Company NameRobertson Longmount Limited
DirectorsWilliam George Robertson and Irene Wilson
Company StatusActive
Company NumberSC032338
CategoryPrivate Limited Company
Incorporation Date31 May 1957(66 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1989(32 years, 4 months after company formation)
Appointment Duration34 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDun Donnachaidh
44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director NameMs Irene Wilson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(62 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Secretary NameMr Ross Iain Campbell
StatusCurrent
Appointed28 January 2020(62 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressRobertson House The Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr George Stewart Stevenson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(31 years, 9 months after company formation)
Appointment Duration7 months (resigned 06 October 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnnfield House
304 Great Western Road
Aberdeen
Aberdeenshire
AB10 6PL
Scotland
Director NameWilliam Brown Polson
NationalityBritish
StatusResigned
Appointed03 March 1989(31 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 March 1994)
RoleCompany Director
Correspondence Address2 Woodburn Gardens
Aberdeen
Aberdeenshire
AB1 8JA
Scotland
Director NameEric Duncan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(31 years, 9 months after company formation)
Appointment Duration7 months (resigned 06 October 1989)
RoleQuantity Surveyor
Correspondence Address187 Springfield Road
Aberdeen
Aberdeenshire
AB15 8AY
Scotland
Director NameBarton Henderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(31 years, 9 months after company formation)
Appointment Duration7 months (resigned 06 October 1989)
RoleAccountant
Correspondence Address24 Earlswells Road
Cults
Aberdeen
Aberdeenshire
AB1 9NY
Scotland
Secretary NameBarton Henderson
NationalityBritish
StatusResigned
Appointed03 March 1989(31 years, 9 months after company formation)
Appointment Duration7 months (resigned 06 October 1989)
RoleCompany Director
Correspondence Address24 Earlswells Road
Cults
Aberdeen
Aberdeenshire
AB1 9NY
Scotland
Director NameJohn Lyall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(32 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressBracodem Firth View
Masonhaugh
Burghead
Morayshire
IV30 2YL
Scotland
Secretary NameJohn Lyall
NationalityBritish
StatusResigned
Appointed06 October 1989(32 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressBracodem Firth View
Masonhaugh
Burghead
Morayshire
IV30 2YL
Scotland
Director NameGeorge Parsons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(33 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 1995)
RoleConstruction Manager
Correspondence Address37 The Wards Store
Wards Road
Elgin
Morayshire
IV30 1NL
Scotland
Director NameAlan John Hopes
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(33 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 1994)
RoleCa
Correspondence Address13 Petrie Crescent
Elgin
Morayshire
IV30 1PE
Scotland
Director NameMichael John Lang
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(33 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 September 1994)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Lemanfield Crescent
Garmouth
Fochabers
Morayshire
IV32 7LS
Scotland
Director NameMr William Beattie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 1995)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address4 Coull Green
Kingswells
Aberdeen
Grampian
AB15 8TR
Scotland
Director NameMr Tadieousz Dzierzek
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(35 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1993)
RoleConstruction Director
Correspondence AddressHillside 8 Queensferry Road
Kirkliston
West Lothian
EH29 9AQ
Scotland
Director NameAlbert John Stewart
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(35 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address407 Crathie Gardens East
Aberdeen
Director NameMr Brian John Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1993(35 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 1995)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Muiresk
Turriff
Aberdeenshire
AB53 4HD
Scotland
Director NameJames Birnie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(36 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 August 1995)
RoleNon Executive Director
Correspondence Address179 Anderson Drive
Aberdeen
Aberdeenshire
AB2 6BT
Scotland
Secretary NameMr Brian John Watson
NationalityBritish
StatusResigned
Appointed30 September 1994(37 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Muiresk
Turriff
Aberdeenshire
AB53 4HD
Scotland
Secretary NameMr Iain John Gosman Scott
NationalityBritish
StatusResigned
Appointed18 August 1995(38 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Midmills Road
Inverness
Inverness Shire
IV2 3NZ
Scotland
Secretary NameMr Ian Clark
NationalityBritish
StatusResigned
Appointed20 July 1998(41 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJasmine Cottage
St Peters Lane
Duffus
Morayshire
IV30 2WA
Scotland
Secretary NameIrene Wilson
NationalityBritish
StatusResigned
Appointed09 September 2004(47 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 January 2020)
RoleCompany Director
Correspondence Address5 Upper Woodlands
Perth
Perthshire
PH1 1DJ
Scotland
Director NameRobert Gordon Mutch
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(50 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAltbeg
Corsee Road
Banchory
Kincardineshire
AB31 5RT
Scotland
Director NameMr Andrew David Cowan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(54 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2012)
RoleChief Executive Officer
Country of ResidenceUk/England
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Director NameMr Stuart Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(55 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 2019)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland

