Company NameRobertson & Watt Limited
DirectorHamish Robb Porter
Company StatusActive
Company NumberSC035140
CategoryPrivate Limited Company
Incorporation Date20 April 1960(64 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hamish Robb Porter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1988(28 years, 7 months after company formation)
Appointment Duration35 years, 5 months
RoleJeweller
Country of ResidenceScotland
Correspondence Address72/73 High Street
Dundee
DD1 1SD
Scotland
Secretary NameMrs Johanna Pieternella Porter
StatusCurrent
Appointed03 January 2024(63 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address72/73 High Street
Dundee
DD1 1SD
Scotland
Director NameMaurice Robb Porter
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(28 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 18 September 2005)
RoleJeweller
Correspondence AddressC/O Flat 16 Carbet Castle
3 Camphill Road, Broughty Ferry
Dundee
DD5 2JZ
Scotland
Director NameSuzanne Olga Porter
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(28 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 February 2005)
RoleSecretary
Correspondence AddressC/O Flat 16 Carbet Castle
3 Camphill Road, Broughty Ferry
Dundee
DD5 2JZ
Scotland
Secretary NameSuzanne Olga Porter
NationalityBritish
StatusResigned
Appointed02 December 1988(28 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 February 2005)
RoleCompany Director
Correspondence AddressC/O Flat 16 Carbet Castle
3 Camphill Road, Broughty Ferry
Dundee
DD5 2JZ
Scotland
Secretary NameMr Hamish Robb Porter
NationalityBritish
StatusResigned
Appointed10 February 2005(44 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 16 Carbet Castle
3 Camphill Road, Broughty Ferry
Dundee
DD5 2JZ
Scotland
Secretary NameJudith Nicola Porter Wise
NationalityBritish
StatusResigned
Appointed18 September 2005(45 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 04 December 2023)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence Address53 Bothwell Street
C/O Nelson Gilmour Smith, Mercantile Chambers
Glasgow
G2 6TB
Scotland

Contact

Websiterobertson-watt.co.uk
Telephone01382 224450
Telephone regionDundee

Location

Registered Address72/73 High Street
Dundee
DD1 1SD
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

8.2k at £1Hamish Robb Porter
100.00%
Ordinary

Financials

Year2014
Net Worth£80,188
Cash£4,880
Current Liabilities£7,788

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months from now)

Charges

29 November 2005Delivered on: 2 December 2005
Persons entitled: The Firm of Robertson & Watt

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises and others including common rights situated at and forming numbers seventy two/seventy three high street, dundee.
Outstanding
27 April 1992Delivered on: 5 May 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost top floor flat, 10 garland place, dundee.
Outstanding
17 August 1990Delivered on: 29 August 1990
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
27 November 1964Delivered on: 27 November 1964
Persons entitled: Atlas Assurance Company Limited

Classification: Disposition and minute of agreement
Secured details: £27,000.
Particulars: 72/73 high street, dundee.
Outstanding

Filing History

19 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
19 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
13 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
14 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
14 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 January 2017Registered office address changed from 16 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ Scotland to 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 16 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ Scotland to 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ on 16 January 2017 (1 page)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Registered office address changed from C/O J. Porter-Wise 74 the Esplanade Broughty Ferry Dundee DD5 2EP to 16 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ on 13 January 2017 (1 page)
13 January 2017Registered office address changed from C/O J. Porter-Wise 74 the Esplanade Broughty Ferry Dundee DD5 2EP to 16 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ on 13 January 2017 (1 page)
12 January 2017Secretary's details changed for Judith Nicola Porter Wise on 4 January 2017 (1 page)
12 January 2017Secretary's details changed for Judith Nicola Porter Wise on 4 January 2017 (1 page)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8,150
(3 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8,150
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 May 2015Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB to C/O J. Porter-Wise 74 the Esplanade Broughty Ferry Dundee DD5 2EP on 9 May 2015 (1 page)
9 May 2015Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB to C/O J. Porter-Wise 74 the Esplanade Broughty Ferry Dundee DD5 2EP on 9 May 2015 (1 page)
9 May 2015Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB to C/O J. Porter-Wise 74 the Esplanade Broughty Ferry Dundee DD5 2EP on 9 May 2015 (1 page)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 8,150
(3 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 8,150
(3 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 January 2014Secretary's details changed for Judith Nicola Porter Wise on 1 January 2014 (1 page)
18 January 2014Director's details changed for Hamish Robb Porter on 1 January 2014 (2 pages)
18 January 2014Director's details changed for Hamish Robb Porter on 1 January 2014 (2 pages)
18 January 2014Secretary's details changed for Judith Nicola Porter Wise on 1 January 2014 (1 page)
18 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 8,150
(3 pages)
18 January 2014Secretary's details changed for Judith Nicola Porter Wise on 1 January 2014 (1 page)
18 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 8,150
(3 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Hamish Robb Porter on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Hamish Robb Porter on 11 January 2010 (2 pages)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Return made up to 11/01/08; full list of members (2 pages)
29 January 2008Return made up to 11/01/08; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Registered office changed on 02/02/07 from: 53 bothwell street mercantile chambers glasgow G2 6TB (1 page)
2 February 2007Registered office changed on 02/02/07 from: 53 bothwell street mercantile chambers glasgow G2 6TB (1 page)
30 January 2007Registered office changed on 30/01/07 from: 72/73 high street dundee DD1 1SD (1 page)
30 January 2007Registered office changed on 30/01/07 from: 72/73 high street dundee DD1 1SD (1 page)
30 January 2007Return made up to 11/01/07; full list of members (2 pages)
30 January 2007Return made up to 11/01/07; full list of members (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
10 March 2006Return made up to 11/01/06; full list of members (8 pages)
10 March 2006Return made up to 11/01/06; full list of members (8 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned;director resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Return made up to 11/01/05; full list of members (7 pages)
22 February 2005Return made up to 11/01/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 February 2004Return made up to 11/01/04; full list of members (7 pages)
5 February 2004Return made up to 11/01/04; full list of members (7 pages)
30 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 January 2003Return made up to 11/01/03; full list of members (7 pages)
22 January 2003Return made up to 11/01/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 January 2002Return made up to 11/01/02; full list of members (2 pages)
31 January 2002Return made up to 11/01/02; full list of members (2 pages)
2 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
19 January 2000Return made up to 11/01/00; full list of members (7 pages)
19 January 2000Return made up to 11/01/00; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
27 January 1999Return made up to 11/01/99; full list of members (6 pages)
27 January 1999Return made up to 11/01/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 January 1998Return made up to 11/01/98; no change of members (4 pages)
23 January 1998Return made up to 11/01/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
22 January 1997Return made up to 11/01/97; no change of members (4 pages)
22 January 1997Return made up to 11/01/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
12 January 1996Return made up to 11/01/96; full list of members (6 pages)
12 January 1996Return made up to 11/01/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
9 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)