Company NameS & J D Robertson Property Ltd.
DirectorFiona Mary Bain
Company StatusActive
Company NumberSC047537
CategoryPrivate Limited Company
Incorporation Date19 May 1970(53 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Fiona Mary Bain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(48 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressShore Street
Kirkwall
Orkney
KW15 1LG
Scotland
Director NameSidney Park Robertson
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1988(18 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 13 December 2008)
RoleCompany Director
Correspondence AddressDaisybank
Kirkwall
Orkney
KW15 1LX
Scotland
Secretary NameElizabeth Amelia Robertson
NationalityBritish
StatusResigned
Appointed29 August 1988(18 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpinningdale House
Spinningdale
Ardgay
Sutherland
IV24 3AD
Scotland
Director NameDonald Sinclair Macpherson Robertson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(21 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressBeaumont House Bishop Kinkell
Muir Of Ord
Ross Shire
IV6 7RG
Scotland
Director NameJohn Robertson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(21 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 October 2005)
RoleCompany Director
Correspondence AddressShorelands George Street
Kirkwall
Isle Of Orkney
KW15 1PP
Scotland
Director NameJohn Davie Manson Robertson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(21 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpinningdale House
Spinningdale
Ardgay
Sutherland
IV24 3AD
Scotland
Director NameRonald Park Johnston
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(24 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressStenabreck
St Ola
Kirkwall
Isle Of Orkney
KW15 1TA
Scotland
Director NameJohn Thomson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address12 Green Drive
Inverness
Inverness Shire
IV2 4EX
Scotland
Director NameMr John Howard White
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(24 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 27 June 2019)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence AddressShore Street
Kirkwall
Orkney
KW15 1LG
Scotland
Secretary NameMr John Howard White
NationalityBritish
StatusResigned
Appointed01 August 1995(25 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShore Street
Kirkwall
Orkney
KW15 1LG
Scotland
Director NameMr John Fraser Murray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(27 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEynhallow 6 Papdale Drive
Kirkwall
Isle Of Orkney
KW15 1JX
Scotland
Director NameKathleen Ann Keldie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(28 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressNorthak
Tankerness
Orkney
KW17 2QS
Scotland
Director NameFiona Margaret Shaw
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(30 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2006)
RoleCompany Director
Correspondence AddressBonkyl
Preston
Duns
Berwickshire
TD11 3TG
Scotland
Director NameMr Donald Sinclair Macpherson Robertson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(33 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShore Street
Kirkwall
Orkney
KW15 1LG
Scotland

Contact

Telephone01856 872961
Telephone regionOrkney

Location

Registered AddressShore Street
Kirkwall
Orkney
KW15 1LG
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir

Financials

Year2012
Net Worth£523,517

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Charges

3 November 1970Delivered on: 17 November 1970
Satisfied on: 5 October 1992
Persons entitled: Shell and B P Scotland Limited

Classification: Disposition and minute of agreement
Secured details: £3,500 of principal together with all sums due or to become duefor goods supplied or otherwise.
Particulars: Victoria filling station, brora.
Fully Satisfied

Filing History

18 January 2021Total exemption full accounts made up to 31 January 2020 (3 pages)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
27 June 2019Termination of appointment of John Howard White as a secretary on 27 June 2019 (1 page)
27 June 2019Termination of appointment of John Howard White as a director on 27 June 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
15 November 2018Appointment of Mrs Fiona Mary Bain as a director on 8 November 2018 (2 pages)
9 November 2018Termination of appointment of Donald Sinclair Macpherson Robertson as a director on 8 November 2018 (1 page)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
4 October 2017Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
4 October 2017Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
5 April 2017Director's details changed for Mr John Howard White on 17 February 2017 (2 pages)
5 April 2017Secretary's details changed for Mr John Howard White on 5 April 2017 (1 page)
5 April 2017Secretary's details changed for Mr John Howard White on 5 April 2017 (1 page)
5 April 2017Director's details changed for Mr Donald Sinclair Macpherson Robertson on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Donald Sinclair Macpherson Robertson on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr John Howard White on 17 February 2017 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 November 2015Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page)
17 November 2015Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 500,100
(6 pages)
14 July 2015Director's details changed for Mr Donald Sinclair Macpherson Robertson on 14 July 2015 (2 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 500,100
(6 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 500,100
(6 pages)
14 July 2015Director's details changed for Mr Donald Sinclair Macpherson Robertson on 14 July 2015 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,100
(6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,100
(6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,100
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
29 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
29 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
22 July 2009Return made up to 09/07/09; full list of members (4 pages)
22 July 2009Return made up to 09/07/09; full list of members (4 pages)
24 December 2008Appointment terminated director sidney robertson (1 page)
24 December 2008Appointment terminated director sidney robertson (1 page)
4 August 2008Return made up to 09/07/08; full list of members (4 pages)
4 August 2008Return made up to 09/07/08; full list of members (4 pages)
5 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
5 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
31 March 2008Appointment terminated director kathleen keldie (1 page)
31 March 2008Appointment terminated director kathleen keldie (1 page)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
31 July 2007Return made up to 09/07/07; full list of members (3 pages)
31 July 2007Return made up to 09/07/07; full list of members (3 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
24 July 2006Return made up to 09/07/06; full list of members (3 pages)
24 July 2006Return made up to 09/07/06; full list of members (3 pages)
13 July 2006Auditor's resignation (1 page)
13 July 2006Auditor's resignation (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
25 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
25 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
26 July 2005Return made up to 09/07/05; full list of members (3 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Return made up to 09/07/05; full list of members (3 pages)
19 July 2005Accounts for a small company made up to 31 October 2004 (6 pages)
19 July 2005Accounts for a small company made up to 31 October 2004 (6 pages)
27 July 2004Return made up to 09/07/04; full list of members (3 pages)
27 July 2004Return made up to 09/07/04; full list of members (3 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
11 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
11 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
28 July 2003Auditor's resignation (1 page)
28 July 2003Auditor's resignation (1 page)
17 July 2003Return made up to 09/07/03; full list of members (10 pages)
17 July 2003Return made up to 09/07/03; full list of members (10 pages)
4 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
4 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
6 August 2002Return made up to 09/07/02; full list of members (10 pages)
6 August 2002Return made up to 09/07/02; full list of members (10 pages)
10 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
6 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 July 1999Return made up to 09/07/99; full list of members (6 pages)
13 July 1999Return made up to 09/07/99; full list of members (6 pages)
2 October 1998Auditor's resignation (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Auditor's resignation (1 page)
2 October 1998New director appointed (2 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 July 1998Return made up to 09/07/98; full list of members (8 pages)
17 July 1998Return made up to 09/07/98; full list of members (8 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 August 1997Return made up to 09/07/97; no change of members (6 pages)
7 August 1997Return made up to 09/07/97; no change of members (6 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
29 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
6 August 1996Return made up to 09/07/96; no change of members (6 pages)
6 August 1996Return made up to 09/07/96; no change of members (6 pages)
15 August 1995Secretary resigned (2 pages)
15 August 1995Secretary resigned (2 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995New secretary appointed (2 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
31 October 1994Company name changed\certificate issued on 31/10/94 (2 pages)
31 October 1994Company name changed\certificate issued on 31/10/94 (2 pages)