Contact

Websiterobertson.co.uk
Telephone01224 695322
Telephone regionAberdeen

Location

Registered Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
ConstituencyMoray
WardElgin City North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

48.3k at £1Robertson Group (Scotland) LTD
9.71%
Ordinary Preferred C
40k at £1Robertson Group (Scotland) LTD
8.04%
Ordinary Convertible A
317.6k at £1Robertson Group (Scotland) LTD
63.82%
Cumulative Irredeemable Preference
20k at £1Robertson Group (Scotland) LTD
4.02%
Ordinary Participating Preferred B
71.7k at £1Robertson Group (Scotland) LTD
14.41%
Ordinary
1 at £1William George Robertson
0.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

13 February 2014Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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

Filing History

3 June 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
1 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 January 2020Appointment of Mr Ross Iain Campbell as a secretary on 28 January 2020 (2 pages)
30 January 2020Termination of appointment of Irene Wilson as a secretary on 28 January 2020 (1 page)
26 January 2020Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page)
26 January 2020Appointment of Ms Irene Wilson as a director on 1 January 2020 (2 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 January 2017Satisfaction of charge SC0323380009 in full (1 page)
6 January 2017Satisfaction of charge SC0323380009 in full (1 page)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(5 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 April 2015Statement of company's objects (2 pages)
10 April 2015Statement of company's objects (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 April 2015Statement of capital on 8 April 2015
  • GBP 5
(6 pages)
8 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 April 2015Solvency Statement dated 30/03/15 (1 page)
8 April 2015Statement of capital on 8 April 2015
  • GBP 5
(6 pages)
8 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 April 2015Statement by Directors (1 page)
8 April 2015Statement by Directors (1 page)
8 April 2015Statement of capital on 8 April 2015
  • GBP 5
(6 pages)
8 April 2015Solvency Statement dated 30/03/15 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 497,555
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 497,555
(6 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 497,555
(6 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 497,555
(6 pages)
6 March 2014Satisfaction of charge 8 in full (4 pages)
6 March 2014Satisfaction of charge 8 in full (4 pages)
6 March 2014Satisfaction of charge 7 in full (4 pages)
6 March 2014Satisfaction of charge 7 in full (4 pages)
6 March 2014Satisfaction of charge 5 in full (4 pages)
6 March 2014Satisfaction of charge 6 in full (4 pages)
6 March 2014Satisfaction of charge 5 in full (4 pages)
6 March 2014Satisfaction of charge 6 in full (4 pages)
27 February 2014Registration of charge 0323380009 (11 pages)
27 February 2014Registration of charge 0323380009 (11 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
19 December 2012Appointment of Mr Stuart Roberts as a director (2 pages)
19 December 2012Appointment of Mr Stuart Roberts as a director (2 pages)
19 December 2012Termination of appointment of Andrew Cowan as a director (1 page)
19 December 2012Termination of appointment of Andrew Cowan as a director (1 page)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Termination of appointment of Robert Mutch as a director (1 page)
20 July 2011Appointment of Mr Andrew David Cowan as a director (2 pages)
20 July 2011Appointment of Mr Andrew David Cowan as a director (2 pages)
20 July 2011Termination of appointment of Robert Mutch as a director (1 page)
6 July 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
29 December 2010Full accounts made up to 31 March 2010 (11 pages)
29 December 2010Full accounts made up to 31 March 2010 (11 pages)
2 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
2 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
16 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
25 November 2009Secretary's details changed for Irene Burley on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for Irene Burley on 25 November 2009 (1 page)
1 October 2009Full accounts made up to 30 November 2008 (10 pages)
1 October 2009Full accounts made up to 30 November 2008 (10 pages)
15 April 2009Return made up to 28/02/09; full list of members (5 pages)
15 April 2009Return made up to 28/02/09; full list of members (5 pages)
29 September 2008Full accounts made up to 30 November 2007 (10 pages)
29 September 2008Full accounts made up to 30 November 2007 (10 pages)
24 March 2008Return made up to 28/02/08; full list of members (5 pages)
24 March 2008Return made up to 28/02/08; full list of members (5 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
12 September 2007Full accounts made up to 30 November 2006 (10 pages)
12 September 2007Full accounts made up to 30 November 2006 (10 pages)
19 March 2007Return made up to 28/02/07; full list of members (4 pages)
19 March 2007Return made up to 28/02/07; full list of members (4 pages)
1 December 2006Secretary's particulars changed (1 page)
1 December 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
