Company NameRobertson Enterprises Limited
DirectorsJohn Alexander Robertson and Struan Donald Macleod Robertson
Company StatusActive
Company NumberSC091294
CategoryPrivate Limited Company
Incorporation Date18 January 1985(39 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Alexander Robertson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(4 years, 3 months after company formation)
Appointment Duration35 years
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFair View Heughfield Road
Bridge Of Earn
Perth
PH2 9BH
Scotland
Director NameMr Struan Donald Macleod Robertson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(4 years, 3 months after company formation)
Appointment Duration35 years
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCraigview
19 Ross Avenue
Perth
PH1 1GZ
Scotland
Secretary NameJohn Alexander Robertson
NationalityBritish
StatusCurrent
Appointed28 April 1989(4 years, 3 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFair View Heughfield Road
Bridge Of Earn
Perth
PH2 9BH
Scotland

Contact

Websitestruans.co.uk
Telephone01738 623281
Telephone regionPerth

Location

Registered AddressC/O Struan Motors Limited
Crieff Road
Perth
PH1 2SJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

5k at £1Struan Motors LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 April 2024 (4 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

9 October 1995Delivered on: 16 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mazda showroom and land at crieff road, perth.
Outstanding
22 June 1987Delivered on: 2 July 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the west of huntingtower road, perth.
Outstanding
29 July 1987Delivered on: 10 August 1987
Satisfied on: 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,000
(5 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,000
(5 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000
(5 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
1 May 2014Director's details changed for John Alexander Robertson on 24 April 2014 (2 pages)
1 May 2014Secretary's details changed for John Alexander Robertson on 24 April 2014 (1 page)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,000
(5 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,000
(5 pages)
1 May 2014Director's details changed for John Alexander Robertson on 24 April 2014 (2 pages)
1 May 2014Secretary's details changed for John Alexander Robertson on 24 April 2014 (1 page)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
25 June 2010Director's details changed for Struan Donald Macleod Robertson on 24 April 2010 (2 pages)
25 June 2010Director's details changed for Struan Donald Macleod Robertson on 24 April 2010 (2 pages)
25 June 2010Director's details changed for John Alexander Robertson on 24 April 2010 (2 pages)
25 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for John Alexander Robertson on 24 April 2010 (2 pages)
25 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 May 2009Return made up to 24/04/09; full list of members (3 pages)
21 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 May 2008Return made up to 24/04/08; full list of members (3 pages)
27 May 2008Return made up to 24/04/08; full list of members (3 pages)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 May 2006Return made up to 24/04/06; full list of members (8 pages)
30 May 2006Return made up to 24/04/06; full list of members (8 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2005Return made up to 24/04/05; full list of members (7 pages)
10 May 2005Return made up to 24/04/05; full list of members (7 pages)
9 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 May 2004Return made up to 24/04/04; full list of members (7 pages)
20 May 2004Return made up to 24/04/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 April 2002Return made up to 24/04/02; full list of members (7 pages)
30 April 2002Return made up to 24/04/02; full list of members (7 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 April 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 April 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
26 April 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 May 1999Return made up to 24/04/99; full list of members (6 pages)
12 May 1999Return made up to 24/04/99; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 May 1998Return made up to 24/04/98; no change of members (4 pages)
12 May 1998Return made up to 24/04/98; no change of members (4 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 June 1997Return made up to 24/04/97; no change of members (4 pages)
10 June 1997Return made up to 24/04/97; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 April 1996Return made up to 24/04/96; full list of members (6 pages)
22 April 1996Return made up to 24/04/96; full list of members (6 pages)
16 October 1995Partic of mort/charge * (3 pages)
16 October 1995Partic of mort/charge * (3 pages)
19 September 1995Full accounts made up to 31 March 1995 (17 pages)
19 September 1995Full accounts made up to 31 March 1995 (17 pages)
8 June 1995Return made up to 24/04/95; no change of members (4 pages)
8 June 1995Return made up to 24/04/95; no change of members (4 pages)