Company NameR.S. Robertson & Co. (Pensions) & Investments) Ltd
DirectorGordon Laing
Company StatusActive
Company NumberSC049681
CategoryPrivate Limited Company
Incorporation Date29 December 1971(52 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65201Life reinsurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Secretary NameBeverley Christie
StatusCurrent
Appointed24 April 2013(41 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address4th Floor, Turnberry House C/O Srg Llp
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Gordon Laing
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(41 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address4th Floor, Turnberry House C/O Srg Llp
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameRussell Paterson Forsyth
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 October 1995)
RoleChartered Accountant
Correspondence Address28 Colquhoun Drive
Bearsden
Glasgow
Dunbartonshire
G61 4NQ
Scotland
Director NameRobert Sutherland Robertson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 October 1995)
RoleInsurance Broker
Correspondence AddressMoorlands 24 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Secretary NamePatricia Lilias Robertson
NationalityBritish
StatusResigned
Appointed06 March 1989(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 October 1995)
RoleCompany Director
Correspondence AddressMoorlands 24 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameMr Thomas Meikle Clyde
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(23 years, 9 months after company formation)
Appointment Duration18 years (resigned 04 October 2013)
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steele Robertson Goddard
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameJohn Hamilton Paterson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(23 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1999)
RoleFinancial Services Consultant
Correspondence AddressCruachan
3 Knights Way
Denny
Stirlingshire
FK6 5HG
Scotland
Secretary NameMr Thomas Meikle Clyde
NationalityBritish
StatusResigned
Appointed21 May 1997(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdnahane Shore Road
Coulport
Helensburgh
Dunbartonshire
G84 0NZ
Scotland
Secretary NameJane Frances Clyde
NationalityBritish
StatusResigned
Appointed31 August 1999(27 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 April 2013)
RoleCompany Director
Correspondence AddressC/O Steele Robertson Goddard
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameHaines Watts Chartered Accountants (Corporation)
StatusResigned
Appointed11 October 1995(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1997)
Correspondence Address5 Balvicar Street
Queens Park
Glasgow
G42 8QF
Scotland

Contact

Websitewww.rsrobertson.co.uk

Location

Registered Address2 West Marketgait
Dundee
DD1 1QN
Scotland
ConstituencyDundee West
WardWest End

