Company NameS & J D Robertson Group Limited
DirectorsRobert Sinclair Robertson and Fiona Mary Bain
Company StatusActive
Company NumberSC070455
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(16 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkirk
Shore Street
Kirkwall
Orkney
KW15 1LG
Scotland
Director NameMrs Fiona Mary Bain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(28 years after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunkirk
Shore Street
Kirkwall
Orkney
KW15 1LG
Scotland
Director NameJohn Davie Manson Robertson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1979
Appointment Duration35 years, 10 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunkirk
Shore Street
Kirkwall
Orkney
KW15 1LG
Scotland
Director NameJohn Robertson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1980(same day as company formation)
RoleCompany Director
Correspondence AddressShorelands George Street
Kirkwall
Isle Of Orkney
KW15 1PP
Scotland
Director NameRobert Nelson Abernethy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressHildeval Easthill
Kirkwall
Isle Of Orkney
KW15 1LY
Scotland
Director NameJohn Thomson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 1996)
RoleSales Manager
Correspondence Address12 Green Drive
Inverness
Inverness Shire
IV2 4EX
Scotland
Director NameSidney Park Robertson
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(9 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 13 December 2008)
RoleCompany Director
Correspondence AddressDaisybank
Kirkwall
Orkney
KW15 1LX
Scotland
Director NameRonald Park Johnston
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(9 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressStenabreck
St Ola
Kirkwall
Isle Of Orkney
KW15 1TA
Scotland
Director NameMr John Fraser Murray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEynhallow 6 Papdale Drive
Kirkwall
Isle Of Orkney
KW15 1JX
Scotland
Director NameWilliam Neil Kirkness
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 1993)
RoleOperations Manager
Correspondence AddressAnnsbrae
Kirkwall
Orkney
KW15 1LW
Scotland
Director NameJohn Fraser Murray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressEynhallow 6 Papdale Drive
Kirkwall
Isle Of Orkney
KW15 1JX
Scotland
Secretary NameElizabeth Amelia Robertson
NationalityBritish
StatusResigned
Appointed14 July 1989(9 years, 5 months after company formation)
Appointment Duration6 years (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
Appointed12 March 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressBeaumont House Bishop Kinkell
Muir Of Ord
Ross Shire
IV6 7RG
Scotland
Director NameDavid Reid Kemp
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressGorston House
Coldwell
North Kessock
Inverness
Director NameElizabeth Amelia Robertson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(14 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpinningdale House
Spinningdale
Ardgay
Sutherland
IV24 3AD
Scotland
Director NameElizabeth Amelia Robertson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(14 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpinningdale House
Spinningdale
Ardgay
Sutherland
IV24 3AD
Scotland
Secretary NameMr John Howard White
NationalityBritish
StatusResigned
Appointed01 August 1995(15 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 27 June 2019)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence AddressDunkirk
Shore Street
Kirkwall
Orkney
KW15 1LG
Scotland
Director NameElsa Miller Robertson
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressDaisybank
Kirkwall
Orkney
KW15 1LX
Scotland
Director NameSusan Eleanor Cathalifaud
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 September 2005)
RoleCompany Director
Correspondence AddressChateau Du Tillet
12 Allee De La Roseraie
78870 Bailly
France
Director NameSusan Eleanor Cathalifaud
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 September 2005)
RoleCompany Director
Correspondence AddressChateau Du Tillet
12 Allee De La Roseraie
78870 Bailly
France
Director NameEileen Mary Simonds
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressPilgrim House,65 Chantry View Road
Guildford
Surrey
GU1 3XU
Director NameFiona Margaret Shaw
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 November 2006)
RoleCompany Director
Correspondence AddressBonkyl
Preston
Duns
Berwickshire
TD11 3TG
Scotland
Director NameJohn Andrew Groat
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address2 Punds
Upper Sound
Lerwick
Shetland
ZE1 0SU
Scotland
Director NameAlexander Allen Park Robertson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(18 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkirk
Shore Street
Kirkwall
Orkney
KW15 1LG
Scotland
Director NameMr John Howard White
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(18 years, 5 months after company formation)
Appointment Duration21 years (resigned 27 June 2019)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence AddressDunkirk
Shore Street
Kirkwall
Orkney
KW15 1LG
Scotland
Director NameKathleen Ann Keldie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(18 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressNorthak
Tankerness
Orkney
KW17 2QS
Scotland
Director NameMiss Lara Norette Salmon
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(20 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 March 2008)
RoleStudent
Correspondence AddressChateau Du Tillet
12 Allee De La Roseraie
78870 Bailly
France
Director NameEmily Jane Robertson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(21 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 July 2011)
RoleStudent
Country of ResidenceEngland
Correspondence AddressDunkirk
Shore Street
Kirkwall
Orkney
KW15 1LG
Scotland
Director NameMr Donald Sinclair Macpherson Robertson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(23 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunkirk
Shore Street
Kirkwall
Orkney
KW15 1LG
Scotland
Director NameMiss Lara Norette Salmon
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2011)
RoleMake-Up Artist
Country of ResidenceEngland
Correspondence AddressDunkirk
Shore Street
Kirkwall
Orkney
KW15 1LG
Scotland
Director NameMrs Susan Eleanor Cathalifaud
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(29 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDunkirk
Shore Street
Kirkwall
Orkney
KW15 1LG
Scotland

