Company NameRobert Williamson (Developments) Limited
DirectorKirstine Jane Robertson
Company StatusActive
Company NumberSC086860
CategoryPrivate Limited Company
Incorporation Date24 February 1984(40 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Kirstine Jane Robertson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(25 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Fullerton Drive
Polmont
Falkirk
Stirlingshire
FK2 0XY
Scotland
Director NameEna Williamson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 10 months after company formation)
Appointment Duration31 years, 11 months (resigned 08 December 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressPolmont Park West Polmont Park
Polmont
Falkirk
Stirlingshire
FK2 0XT
Scotland
Director NameMr Robert Williamson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 10 months after company formation)
Appointment Duration34 years, 5 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPolmont Park West
Polmont
Stirlingshire
FK2 0XT
Scotland
Secretary NameEna Williamson
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 10 months after company formation)
Appointment Duration31 years, 11 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPolmont Park West Polmont Park
Polmont
Falkirk
Stirlingshire
FK2 0XT
Scotland

Contact

Telephone01324 717081
Telephone regionFalkirk

Location

Registered AddressPolmont Park West
Polmont
Stirlingshire
FK2 0XT
Scotland
ConstituencyFalkirk
WardLower Braes
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£21,330
Cash£21,733
Current Liabilities£530,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

30 September 2009Delivered on: 6 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 September 2009Delivered on: 26 September 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-8 marchmont mews marchmont avenue polmont.
Outstanding
7 February 2000Delivered on: 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Marchmont mews, polmont, falkirk.
Outstanding
7 February 2000Delivered on: 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Superioty of all and whole that area or piece of ground lying in the parish of grangemouth and county of stirling extending to 0.56 acres. (Falkirk).
Outstanding
7 February 2000Delivered on: 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16,17 and 18 livingston terrace,redding, falkirk.
Outstanding
24 January 2000Delivered on: 1 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
2 December 2009Delivered on: 19 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 livingston terrace rdding falkirk stg 16020 and 14 livingston terrace redding falkirk stg 5490.
Outstanding
3 December 2009Delivered on: 19 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 livingston terrace redding falkirk stg 5490.
Outstanding
29 October 2009Delivered on: 13 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 livingston terrace redding falkirk stg 16020.
Outstanding
29 October 2009Delivered on: 13 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 livingston terrace redding falkirk stg 5490.
Outstanding
28 June 1993Delivered on: 2 July 1993
Satisfied on: 15 February 2000
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
18 June 1993Delivered on: 25 June 1993
Satisfied on: 3 October 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on the east side of marchmont avenue, polmont. Extending to 264 sq. Metres. Described in disposition in favour of robert williamson (developments) LTD dated 8TH july 1986 and recorded 9TH june, 1987.
Fully Satisfied
15 June 1993Delivered on: 21 June 1993
Satisfied on: 3 October 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 56 decimal or one hundreth parts of an acre lying generally to the south and west of redding crossroads, grangemouth, described in disposition in favour of robert williamson (developments) LTD dated 2ND and recorded 10TH sept, 1992.
Fully Satisfied

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 May 2020Confirmation statement made on 11 March 2020 with updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 March 2018Notification of Robert Williamson as a person with significant control on 11 April 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(6 pages)
2 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
15 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 May 2010Director's details changed for Robert Williamson on 11 March 2010 (2 pages)
9 May 2010Director's details changed for Robert Williamson on 11 March 2010 (2 pages)
9 May 2010Director's details changed for Ena Williamson on 11 March 2010 (2 pages)
9 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Mrs Kirstine Robertson on 11 March 2010 (2 pages)
9 May 2010Director's details changed for Ena Williamson on 11 March 2010 (2 pages)
9 May 2010Director's details changed for Mrs Kirstine Robertson on 11 March 2010 (2 pages)
9 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
17 August 2009Director appointed kirstine jane robertson (2 pages)
17 August 2009Director appointed kirstine jane robertson (2 pages)
21 May 2009Return made up to 11/03/09; full list of members (4 pages)
21 May 2009Return made up to 11/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Return made up to 11/03/08; full list of members (4 pages)
19 December 2008Return made up to 11/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2007Return made up to 11/03/07; full list of members (7 pages)
1 May 2007Return made up to 11/03/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Return made up to 11/03/06; full list of members (7 pages)
3 May 2006Return made up to 11/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 11/03/05; full list of members (7 pages)
12 April 2005Return made up to 11/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 April 2004Return made up to 11/03/04; full list of members (7 pages)
9 April 2004Return made up to 11/03/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 April 2003Return made up to 11/03/03; full list of members (7 pages)
26 April 2003Return made up to 11/03/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 April 2002Return made up to 11/03/02; full list of members (6 pages)
2 April 2002Return made up to 11/03/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 April 2001Return made up to 11/03/01; full list of members (6 pages)
10 April 2001Return made up to 11/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 October 2000Dec mort/charge * (4 pages)
3 October 2000Dec mort/charge * (4 pages)
3 October 2000Dec mort/charge * (4 pages)
3 October 2000Dec mort/charge * (4 pages)
23 March 2000Return made up to 11/03/00; full list of members (6 pages)
23 March 2000Return made up to 11/03/00; full list of members (6 pages)
18 February 2000Partic of mort/charge * (5 pages)
18 February 2000Partic of mort/charge * (3 pages)
18 February 2000Partic of mort/charge * (7 pages)
18 February 2000Partic of mort/charge * (3 pages)
18 February 2000Partic of mort/charge * (7 pages)
18 February 2000Partic of mort/charge * (5 pages)
15 February 2000Dec mort/charge * (4 pages)
15 February 2000Dec mort/charge * (4 pages)
1 February 2000Partic of mort/charge * (5 pages)
1 February 2000Partic of mort/charge * (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 April 1999Return made up to 11/03/99; full list of members (6 pages)
13 April 1999Return made up to 11/03/99; full list of members (6 pages)
26 March 1998Return made up to 11/03/98; no change of members (4 pages)
26 March 1998Return made up to 11/03/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 May 1997Return made up to 11/03/97; no change of members (4 pages)
2 May 1997Return made up to 11/03/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 April 1996Return made up to 11/03/96; full list of members (6 pages)
15 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1996Return made up to 11/03/96; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)