Financials

Year2013
Net Worth£16,219
Cash£8,668
Current Liabilities£7,950

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

6 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: First floor office premises, 20 crossgate, cupar, fife. FFE108559.
Outstanding
6 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Second floor and attic office premises, 24 crossgate, cupar, fife. FFE108558.
Outstanding
1 May 2015Delivered on: 8 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 April 2023Appointment of Mr Stuart John Lindsay as a director on 3 April 2023 (2 pages)
5 April 2023Cessation of Gordon Laing as a person with significant control on 3 April 2023 (1 page)
5 April 2023Registered office address changed from 4th Floor, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland to 2 West Marketgait Dundee DD1 1QN on 5 April 2023 (1 page)
5 April 2023Cessation of Paula Laing as a person with significant control on 3 April 2023 (1 page)
5 April 2023Termination of appointment of Beverley Christie as a secretary on 3 April 2023 (1 page)
5 April 2023Notification of Gilson Gray Financial Limited as a person with significant control on 3 April 2023 (2 pages)
5 April 2023Termination of appointment of Gordon Laing as a director on 3 April 2023 (1 page)
5 April 2023Appointment of Mr Alastair James Lorimer Lindsay as a director on 3 April 2023 (2 pages)
3 March 2023Satisfaction of charge SC0496810002 in full (1 page)
3 March 2023Satisfaction of charge SC0496810003 in full (1 page)
27 February 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
10 February 2023Change of details for Mr Gordon Laing as a person with significant control on 16 November 2022 (2 pages)
10 February 2023Notification of Paula Laing as a person with significant control on 16 November 2022 (2 pages)
8 December 2022Satisfaction of charge SC0496810001 in full (1 page)
6 May 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
21 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
6 September 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
19 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
5 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
25 February 2020Registered office address changed from 4th Floor, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland to 4th Floor, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB on 25 February 2020 (1 page)
25 February 2020Cessation of Blt Financial Services Ltd as a person with significant control on 31 January 2020 (1 page)
21 February 2020Registered office address changed from C/O Srg Llp Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB to 4th Floor, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB on 21 February 2020 (1 page)
17 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
7 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
6 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
22 February 2018Notification of Gordon Laing as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
10 July 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
17 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(3 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 July 2015Previous accounting period shortened from 31 October 2015 to 31 January 2015 (1 page)
15 July 2015Previous accounting period shortened from 31 October 2015 to 31 January 2015 (1 page)
12 June 2015Registration of charge SC0496810003, created on 6 June 2015 (9 pages)
12 June 2015Registration of charge SC0496810003, created on 6 June 2015 (9 pages)
12 June 2015Registration of charge SC0496810002, created on 6 June 2015 (8 pages)
12 June 2015Registration of charge SC0496810003, created on 6 June 2015 (9 pages)
12 June 2015Registration of charge SC0496810002, created on 6 June 2015 (8 pages)
12 June 2015Registration of charge SC0496810002, created on 6 June 2015 (8 pages)
8 May 2015Registration of charge SC0496810001, created on 1 May 2015 (7 pages)
8 May 2015Registration of charge SC0496810001, created on 1 May 2015 (7 pages)
8 May 2015Registration of charge SC0496810001, created on 1 May 2015 (7 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(3 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(3 pages)
9 March 2015Director's details changed for Mr Gordon Laing on 17 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Gordon Laing on 17 February 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 March 2014Registered office address changed from C/O Steele Robertson Goddard 175 West George Street Glasgow G2 2LB on 18 March 2014 (1 page)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(3 pages)
18 March 2014Registered office address changed from C/O Steele Robertson Goddard 175 West George Street Glasgow G2 2LB on 18 March 2014 (1 page)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 October 2013Appointment of Mr Gordon Laing as a director (2 pages)
14 October 2013Appointment of Mr Gordon Laing as a director (2 pages)
14 October 2013Termination of appointment of Thomas Clyde as a director (1 page)
14 October 2013Termination of appointment of Thomas Clyde as a director (1 page)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 April 2013Appointment of Beverley Christie as a secretary (1 page)
24 April 2013Termination of appointment of Jane Clyde as a secretary (1 page)
24 April 2013Appointment of Beverley Christie as a secretary (1 page)
24 April 2013Termination of appointment of Jane Clyde as a secretary (1 page)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
24 February 2012Secretary's details changed for Jane Frances Clyde on 18 February 2012 (1 page)
24 February 2012Secretary's details changed for Jane Frances Clyde on 18 February 2012 (1 page)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 March 2011Secretary's details changed for Jane Frances Clyde on 18 February 2011 (2 pages)
18 March 2011Director's details changed for Thomas Meikle Clyde on 18 February 2011 (2 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
18 March 2011Director's details changed for Thomas Meikle Clyde on 18 February 2011 (2 pages)
18 March 2011Secretary's details changed for Jane Frances Clyde on 18 February 2011 (2 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 March 2010Director's details changed for Thomas Meikle Clyde on 18 February 2010 (2 pages)
29 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Thomas Meikle Clyde on 18 February 2010 (2 pages)
29 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
26 March 2009Return made up to 18/02/09; full list of members (4 pages)
26 March 2009Return made up to 18/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 March 2008Return made up to 18/02/08; full list of members (4 pages)
13 March 2008Return made up to 18/02/08; full list of members (4 pages)
29 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
29 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
12 March 2007Return made up to 18/02/07; full list of members (3 pages)
12 March 2007Return made up to 18/02/07; full list of members (3 pages)
26 July 2006Registered office changed on 26/07/06 from: c/o steele robertson goddard 50 wellington street glasgow G2 6HJ (1 page)
26 July 2006Registered office changed on 26/07/06 from: c/o steele robertson goddard 50 wellington street glasgow G2 6HJ (1 page)
23 May 2006Return made up to 18/02/06; full list of members (3 pages)
23 May 2006Return made up to 18/02/06; full list of members (3 pages)
15 December 2005Amended accounts made up to 31 October 2005 (6 pages)
15 December 2005Amended accounts made up to 31 October 2005 (6 pages)
29 November 2005Ad 28/11/05--------- £ si 7500@1=7500 £ ic 2500/10000 (2 pages)
29 November 2005Particulars of contract relating to shares (2 pages)
29 November 2005Ad 28/11/05--------- £ si 7500@1=7500 £ ic 2500/10000 (2 pages)
29 November 2005Particulars of contract relating to shares (2 pages)
29 November 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 October 2005Nc inc already adjusted 18/10/05 (1 page)
31 October 2005Nc inc already adjusted 18/10/05 (1 page)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2005Registered office changed on 25/10/05 from: 100 berkeley street glasgow G3 7HU (1 page)
25 October 2005Registered office changed on 25/10/05 from: 100 berkeley street glasgow G3 7HU (1 page)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 February 2005Return made up to 18/02/05; full list of members (2 pages)
22 February 2005Return made up to 18/02/05; full list of members (2 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 March 2004Return made up to 18/02/04; full list of members (6 pages)
3 March 2004Return made up to 18/02/04; full list of members (6 pages)
22 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 February 2003Return made up to 18/02/03; full list of members (6 pages)
10 February 2003Return made up to 18/02/03; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 July 2002Registered office changed on 25/07/02 from: 85 claremont street glasgow G3 7JW (1 page)
25 July 2002Registered office changed on 25/07/02 from: 85 claremont street glasgow G3 7JW (1 page)
18 April 2002Return made up to 18/02/02; full list of members (6 pages)
18 April 2002Return made up to 18/02/02; full list of members (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 February 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
22 February 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
6 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 February 2000Return made up to 18/02/00; full list of members (6 pages)
22 February 2000Return made up to 18/02/00; full list of members (6 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 April 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Full accounts made up to 31 October 1997 (17 pages)
5 June 1998Full accounts made up to 31 October 1997 (17 pages)
14 April 1998Return made up to 18/02/98; no change of members (4 pages)
14 April 1998Return made up to 18/02/98; no change of members (4 pages)
7 October 1997Accounting reference date extended from 15/10/97 to 31/10/97 (1 page)
7 October 1997Accounting reference date extended from 15/10/97 to 31/10/97 (1 page)
4 July 1997Full accounts made up to 15 October 1996 (17 pages)
4 July 1997Full accounts made up to 15 October 1996 (17 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
12 February 1997Return made up to 18/02/97; no change of members (4 pages)
12 February 1997Return made up to 18/02/97; no change of members (4 pages)
21 October 1996Secretary's particulars changed (1 page)
21 October 1996Secretary's particulars changed (1 page)
16 April 1996Full accounts made up to 15 October 1995 (12 pages)
16 April 1996Full accounts made up to 15 October 1995 (12 pages)
21 February 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 February 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 34 brown street glasgow G2 8PA (1 page)
21 November 1995New secretary appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 34 brown street glasgow G2 8PA (1 page)
21 November 1995New secretary appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 June 1985Company name changed\certificate issued on 20/06/85 (2 pages)
20 June 1985Company name changed\certificate issued on 20/06/85 (2 pages)