Contact

Telephone01856 872961
Telephone regionOrkney

Location

Registered AddressDunkirk
Shore Street
Kirkwall
Orkney
KW15 1LG
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£9,006,287
Cash£1,512,717
Current Liabilities£821,338

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 Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

14 January 1988Delivered on: 29 January 1988
Satisfied on: 3 December 1996
Persons entitled: Bp Oil LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole oil book debts both present and future due or owing to the company.
Fully Satisfied

Filing History

11 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
14 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
27 June 2019Termination of appointment of John Howard White as a director on 27 June 2019 (1 page)
27 June 2019Termination of appointment of John Howard White as a secretary on 27 June 2019 (1 page)
23 November 2018Purchase of own shares. (3 pages)
23 November 2018Cancellation of shares. Statement of capital on 8 November 2018
  • GBP 4,614.00
(4 pages)
9 November 2018Termination of appointment of Donald Sinclair Macpherson Robertson as a director on 8 November 2018 (1 page)
1 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
7 August 2018Purchase of own shares. (3 pages)
1 August 2018Cancellation of shares. Statement of capital on 22 June 2018
  • GBP 5,807
(4 pages)
10 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 1 October 2017 with updates (5 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)
19 September 2017Purchase of own shares. (3 pages)
19 September 2017Cancellation of shares. Statement of capital on 4 August 2017
  • GBP 5,857
(4 pages)
19 September 2017Purchase of own shares. (3 pages)
19 September 2017Cancellation of shares. Statement of capital on 4 August 2017
  • GBP 5,857
(4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 April 2017Director's details changed for Mr John Howard White on 17 February 2017 (2 pages)
5 April 2017Director's details changed for Mr John Howard White on 17 February 2017 (2 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 May 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 5,872
(4 pages)
4 May 2016Purchase of own shares. (3 pages)
4 May 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 5,884
(4 pages)
4 May 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 5,884
(4 pages)
4 May 2016Purchase of own shares. (3 pages)
4 May 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 5,872
(4 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)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5,912
(6 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5,912
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,912
(6 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,912
(6 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,912
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,912
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,912
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,912
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 January 2013Purchase of own shares. (4 pages)
10 January 2013Purchase of own shares. (4 pages)
27 December 2012Resolutions
  • RES13 ‐ Approval of share purchases, cancellation of shares 28/11/2012
(2 pages)
27 December 2012Resolutions
  • RES13 ‐ Approval of share purchases, cancellation of shares 28/11/2012
(2 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
29 July 2011Accounts for a small company made up to 31 October 2010 (9 pages)
29 July 2011Accounts for a small company made up to 31 October 2010 (9 pages)
11 July 2011Termination of appointment of Elizabeth Robertson as a director (1 page)
11 July 2011Termination of appointment of Elizabeth Robertson as a director (1 page)
11 July 2011Termination of appointment of Lara Salmon as a director (1 page)
11 July 2011Termination of appointment of Alexander Robertson as a director (1 page)
11 July 2011Termination of appointment of Emily Robertson as a director (1 page)
11 July 2011Termination of appointment of Alexander Robertson as a director (1 page)
11 July 2011Termination of appointment of Emily Robertson as a director (1 page)
11 July 2011Termination of appointment of Lara Salmon as a director (1 page)
11 July 2011Termination of appointment of Susan Cathalifaud as a director (1 page)
11 July 2011Termination of appointment of Susan Cathalifaud as a director (1 page)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
8 October 2010Director's details changed for Donald Sinclair Macpherson Robertson on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Elizabeth Amelia Robertson on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Donald Sinclair Macpherson Robertson on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Robert Sinclair Robertson on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Fiona Mary Bain on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Alexander Allen Park Robertson on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Susan Eleanor Cathalifaud on 16 October 2009 (2 pages)
8 October 2010Secretary's details changed for Mr John Howard White on 30 September 2010 (1 page)
8 October 2010Director's details changed for Mr Robert Sinclair Robertson on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Miss Lara Norette Salmon on 16 October 2009 (2 pages)
