Company NameIs Robertson Landholdings(Moray)
Company StatusActive
Company NumberSC059661
CategoryPrivate Unlimited Company
Incorporation Date24 March 1976(48 years, 1 month ago)

Business Activity

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

Directors

Director NameMoira Forbes Robertson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1988(12 years, 6 months after company formation)
Appointment Duration35 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Ian Charles Gordon Robertson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1988(12 years, 6 months after company formation)
Appointment Duration35 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameHelen Joan Angus
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1989(13 years, 6 months after company formation)
Appointment Duration34 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameLouisa Jane Robertson
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(43 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleRural Surveyor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameEuan William Robertson
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(43 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameDavid Alastair Angus
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Greenkeeper
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameYvonne Helen Angus
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleNurse
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameKatherine Sarah Robertson
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameLynda Marie Angus
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCivil Engineer
Country of ResidenceSpain
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(36 years, 6 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameDouglas Duncan Simpson Craib
NationalityBritish
StatusResigned
Appointed14 October 1988(12 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 May 1989)
RoleFarmer
Correspondence AddressThe Old Schoolhouse
Mosstodloch
Fochabers
Morayshire
Director NameDavid Callam Mackessack-Leitch
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(12 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 February 1996)
RoleCompany Director
Correspondence AddressInchstelly
Alves
Elgin
Iv30 3
Director NameBruce Robertson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(12 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 February 1996)
RoleMinister Of Religion
Correspondence AddressOld Dairy Cottage
School Lane
Winfrith,Newburgh
Dorset
DT2 8JX
Director NameRobert Alastair Young
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(12 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 February 1996)
RoleSolicitor
Correspondence AddressFlat 1 Friars House
Institution Road
Elgin
Morayshire
IV30 1QU
Scotland
Director NameJames Masson Anderson
NationalityBritish
StatusResigned
Appointed14 October 1988(12 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 May 1989)
RoleFarmer
Correspondence AddressMiltonhill
Forres
Morayshire
IV36 0UA
Scotland
Director NameHugh Douglas Cochran
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(13 years, 2 months after company formation)
Appointment Duration10 years (resigned 04 June 1999)
RoleSolicitor
Correspondence AddressBalfour
Aboyne
Aberdeenshire
AB34 5DD
Scotland
Director NameMr Alastair Ogston Robertson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(23 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 November 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameAdam Cochran (Corporation)
StatusResigned
Appointed14 October 1988(12 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 February 1996)
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed08 February 1996(19 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Neil Robertson Discretionary
99.01%
Ordinary B
9 at £1Neil Robertson Discretionary
0.89%
Ordinary A
1 at £1Alastair Ogston Robertson
0.10%
Ordinary A

Accounts

Latest Accounts31 March 1985 (39 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

19 March 2014Delivered on: 27 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 November 1996Delivered on: 29 November 1996
Persons entitled: Mrs Myrtle Clarissa Avril Fraser

Classification: Standard security
Secured details: The performance of obligations in terms of minute of agreement and feu disposition.
Particulars: 74.84 hectares at barmuckity,elgin,moray.
Outstanding
28 March 2017Delivered on: 30 March 2017
Persons entitled: Springfield Properties PLC

Classification: A registered charge
Particulars: All and whole the subjects at elgin south shown cross-hatched in black, cross-hatched in black and tinted green and cross-hatched in black and tinted orange on the plan annexed to the instrument, a full copy of which has been annexed to the instrument.
Outstanding
20 December 2016Delivered on: 24 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over earnhill farm, forres, moray.
Outstanding
5 December 2016Delivered on: 14 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 November 1996Delivered on: 2 December 1996
Satisfied on: 8 May 2014
Persons entitled: Mrs Myrtle Clarissa Avril Fraser

