Company NameJoseph Robertson (Aberdeen) Limited
Company StatusActive
Company NumberSC125434
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Michael Robertson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1990(same day as company formation)
RoleFish Processor
Country of ResidenceScotland
Correspondence AddressHighview House
Cults
Aberdeen
Aberdeenshire
AB15 9BE
Scotland
Director NameSimon Robertson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1990(same day as company formation)
RoleFish Processor
Correspondence AddressHighgrove House Culter House Road
Milltimber
Aberdeenshire
AB13 0NQ
Scotland
Director NameJames Robertson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(8 years, 10 months after company formation)
Appointment Duration25 years
RoleFish Processor
Country of ResidenceScotland
Correspondence AddressDundonnachaidh
Milltimber
Aberdeenshire
AB13 0NQ
Scotland
Director NameMr David Charles Kilshaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(19 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumallan, 283 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed05 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Jeremy Arthur Munday
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(19 years, 11 months after company formation)
Appointment Duration12 years (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Woodbastwick Road
London
SE26 5LG
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed05 June 1990(same day as company formation)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusResigned
Appointed01 June 2015(25 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2024)
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland

Contact

Websitejosephrobertson.co.uk
Telephone01224 245300
Telephone regionAberdeen

Location

Registered Address45 Sinclair Rd
Aberdeen
AB11 9BG
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

6.8k at £1David Charles Kilshaw
7.50%
Ordinary
6.8k at £1Jeremy Arthur Mundy
7.50%
Ordinary
25.5k at £1James Robertson
28.33%
Ordinary
25.5k at £1Michael L. Robertson
28.33%
Ordinary
25.5k at £1Simon Robertson
28.33%
Ordinary

Financials

Year2014
Turnover£21,985,000
Gross Profit£2,632,000
Net Worth£5,696,000
Cash£11,000
Current Liabilities£3,995,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

12 December 2022Delivered on: 14 December 2022
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
19 July 2018Delivered on: 24 July 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
22 August 2013Delivered on: 5 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 45 sinclair road, torry, aberdeen KNC6473. Notification of addition to or amendment of charge.
Outstanding
14 August 2013Delivered on: 22 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 November 2009Delivered on: 5 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 sinclair road aberdeen.
Outstanding
14 December 2022Delivered on: 15 December 2022
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 45 sinclair road, torry, aberdeen, AB11 9BG registered in the land register of scotland under title number KNC6473.
Outstanding
28 December 2012Delivered on: 4 January 2013
Satisfied on: 28 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 July 2009Delivered on: 6 August 2009
Satisfied on: 28 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
26 February 2002Delivered on: 6 March 2002
Satisfied on: 27 November 2009
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.
Fully Satisfied
1 June 1999Delivered on: 8 June 1999
Satisfied on: 20 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 sinclair road, torry, aberdeen.
Fully Satisfied