8 October 2010Director's details changed for Emily Jane Robertson on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Emily Jane Robertson on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Mr John Howard White on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Susan Eleanor Cathalifaud on 16 October 2009 (2 pages)
8 October 2010Director's details changed for John Davie Manson Robertson on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Miss Lara Norette Salmon on 16 October 2009 (2 pages)
8 October 2010Director's details changed for John Davie Manson Robertson on 30 September 2010 (2 pages)
8 October 2010Secretary's details changed for Mr John Howard White on 30 September 2010 (1 page)
8 October 2010Director's details changed for Fiona Mary Bain on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Elizabeth Amelia Robertson on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Mr John Howard White on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Alexander Allen Park Robertson on 30 September 2010 (2 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (9 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (9 pages)
20 May 2010Purchase of own shares. (3 pages)
20 May 2010Purchase of own shares. (3 pages)
26 April 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 April 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (12 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (12 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (12 pages)
6 November 2009Director's details changed for Donald Sinclair Macpherson Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Elizabeth Amelia Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Fiona Mary Bain on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Emily Jane Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Alexander Allen Park Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Emily Jane Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for John Howard White on 1 October 2009 (2 pages)
6 November 2009Director's details changed for John Davie Manson Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Fiona Mary Bain on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Sinclair Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for John Davie Manson Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Sinclair Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Elizabeth Amelia Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Donald Sinclair Macpherson Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for John Howard White on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Fiona Mary Bain on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Sinclair Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Miss Lara Norette Salmon on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Donald Sinclair Macpherson Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Miss Lara Norette Salmon on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Emily Jane Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Alexander Allen Park Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for John Davie Manson Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Elizabeth Amelia Robertson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Miss Lara Norette Salmon on 1 October 2009 (2 pages)
6 November 2009Director's details changed for John Howard White on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Alexander Allen Park Robertson on 1 October 2009 (2 pages)
22 October 2009Appointment of Mrs Susan Eleanor Cathalifaud as a director (2 pages)
22 October 2009Appointment of Mrs Susan Eleanor Cathalifaud as a director (2 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (9 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (9 pages)
12 May 2009Gbp ic 6100/6015\30/04/09\gbp sr 85@1=85\ (2 pages)
12 May 2009Gbp ic 6100/6015\30/04/09\gbp sr 85@1=85\ (2 pages)
24 December 2008Appointment terminated director sidney robertson (1 page)
24 December 2008Appointment terminated director sidney robertson (1 page)
9 December 2008Gbp ic 6145/6100\25/11/08\gbp sr 45@1=45\ (1 page)
9 December 2008Gbp ic 6145/6100\25/11/08\gbp sr 45@1=45\ (1 page)
19 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 October 2008Director's change of particulars / lara salmon / 30/04/2008 (1 page)
17 October 2008Return made up to 01/10/08; full list of members (11 pages)
17 October 2008Return made up to 01/10/08; full list of members (11 pages)
17 October 2008Director's change of particulars / lara salmon / 30/04/2008 (1 page)
13 October 2008Appointment terminated director susan cathalifaud (1 page)
13 October 2008Appointment terminated director susan cathalifaud (1 page)
5 June 2008Accounts for a small company made up to 31 October 2007 (9 pages)
5 June 2008Accounts for a small company made up to 31 October 2007 (9 pages)
15 May 2008Gbp ic 6187/6145\28/04/08\gbp sr 42@1=42\ (2 pages)
15 May 2008Gbp ic 6187/6145\28/04/08\gbp sr 42@1=42\ (2 pages)
7 May 2008Gbp ic 6537/6187\18/04/08\gbp sr 350@1=350\ (2 pages)
7 May 2008Gbp ic 6537/6187\18/04/08\gbp sr 350@1=350\ (2 pages)
1 May 2008Resolutions
  • RES13 ‐ Directors authorised to enter agreement 25/04/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2008Resolutions
  • RES13 ‐ Directors authorised to enter agreement 25/04/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2008Director appointed miss lara norette salmon (1 page)
18 April 2008Director appointed miss lara norette salmon (1 page)
17 March 2008Gbp ic 6905/6537\29/02/08\gbp sr 368@1=368\ (2 pages)
17 March 2008Gbp ic 6905/6537\29/02/08\gbp sr 368@1=368\ (2 pages)