27 September 2006Full accounts made up to 30 November 2005 (10 pages)
27 September 2006Full accounts made up to 30 November 2005 (10 pages)
21 March 2006Return made up to 28/02/06; full list of members (4 pages)
21 March 2006Return made up to 28/02/06; full list of members (4 pages)
29 September 2005Full accounts made up to 30 November 2004 (10 pages)
29 September 2005Full accounts made up to 30 November 2004 (10 pages)
3 March 2005Return made up to 28/02/05; full list of members (7 pages)
3 March 2005Return made up to 28/02/05; full list of members (7 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
21 September 2004Full accounts made up to 30 November 2003 (9 pages)
21 September 2004Full accounts made up to 30 November 2003 (9 pages)
7 April 2004Return made up to 28/02/04; full list of members (7 pages)
7 April 2004Return made up to 28/02/04; full list of members (7 pages)
27 June 2003Full accounts made up to 30 November 2002 (10 pages)
27 June 2003Full accounts made up to 30 November 2002 (10 pages)
2 May 2003Full accounts made up to 30 November 2001 (8 pages)
2 May 2003Full accounts made up to 30 November 2001 (8 pages)
24 April 2003Return made up to 28/02/02; full list of members (11 pages)
24 April 2003Return made up to 28/02/01; full list of members (11 pages)
24 April 2003Return made up to 28/02/03; full list of members (11 pages)
24 April 2003Return made up to 28/02/02; full list of members (11 pages)
24 April 2003Return made up to 28/02/01; full list of members (11 pages)
24 April 2003Return made up to 28/02/03; full list of members (11 pages)
9 April 2003Company name changed longmount LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed longmount LIMITED\certificate issued on 09/04/03 (2 pages)
1 April 2003Restoration by order of the court (1 page)
1 April 2003Restoration by order of the court (1 page)
8 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2001Registered office changed on 29/11/01 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
29 November 2001Registered office changed on 29/11/01 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
14 September 2001First Gazette notice for voluntary strike-off (1 page)
14 September 2001First Gazette notice for voluntary strike-off (1 page)
28 August 2001Full accounts made up to 30 November 2000 (6 pages)
28 August 2001Full accounts made up to 30 November 2000 (6 pages)
4 April 2001Registered office changed on 04/04/01 from: the commercial law practice wondsor house, 12 queens road aberdeen AB15 4ZT (1 page)
4 April 2001Registered office changed on 04/04/01 from: the commercial law practice wondsor house, 12 queens road aberdeen AB15 4ZT (1 page)
7 March 2001Voluntary strike-off action has been suspended (1 page)
7 March 2001Voluntary strike-off action has been suspended (1 page)
27 December 2000Voluntary strike-off action has been suspended (1 page)
27 December 2000Voluntary strike-off action has been suspended (1 page)
4 October 2000Voluntary strike-off action has been suspended (1 page)
4 October 2000Voluntary strike-off action has been suspended (1 page)
27 September 2000Full accounts made up to 30 November 1999 (8 pages)
27 September 2000Full accounts made up to 30 November 1999 (8 pages)
16 August 2000Voluntary strike-off action has been suspended (1 page)
16 August 2000Voluntary strike-off action has been suspended (1 page)
3 August 2000Application for striking-off (1 page)
3 August 2000Application for striking-off (1 page)
2 March 2000Return made up to 28/02/00; full list of members (9 pages)
2 March 2000Return made up to 28/02/00; full list of members (9 pages)
8 May 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
8 May 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
2 March 1999Return made up to 28/02/99; full list of members (8 pages)
2 March 1999Return made up to 28/02/99; full list of members (8 pages)
2 September 1998Full accounts made up to 30 November 1997 (6 pages)
2 September 1998Full accounts made up to 30 November 1997 (6 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
9 March 1998Return made up to 28/02/98; full list of members (9 pages)
9 March 1998Return made up to 28/02/98; full list of members (9 pages)
22 May 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
22 May 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
13 May 1997Return made up to 28/02/97; full list of members (8 pages)
13 May 1997Return made up to 28/02/97; full list of members (8 pages)
1 April 1997Full accounts made up to 31 May 1996 (9 pages)
1 April 1997Full accounts made up to 31 May 1996 (9 pages)
3 July 1996Memorandum and Articles of Association (18 pages)
3 July 1996Memorandum and Articles of Association (18 pages)
12 June 1996Company name changed doric construction company limit ed\certificate issued on 13/06/96 (2 pages)
12 June 1996Company name changed doric construction company limit ed\certificate issued on 13/06/96 (2 pages)
12 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 August 1995Full accounts made up to 31 May 1995 (14 pages)
25 August 1995Full accounts made up to 31 May 1994 (16 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995Full accounts made up to 31 May 1995 (14 pages)
25 August 1995Full accounts made up to 31 May 1994 (16 pages)
31 May 1957Incorporation (14 pages)
31 May 1957Incorporation (14 pages)