Company NameWilliam Robertson & Sons Limited
Company StatusActive
Company NumberSC097852
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameValerie Eleanor Robertson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1989(3 years, 5 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBelmont Factory
Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMr Walter Robertson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1989(3 years, 5 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBelmont Factory
Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMr Stephen Scott Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBelmont Factory
Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMs Shona Bell Robertson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(17 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleDirector/Co Secretary
Country of ResidenceScotland
Correspondence AddressBelmont Factory
Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
Secretary NameMs Shona Bell Robertson
NationalityBritish
StatusCurrent
Appointed22 January 2004(17 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence AddressBelmont Factory
Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
Secretary NameValerie Eleanor Robertson
NationalityBritish
StatusResigned
Appointed23 August 1989(3 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFallhills Farm House
Fallhills
Howgate
Midlothian
EH26 8QE
Scotland

Contact

Websiterobertsonsqualityfoods.co.uk
Telephone0131 6636666
Telephone regionEdinburgh

Location

Registered AddressBelmont Factory
Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East

Financials

Year2013
Net Worth£77,287
Cash£55,240
Current Liabilities£153,151

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months from now)

Charges

25 November 1996Delivered on: 2 December 1996
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
15 February 1988Delivered on: 24 February 1988
Satisfied on: 20 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59.5 yards at gorgie road, edinburgh.
Fully Satisfied

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 68,307
(6 pages)
31 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 68,307
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 68,307
(6 pages)
10 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 68,307
(6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Director's details changed for Shona Robertson on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Walter Robertson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Shona Robertson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Valerie Eleanor Robertson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Shona Robertson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Stephen Scott Robertson on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Shona Robertson on 23 October 2009 (1 page)
23 October 2009Director's details changed for Valerie Eleanor Robertson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Walter Robertson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Stephen Scott Robertson on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Shona Robertson on 23 October 2009 (1 page)
23 October 2009Director's details changed for Shona Robertson on 20 October 2009 (2 pages)
31 August 2009Director's change of particulars / stephen robertson / 19/03/2009 (2 pages)
31 August 2009Director's change of particulars / stephen robertson / 19/03/2009 (2 pages)
31 August 2009Return made up to 15/08/09; full list of members (6 pages)
31 August 2009Return made up to 15/08/09; full list of members (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Return made up to 15/08/08; full list of members (6 pages)
15 August 2008Return made up to 15/08/08; full list of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Return made up to 15/08/07; full list of members (4 pages)
11 September 2007Return made up to 15/08/07; full list of members (4 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
7 September 2006Return made up to 15/08/06; full list of members (4 pages)
7 September 2006Return made up to 15/08/06; full list of members (4 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 15/08/05; full list of members (3 pages)
18 August 2005Return made up to 15/08/05; full list of members (3 pages)
30 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 September 2003Return made up to 15/08/03; full list of members (8 pages)
4 September 2003Registered office changed on 04/09/03 from: belmont factory 419 gorgie road edinburgh EH11 2RS (1 page)
4 September 2003Registered office changed on 04/09/03 from: belmont factory 419 gorgie road edinburgh EH11 2RS (1 page)
4 September 2003Return made up to 15/08/03; full list of members (8 pages)
20 May 2003Dec mort/charge * (4 pages)
20 May 2003Dec mort/charge * (4 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 September 2002Return made up to 15/08/02; full list of members (8 pages)
3 September 2002Return made up to 15/08/02; full list of members (8 pages)
31 May 2002Auditor's resignation (2 pages)
31 May 2002Auditor's resignation (2 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 September 2001Return made up to 15/08/01; full list of members (8 pages)
19 September 2001Return made up to 15/08/01; full list of members (8 pages)
10 January 2001Full accounts made up to 31 March 2000 (13 pages)
10 January 2001Full accounts made up to 31 March 2000 (13 pages)
5 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 1999Return made up to 15/08/99; full list of members (6 pages)
11 August 1999Return made up to 15/08/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 October 1998Return made up to 15/08/98; no change of members (4 pages)
5 October 1998Return made up to 15/08/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 September 1997Return made up to 15/08/97; no change of members (4 pages)
16 September 1997Return made up to 15/08/97; no change of members (4 pages)
2 December 1996Partic of mort/charge * (5 pages)
2 December 1996Partic of mort/charge * (5 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 August 1995Return made up to 15/08/95; no change of members (8 pages)
18 August 1995Return made up to 15/08/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)