11 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 March 2008Appointment terminated director lara salmon (1 page)
3 March 2008Appointment terminated director lara salmon (1 page)
29 February 2008Appointment terminated director eileen simonds (1 page)
29 February 2008Appointment terminated director eileen simonds (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 01/10/07; full list of members (8 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 01/10/07; full list of members (8 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
13 July 2007£ ic 7365/6905 22/06/07 £ sr 460@1=460 (2 pages)
13 July 2007£ ic 7365/6905 22/06/07 £ sr 460@1=460 (2 pages)
22 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
22 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(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)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006£ ic 8536/7365 13/11/06 £ sr 1171@1=1171 (1 page)
7 December 2006£ ic 8536/7365 13/11/06 £ sr 1171@1=1171 (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 November 2006Director resigned (1 page)
23 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 October 2006Return made up to 01/10/06; full list of members (8 pages)
18 October 2006Return made up to 01/10/06; full list of members (8 pages)
13 July 2006Auditor's resignation (1 page)
13 July 2006Auditor's resignation (1 page)
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 (8 pages)
25 May 2006Accounts for a small company made up to 31 October 2005 (8 pages)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
21 November 2005£ ic 10424/8536 26/10/05 £ sr 1888@1=1888 (1 page)
21 November 2005£ ic 10424/8536 26/10/05 £ sr 1888@1=1888 (1 page)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
18 October 2005Return made up to 01/10/05; full list of members (8 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 01/10/05; full list of members (8 pages)
18 October 2005Director's particulars changed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
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)
1 November 2004Return made up to 01/10/04; full list of members (8 pages)
1 November 2004Return made up to 01/10/04; full list of members (8 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
11 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
11 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
24 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
24 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
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)
4 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
29 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
29 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
10 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
10 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
16 October 2001Return made up to 01/10/01; full list of members (14 pages)
16 October 2001Return made up to 01/10/01; full list of members (14 pages)
21 August 2001Director's particulars changed (1 page)
21 August 2001Director's particulars changed (1 page)
6 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
26 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
11 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 August 1999Full accounts made up to 31 October 1998 (21 pages)
19 August 1999Full accounts made up to 31 October 1998 (21 pages)
19 October 1998Return made up to 01/10/98; change of members
  • 363(287) ‐ Registered office changed on 19/10/98
(12 pages)
19 October 1998Return made up to 01/10/98; change of members
  • 363(287) ‐ Registered office changed on 19/10/98
(12 pages)
2 October 1998Auditor's resignation (1 page)
2 October 1998Auditor's resignation (1 page)
19 August 1998Full group accounts made up to 31 October 1997 (24 pages)
19 August 1998Full group accounts made up to 31 October 1997 (24 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
3 November 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
27 August 1997Full group accounts made up to 31 October 1996 (23 pages)
27 August 1997Full group accounts made up to 31 October 1996 (23 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
3 December 1996Dec mort/charge * (5 pages)
3 December 1996Dec mort/charge * (5 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
31 October 1996Return made up to 01/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1996Return made up to 01/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1996Full group accounts made up to 31 October 1995 (22 pages)
29 August 1996Full group accounts made up to 31 October 1995 (22 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
27 October 1995Return made up to 01/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1995Return made up to 01/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 1995Secretary resigned;director resigned (2 pages)
15 August 1995Secretary resigned;director resigned (2 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 August 1994Full group accounts made up to 31 October 1993 (25 pages)
23 August 1994Full group accounts made up to 31 October 1993 (25 pages)
25 August 1993Full group accounts made up to 31 October 1992 (24 pages)
25 August 1993Full group accounts made up to 31 October 1992 (24 pages)
24 February 1986Memorandum and Articles of Association (10 pages)
24 February 1986Memorandum and Articles of Association (10 pages)
22 January 1980Certificate of incorporation (1 page)
22 January 1980Certificate of incorporation (1 page)