Company NameRobertsons Of Tain Limited
Company StatusActive
Company NumberSC041420
CategoryPrivate Limited Company
Incorporation Date4 December 1964(59 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Callum Uisdean Donald Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(49 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Director NameMr Marcas Uisdean Donald Robertson
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(49 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Director NameMr Malcolm John Robertson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(54 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalnaclearach Cottage Scotsburn
Tain
Ross-Shire
IB18 0PE
Secretary NameMr Malcolm John Robertson
StatusCurrent
Appointed02 March 2022(57 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressDalnaclearach Cottage Scotsburn
Tain
Ross-Shire
IV18 0PE
Scotland
Director NameGeorge Robertson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1989(24 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 August 2007)
RoleAgricultural Engineer
Country of ResidenceScotland
Correspondence AddressBeinn Aluinn
Scotsburn Road
Tain
Ross-Shire
IV19 1PU
Scotland
Director NameKenneth Robertson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1989(24 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 November 2003)
RoleAgricultural Enginee
Correspondence AddressTarlogie
Tain
Ross-Shire
IV19 1QA
Scotland
Director NameMr Roderick Robertson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1990(25 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 17 April 2014)
RoleAgricultural Engineer
Country of ResidenceScotland
Correspondence AddressViewfield Farm
Tain
Ross-Shire
IV19 1PX
Scotland
Secretary NameKenneth Robertson
NationalityBritish
StatusResigned
Appointed26 February 1990(25 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 November 2003)
RoleCompany Director
Correspondence AddressTarlogie
Tain
Ross-Shire
IV19 1QA
Scotland
Director NameElizabeth Robertson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(39 years after company formation)
Appointment Duration10 years, 4 months (resigned 17 April 2014)
RoleClerical
Country of ResidenceScotland
Correspondence AddressViewfield Farm
Tain
Ross-Shire
IV19 1PQ
Scotland
Secretary NameElizabeth Robertson
NationalityBritish
StatusResigned
Appointed26 November 2003(39 years after company formation)
Appointment Duration10 years, 4 months (resigned 17 April 2014)
RoleClerical
Country of ResidenceScotland
Correspondence AddressViewfield Farm
Tain
Ross-Shire
IV19 1PQ
Scotland
Director NameMr Donald Archibald Robertson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(48 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2014)
RolePostal Worker
Country of ResidenceScotland
Correspondence AddressViewfield Farm Viewfield
Tain
Ross-Shire
IV19 1PX
Scotland

Contact

Websitewww.robertsonsoftain.co.uk
Email address[email protected]
Telephone01862 892276
Telephone regionTain

Location

Registered AddressShore Road
Tain
Ross-Shire
IV19 1HY
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£677,083
Cash£384,877
Current Liabilities£246,999

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

6 March 1985Delivered on: 13 March 1985
Satisfied on: 27 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of morangier tarlogie mansionhouse and grounds, no 2 & 3 morangie cottages, no 3 tarlogie farm cottages.
Fully Satisfied
20 September 1984Delivered on: 11 October 1984
Satisfied on: 27 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at janets town wick.
Fully Satisfied
17 March 1983Delivered on: 29 March 1983
Satisfied on: 27 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former fish curing premises and stores in rose street, wick.
Fully Satisfied
25 March 1965Delivered on: 14 April 1965
Satisfied on: 27 August 2009
Persons entitled: National Commercial Bank of Scotland, Limited

Classification: Bond for cash credit floating charge
Secured details: All sums due on current account.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 January 1979Delivered on: 6 February 1979
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at shore road, tain.
Outstanding

