Tain
Ross-Shire
IV19 1BJ
Scotland
Director Name | Mr Marcas Uisdean Donald Robertson |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(49 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
Director Name | Mr Malcolm John Robertson |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalnaclearach Cottage Scotsburn Tain Ross-Shire IB18 0PE |
Secretary Name | Mr Malcolm John Robertson |
---|---|
Status | Current |
Appointed | 02 March 2022(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Dalnaclearach Cottage Scotsburn Tain Ross-Shire IV18 0PE Scotland |
Director Name | George Robertson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1989(24 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 August 2007) |
Role | Agricultural Engineer |
Country of Residence | Scotland |
Correspondence Address | Beinn Aluinn Scotsburn Road Tain Ross-Shire IV19 1PU Scotland |
Director Name | Kenneth Robertson |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1989(24 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 November 2003) |
Role | Agricultural Enginee |
Correspondence Address | Tarlogie Tain Ross-Shire IV19 1QA Scotland |
Director Name | Mr Roderick Robertson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(25 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 17 April 2014) |
Role | Agricultural Engineer |
Country of Residence | Scotland |
Correspondence Address | Viewfield Farm Tain Ross-Shire IV19 1PX Scotland |
Secretary Name | Kenneth Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | Tarlogie Tain Ross-Shire IV19 1QA Scotland |
Director Name | Elizabeth Robertson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(39 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 April 2014) |
Role | Clerical |
Country of Residence | Scotland |
Correspondence Address | Viewfield Farm Tain Ross-Shire IV19 1PQ Scotland |
Secretary Name | Elizabeth Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(39 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 April 2014) |
Role | Clerical |
Country of Residence | Scotland |
Correspondence Address | Viewfield Farm Tain Ross-Shire IV19 1PQ Scotland |
Director Name | Mr Donald Archibald Robertson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2014) |
Role | Postal Worker |
Country of Residence | Scotland |
Correspondence Address | Viewfield Farm Viewfield Tain Ross-Shire IV19 1PX Scotland |
Website | www.robertsonsoftain.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01862 892276 |
Telephone region | Tain |
Registered Address | Shore Road Tain Ross-Shire IV19 1HY Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £677,083 |
Cash | £384,877 |
Current Liabilities | £246,999 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (3 months ago) |
---|---|
Next Return Due | 14 July 2024 (9 months, 2 weeks from now) |
6 March 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1965 | Delivered 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 1979 | Delivered 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 |
6 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
---|---|
14 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
1 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (15 pages) |
21 January 2019 | Appointment of Mr Malcolm John Robertson as a director on 21 January 2019 (2 pages) |
6 September 2018 | Registered 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 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 July 2017 | Notification of Callum Uisdean Donald Robertson as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
20 July 2017 | Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
16 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
12 May 2016 | Director's details changed for Mr Marcas Uisdean Donald Robertson on 29 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Callum Uisdean Donald Robertson on 29 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Marcas Uisdean Donald Robertson on 29 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Callum Uisdean Donald Robertson on 29 April 2016 (2 pages) |
28 April 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 June 2014 | Memorandum and Articles of Association (5 pages) |
4 June 2014 | Memorandum and Articles of Association (5 pages) |
15 May 2014 | Appointment of Mr Callum Uisdean Donald Robertson as a director (2 pages) |
15 May 2014 | Appointment of Mr Marcas Uisdean Donald Robertson as a director (2 pages) |
15 May 2014 | Appointment of Mr Marcas Uisdean Donald Robertson as a director (2 pages) |
15 May 2014 | Termination of appointment of Roderick Robertson as a director (1 page) |
15 May 2014 | Termination of appointment of Donald Robertson as a director (1 page) |
15 May 2014 | Termination of appointment of Elizabeth Robertson as a secretary (1 page) |
15 May 2014 | Termination of appointment of Elizabeth Robertson as a director (1 page) |
15 May 2014 | Termination of appointment of Donald Robertson as a director (1 page) |
15 May 2014 | Appointment of Mr Callum Uisdean Donald Robertson as a director (2 pages) |
15 May 2014 | Termination of appointment of Elizabeth Robertson as a secretary (1 page) |
15 May 2014 | Termination of appointment of Roderick Robertson as a director (1 page) |
15 May 2014 | Termination of appointment of Elizabeth Robertson as a director (1 page) |
1 May 2014 | Resolutions
|
1 May 2014 | Resolutions
|
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
3 October 2013 | Appointment of Mr Donald Archibald Robertson as a director (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
3 October 2013 | Appointment of Mr Donald Archibald Robertson as a director (2 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Elizabeth Robertson on 26 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Elizabeth Robertson on 26 February 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
26 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
25 March 2008 | Appointment terminated director george robertson (1 page) |
25 March 2008 | Appointment terminated director george robertson (1 page) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
21 February 2006 | Return made up to 26/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 26/02/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
26 February 2004 | Return made up to 26/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 26/02/04; full list of members (7 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | Secretary resigned;director resigned (1 page) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | Secretary resigned;director resigned (1 page) |
25 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
4 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 February 2002 | Return made up to 26/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 26/02/02; full list of members (7 pages) |
4 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
19 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 February 2000 | Return made up to 26/02/00; full list of members
|
23 February 2000 | Return made up to 26/02/00; full list of members
|
4 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 February 1999 | Return made up to 26/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 26/02/99; full list of members (6 pages) |
11 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 February 1998 | Return made up to 26/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 26/02/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
8 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
8 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 February 1996 | Return made up to 26/02/96; full list of members (6 pages) |
26 February 1996 | Return made up to 26/02/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
4 December 1964 | Incorporation (11 pages) |