Classification: Standard security
Secured details: The performance of obligations in terms of minute of agreement and feu disposition.
Particulars: Area of ground extending to 186.169 hectares part of farm and lands of barmuckity,elgin,moray.
Fully Satisfied
13 November 1996Delivered on: 25 November 1996
Satisfied on: 27 March 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 186.16 hectares of the farm and lands of barmuckity,elgin,moray.
Fully Satisfied
7 June 1989Delivered on: 19 June 1989
Satisfied on: 27 March 2014
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.
Fully Satisfied
1 April 1980Delivered on: 2 April 1980
Satisfied on: 4 April 1988
Persons entitled: The Scottish Widows Fund and Life Assurance Society

Classification: Standard security
Secured details: £51,000.
Particulars: Farms of longmorn and riach,clackmanas etc,elgin,moray.
Fully Satisfied

Filing History

17 October 2023Director's details changed for Lynda Marie Angus on 1 August 2023 (2 pages)
17 October 2023Director's details changed for Louisa Jane Robertson on 1 June 2023 (2 pages)
17 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
17 October 2023Director's details changed for Mr Ian Charles Gordon Robertson on 1 June 2023 (2 pages)
17 October 2023Director's details changed for Moira Forbes Robertson on 1 June 2023 (2 pages)
17 October 2023Director's details changed for Euan William Robertson on 1 June 2023 (2 pages)
17 October 2023Director's details changed for Helen Joan Angus on 1 May 2023 (2 pages)
20 September 2023Notification of Moira Forbes Robertson as a person with significant control on 6 April 2016 (2 pages)
22 November 2022Cessation of Alastair Ogston Robertson as a person with significant control on 7 November 2022 (1 page)
21 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
22 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
1 October 2021Appointment of Yvonne Helen Angus as a director on 24 September 2021 (2 pages)
1 October 2021Appointment of Katherine Sarah Robertson as a director on 24 September 2021 (2 pages)
1 October 2021Appointment of Lynda Marie Angus as a director on 24 September 2021 (2 pages)
1 October 2021Appointment of David Alastair Angus as a director on 24 September 2021 (2 pages)
26 May 2021Registered office address changed from 15 Golden Square Aberdeen Grampian AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 (1 page)
26 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page)
19 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2020Memorandum and Articles of Association (9 pages)
19 November 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
29 October 2020Termination of appointment of Alastair Ogston Robertson as a director on 1 November 2019 (1 page)
26 November 2019Appointment of Euan William Robertson as a director on 1 November 2019 (2 pages)
13 November 2019Appointment of Louisa Jane Robertson as a director on 1 November 2019 (2 pages)
18 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
17 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
30 March 2017Registration of charge SC0596610012, created on 28 March 2017 (6 pages)
30 March 2017Registration of charge SC0596610012, created on 28 March 2017 (6 pages)
3 February 2017Satisfaction of charge 7 in full (1 page)
3 February 2017Satisfaction of charge 7 in full (1 page)
9 January 2017Satisfaction of charge SC0596610009 in full (1 page)
9 January 2017Satisfaction of charge SC0596610009 in full (1 page)
24 December 2016Registration of charge SC0596610011, created on 20 December 2016 (10 pages)
24 December 2016Registration of charge SC0596610011, created on 20 December 2016 (10 pages)
14 December 2016Registration of charge SC0596610010, created on 5 December 2016 (17 pages)
14 December 2016Registration of charge SC0596610010, created on 5 December 2016 (17 pages)
10 November 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,010
(6 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,010
(6 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,010
(6 pages)
14 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,010
(6 pages)
14 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,010
(6 pages)
14 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,010
(6 pages)
8 May 2014Satisfaction of charge 8 in full (1 page)
8 May 2014Satisfaction of charge 8 in full (1 page)
27 March 2014Satisfaction of charge 4 in full (4 pages)
27 March 2014Registration of charge 0596610009 (20 pages)
27 March 2014Registration of charge 0596610009 (20 pages)
27 March 2014Satisfaction of charge 3 in full (4 pages)
27 March 2014Satisfaction of charge 4 in full (4 pages)
27 March 2014Satisfaction of charge 3 in full (4 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,010