Filing History

6 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
14 March 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
1 March 2019Unaudited abridged accounts made up to 30 June 2018 (15 pages)
21 January 2019Appointment of Mr Malcolm John Robertson as a director on 21 January 2019 (2 pages)
6 September 2018Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ United Kingdom to Shore Road Tain Ross-Shire IV19 1HY on 6 September 2018 (1 page)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Notification of Callum Uisdean Donald Robertson as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
20 July 2017Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
16 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 May 2016Director's details changed for Mr Marcas Uisdean Donald Robertson on 29 April 2016 (2 pages)
12 May 2016Director's details changed for Mr Callum Uisdean Donald Robertson on 29 April 2016 (2 pages)
12 May 2016Director's details changed for Mr Marcas Uisdean Donald Robertson on 29 April 2016 (2 pages)
12 May 2016Director's details changed for Mr Callum Uisdean Donald Robertson on 29 April 2016 (2 pages)
28 April 2016Registered office address changed from Shore Road Tain Ross-Shire IV19 1HY to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Shore Road Tain Ross-Shire IV19 1HY to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 28 April 2016 (1 page)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 16,000
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 16,000
(5 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 16,000
(5 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 16,000
(5 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 June 2014Memorandum and Articles of Association (5 pages)
4 June 2014Memorandum and Articles of Association (5 pages)
15 May 2014Appointment of Mr Callum Uisdean Donald Robertson as a director (2 pages)
15 May 2014Appointment of Mr Marcas Uisdean Donald Robertson as a director (2 pages)
15 May 2014Appointment of Mr Marcas Uisdean Donald Robertson as a director (2 pages)
15 May 2014Termination of appointment of Roderick Robertson as a director (1 page)
15 May 2014Termination of appointment of Donald Robertson as a director (1 page)
15 May 2014Termination of appointment of Elizabeth Robertson as a secretary (1 page)
15 May 2014Termination of appointment of Elizabeth Robertson as a director (1 page)
15 May 2014Termination of appointment of Donald Robertson as a director (1 page)
15 May 2014Appointment of Mr Callum Uisdean Donald Robertson as a director (2 pages)
15 May 2014Termination of appointment of Elizabeth Robertson as a secretary (1 page)
15 May 2014Termination of appointment of Roderick Robertson as a director (1 page)
15 May 2014Termination of appointment of Elizabeth Robertson as a director (1 page)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 16,000
(6 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 16,000
(6 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
3 October 2013Appointment of Mr Donald Archibald Robertson as a director (2 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
3 October 2013Appointment of Mr Donald Archibald Robertson as a director (2 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Elizabeth Robertson on 26 February 2010 (2 pages)
9 April 2010Director's details changed for Elizabeth Robertson on 26 February 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 March 2009Return made up to 26/02/09; full list of members (4 pages)
9 March 2009Return made up to 26/02/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 March 2008Return made up to 26/02/08; full list of members (4 pages)
26 March 2008Return made up to 26/02/08; full list of members (4 pages)
25 March 2008Appointment terminated director george robertson (1 page)
25 March 2008Appointment terminated director george robertson (1 page)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 March 2007Return made up to 26/02/07; full list of members (7 pages)
9 March 2007Return made up to 26/02/07; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
21 February 2006Return made up to 26/02/06; full list of members (7 pages)
21 February 2006Return made up to 26/02/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 March 2005Return made up to 26/02/05; full list of members (7 pages)
9 March 2005Return made up to 26/02/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 February 2004Return made up to 26/02/04; full list of members (7 pages)
26 February 2004Return made up to 26/02/04; full list of members (7 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003Secretary resigned;director resigned (1 page)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003Secretary resigned;director resigned (1 page)
25 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
25 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
2 March 2003Return made up to 26/02/03; full list of members (7 pages)
2 March 2003Return made up to 26/02/03; full list of members (7 pages)
4 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
4 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
21 February 2002Return made up to 26/02/02; full list of members (7 pages)
21 February 2002Return made up to 26/02/02; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
4 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
6 March 2001Return made up to 26/02/01; full list of members (7 pages)
6 March 2001Return made up to 26/02/01; full list of members (7 pages)
19 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
19 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
23 February 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
4 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
25 February 1999Return made up to 26/02/99; full list of members (6 pages)
25 February 1999Return made up to 26/02/99; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
11 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
25 February 1998Return made up to 26/02/98; no change of members (4 pages)
25 February 1998Return made up to 26/02/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
8 March 1997Return made up to 26/02/97; no change of members (4 pages)
8 March 1997Return made up to 26/02/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
26 February 1996Return made up to 26/02/96; full list of members (6 pages)
26 February 1996Return made up to 26/02/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
4 December 1964Incorporation (11 pages)