew David Cowan as a director (2 pages) |
20 July 2011 | Termination of appointment of Robert Mutch as a director (1 page) |
20 July 2011 | Appointment of Mr Andrew David Cowan as a director (2 pages) |
20 July 2011 | Termination of appointment of Robert Mutch as a director (1 page) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
2 August 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
2 August 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 November 2009 | Secretary's details changed for Irene Burley on 25 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Irene Burley on 25 November 2009 (1 page) |
1 October 2009 | Full accounts made up to 30 November 2008 (10 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (10 pages) |
15 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
15 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (10 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (10 pages) |
24 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
24 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
12 September 2007 | Full accounts made up to 30 November 2006 (10 pages) |
12 September 2007 | Full accounts made up to 30 November 2006 (10 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
1 December 2006 | Secretary's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | Full accounts made up to 30 November 2005 (10 pages) |
27 September 2006 | Full accounts made up to 30 November 2005 (10 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (10 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (10 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
21 September 2004 | Full accounts made up to 30 November 2003 (9 pages) |
21 September 2004 | Full accounts made up to 30 November 2003 (9 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 June 2003 | Full accounts made up to 30 November 2002 (10 pages) |
27 June 2003 | Full accounts made up to 30 November 2002 (10 pages) |
2 May 2003 | Full accounts made up to 30 November 2001 (8 pages) |
2 May 2003 | Full accounts made up to 30 November 2001 (8 pages) |
24 April 2003 | Return made up to 28/02/03; full list of members (11 pages) |
24 April 2003 | Return made up to 28/02/01; full list of members (11 pages) |
24 April 2003 | Return made up to 28/02/02; full list of members (11 pages) |
24 April 2003 | Return made up to 28/02/03; full list of members (11 pages) |
24 April 2003 | Return made up to 28/02/01; full list of members (11 pages) |
24 April 2003 | Return made up to 28/02/02; full list of members (11 pages) |
9 April 2003 | Company name changed longmount LIMITED\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed longmount LIMITED\certificate issued on 09/04/03 (2 pages) |
1 April 2003 | Restoration by order of the court (1 page) |
1 April 2003 | Restoration by order of the court (1 page) |
8 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
14 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2001 | Full accounts made up to 30 November 2000 (6 pages) |
28 August 2001 | Full accounts made up to 30 November 2000 (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: the commercial law practice wondsor house, 12 queens road aberdeen AB15 4ZT (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: the commercial law practice wondsor house, 12 queens road aberdeen AB15 4ZT (1 page) |
7 March 2001 | Voluntary strike-off action has been suspended (1 page) |
7 March 2001 | Voluntary strike-off action has been suspended (1 page) |
27 December 2000 | Voluntary strike-off action has been suspended (1 page) |
27 December 2000 | Voluntary strike-off action has been suspended (1 page) |
4 October 2000 | Voluntary strike-off action has been suspended (1 page) |
4 October 2000 | Voluntary strike-off action has been suspended (1 page) |
27 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
16 August 2000 | Voluntary strike-off action has been suspended (1 page) |
16 August 2000 | Voluntary strike-off action has been suspended (1 page) |
3 August 2000 | Application for striking-off (1 page) |
3 August 2000 | Application for striking-off (1 page) |
2 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
8 May 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
8 May 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
2 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
2 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
2 September 1998 | Full accounts made up to 30 November 1997 (6 pages) |
2 September 1998 | Full accounts made up to 30 November 1997 (6 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
9 March 1998 | Return made up to 28/02/98; full list of members (9 pages) |
9 March 1998 | Return made up to 28/02/98; full list of members (9 pages) |
22 May 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
22 May 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
13 May 1997 | Return made up to 28/02/97; full list of members (8 pages) |
13 May 1997 | Return made up to 28/02/97; full list of members (8 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
3 July 1996 | Memorandum and Articles of Association (18 pages) |
3 July 1996 | Memorandum and Articles of Association (18 pages) |
12 June 1996 | Company name changed doric construction company limit ed\certificate issued on 13/06/96 (2 pages) |
12 June 1996 | Company name changed doric construction company limit ed\certificate issued on 13/06/96 (2 pages) |
12 March 1996 | Return made up to 28/02/96; no change of members
|
12 March 1996 | Return made up to 28/02/96; no change of members
|
25 August 1995 | Full accounts made up to 31 May 1995 (14 pages) |
25 August 1995 | Full accounts made up to 31 May 1994 (16 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | Full accounts made up to 31 May 1995 (14 pages) |
25 August 1995 | Full accounts made up to 31 May 1994 (16 pages) |
25 August 1995 | New secretary appointed (2 pages) |
31 May 1957 | Incorporation (14 pages) |
31 May 1957 | Incorporation (14 pages) |