(6 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,010
(6 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,010
(6 pages)
6 March 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
6 March 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
6 March 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
6 March 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
2 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
31 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
31 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
31 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Helen Joan Angus on 9 October 2009 (2 pages)
18 November 2009Director's details changed for Ian Charles Gordon Robertson on 9 October 2009 (2 pages)
18 November 2009Secretary's details changed for Burnett & Reid on 9 October 2009 (2 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Moira Forbes Robertson on 9 October 2009 (2 pages)
18 November 2009Director's details changed for Helen Joan Angus on 9 October 2009 (2 pages)
18 November 2009Director's details changed for Ian Charles Gordon Robertson on 9 October 2009 (2 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Moira Forbes Robertson on 9 October 2009 (2 pages)
18 November 2009Director's details changed for Moira Forbes Robertson on 9 October 2009 (2 pages)
18 November 2009Director's details changed for Ian Charles Gordon Robertson on 9 October 2009 (2 pages)
18 November 2009Secretary's details changed for Burnett & Reid on 9 October 2009 (2 pages)
18 November 2009Secretary's details changed for Burnett & Reid on 9 October 2009 (2 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Helen Joan Angus on 9 October 2009 (2 pages)
27 October 2008Return made up to 09/10/08; full list of members (5 pages)
27 October 2008Return made up to 09/10/08; full list of members (5 pages)
6 November 2007Return made up to 09/10/07; full list of members (3 pages)
6 November 2007Return made up to 09/10/07; full list of members (3 pages)
17 November 2006Return made up to 09/10/06; full list of members (3 pages)
17 November 2006Return made up to 09/10/06; full list of members (3 pages)
10 October 2005Return made up to 09/10/05; full list of members (8 pages)
10 October 2005Return made up to 09/10/05; full list of members (8 pages)
12 October 2004Return made up to 09/10/04; full list of members (8 pages)
12 October 2004Return made up to 09/10/04; full list of members (8 pages)
16 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2001Return made up to 09/10/01; full list of members (7 pages)
10 October 2001Return made up to 09/10/01; full list of members (7 pages)
7 November 2000Return made up to 13/10/00; full list of members (7 pages)
7 November 2000Return made up to 13/10/00; full list of members (7 pages)
10 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (3 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (3 pages)
4 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
6 November 1998Return made up to 13/10/98; full list of members (6 pages)
6 November 1998Return made up to 13/10/98; full list of members (6 pages)
22 October 1997Return made up to 13/10/97; full list of members (6 pages)
22 October 1997Return made up to 13/10/97; full list of members (6 pages)
10 October 1997Director's particulars changed (1 page)
10 October 1997Director's particulars changed (1 page)
10 October 1997Director's particulars changed (1 page)
10 October 1997Director's particulars changed (1 page)
2 December 1996Partic of mort/charge * (5 pages)
2 December 1996Partic of mort/charge * (5 pages)
29 November 1996Partic of mort/charge * (5 pages)
29 November 1996Partic of mort/charge * (5 pages)
25 November 1996Partic of mort/charge * (10 pages)
25 November 1996Partic of mort/charge * (10 pages)
20 November 1996Return made up to 13/10/96; full list of members (6 pages)
20 November 1996Return made up to 13/10/96; full list of members (6 pages)
8 November 1996Director's particulars changed (1 page)
8 November 1996Director's particulars changed (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Secretary resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Registered office changed on 05/07/96 from: 6 bon-accord square aberdeen AB9 1XU (1 page)
5 July 1996New secretary appointed (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996Registered office changed on 05/07/96 from: 6 bon-accord square aberdeen AB9 1XU (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned (1 page)
1 February 1996Return made up to 13/10/95; full list of members (8 pages)
1 February 1996Return made up to 13/10/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)