Filing History

30 September 2017Full accounts made up to 31 December 2016 (30 pages)
12 August 2017Satisfaction of charge 4 in full (4 pages)
5 July 2017Notification of James Robertson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Michael Robertson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Simon Robertson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
3 October 2016Full accounts made up to 31 December 2015 (27 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 90,000
(18 pages)
11 August 2015Full accounts made up to 31 December 2014 (24 pages)
23 June 2015Annual return made up to 5 June 2015
Statement of capital on 2015-06-23
  • GBP 90,000
(17 pages)
23 June 2015Annual return made up to 5 June 2015
Statement of capital on 2015-06-23
  • GBP 90,000
(17 pages)
5 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
5 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
5 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
5 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
26 September 2014Full accounts made up to 31 December 2013 (24 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 90,000
(17 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 90,000
(17 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
28 September 2013Satisfaction of charge 3 in full (4 pages)
28 September 2013Satisfaction of charge 5 in full (4 pages)
5 September 2013Registration of charge 1254340007 (19 pages)
22 August 2013Registration of charge 1254340006 (22 pages)
16 July 2013Statement of capital on 10 July 2013
  • GBP 90,000
(5 pages)
9 July 2013Director's details changed for Jeremy Arthur Munday on 1 March 2013 (3 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (17 pages)
9 July 2013Director's details changed for Jeremy Arthur Munday on 1 March 2013 (3 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (17 pages)
19 April 2013Statement of capital on 10 April 2013
  • GBP 98,643
(5 pages)
15 January 2013Statement of capital on 10 January 2013
  • GBP 123,642
(5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 October 2012Statement of capital on 5 October 2012
  • GBP 148,641
(5 pages)
18 October 2012Statement of capital on 5 October 2012
  • GBP 148,641
(5 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
7 September 2012Statement of capital on 4 July 2012
  • GBP 173,640
(6 pages)
7 September 2012Statement of capital on 4 July 2012
  • GBP 173,640
(6 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (17 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (17 pages)
16 April 2012Statement of capital on 5 April 2012
  • GBP 198,639
(5 pages)
16 April 2012Statement of capital on 5 April 2012
  • GBP 198,639
(5 pages)
12 January 2012Statement of capital on 5 January 2012
  • GBP 223,638
(5 pages)
12 January 2012Statement of capital on 5 January 2012
  • GBP 223,638
(5 pages)
25 October 2011Statement of capital on 6 October 2011
  • GBP 248,637
(5 pages)
25 October 2011Statement of capital on 6 October 2011
  • GBP 248,637
(5 pages)
6 October 2011Full accounts made up to 31 December 2010 (24 pages)
7 July 2011Statement of capital on 5 July 2011
  • GBP 273,636
(5 pages)
7 July 2011Statement of capital on 5 July 2011
  • GBP 273,636
(5 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (17 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (17 pages)
14 April 2011Statement of capital on 4 April 2011
  • GBP 298,635
(6 pages)
14 April 2011Statement of capital on 4 April 2011
  • GBP 298,635
(6 pages)
16 February 2011Section 519 (2 pages)
1 February 2011Section 519 (1 page)
12 January 2011Statement of capital on 5 January 2011
  • GBP 323,634
(5 pages)
12 January 2011Statement of capital on 5 January 2011
  • GBP 323,634
(5 pages)
8 October 2010Statement of capital on 5 October 2010
  • GBP 348,633
(5 pages)
8 October 2010Statement of capital on 5 October 2010
  • GBP 348,633
(5 pages)
4 October 2010Full accounts made up to 31 December 2009 (25 pages)
15 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 373,632
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 373,632
(4 pages)
3 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 September 2010Purchase of own shares. (3 pages)
3 September 2010Cancellation of shares. Statement of capital on 3 September 2010
  • GBP 315,003
(4 pages)
3 September 2010Cancellation of shares. Statement of capital on 3 September 2010
  • GBP 315,003
(4 pages)
6 July 2010Statement of capital on 5 July 2010
  • GBP 315,005
(5 pages)
6 July 2010Statement of capital on 5 July 2010
  • GBP 315,005
(5 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (17 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (17 pages)
19 May 2010Appointment of Mr David Charles Kilshaw as a director (3 pages)
19 May 2010Appointment of Jeremy Arthur Munday as a director (3 pages)
5 May 2010Statement of capital on 1 April 2010
  • GBP 365,002
(5 pages)
5 May 2010Statement of capital on 1 April 2010
  • GBP 365,002
(5 pages)
16 January 2010Statement of capital on 11 January 2010
  • GBP 365,002
(5 pages)
11 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 390,002
(3 pages)
10 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 90,002
(4 pages)
23 December 2009Statement of company's objects (2 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 2006 act 14/12/2009
(15 pages)
15 December 2009Shos return of purchase of own shares 4 shares @ £1 on 08/12/2009 (3 pages)
15 December 2009Cancellation of shares. Statement of capital on 15 December 2009
  • GBP 16
(4 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 November 2009Resolutions
  • RES13 ‐ Share agreement 16/11/2009
(2 pages)
23 November 2009Statement of affairs (5 pages)
20 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 July 2009Full accounts made up to 31 December 2008 (22 pages)
17 June 2009Return made up to 05/06/09; full list of members (8 pages)
23 December 2008Director's change of particulars / simon robertson / 18/08/2007 (1 page)
22 December 2008Return made up to 05/06/08; no change of members (5 pages)
30 October 2008Full accounts made up to 31 December 2007 (24 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (24 pages)
27 August 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 June 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Full accounts made up to 30 November 2005 (24 pages)
22 September 2006Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
6 June 2006Return made up to 05/06/06; full list of members (8 pages)
4 July 2005Full accounts made up to 31 December 2004 (24 pages)
8 June 2005Return made up to 05/06/05; full list of members (8 pages)
4 August 2004Full accounts made up to 31 December 2003 (27 pages)
11 June 2004Return made up to 05/06/04; full list of members (8 pages)
23 June 2003Return made up to 05/06/03; full list of members (8 pages)
6 June 2003Full accounts made up to 31 December 2002 (26 pages)
3 June 2003Ad 16/05/03--------- £ si 6@1=6 £ ic 6/12 (2 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2002Full accounts made up to 31 December 2001 (25 pages)
10 June 2002Return made up to 05/06/02; full list of members (8 pages)
6 March 2002Partic of mort/charge * (5 pages)
13 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/01
(8 pages)
12 June 2001Full accounts made up to 31 December 2000 (18 pages)
28 June 2000Return made up to 05/06/00; full list of members (8 pages)
31 May 2000Full accounts made up to 31 December 1999 (21 pages)
20 July 1999Full accounts made up to 31 December 1998 (21 pages)
9 June 1999Return made up to 05/06/99; full list of members (6 pages)
8 June 1999Partic of mort/charge * (6 pages)
24 April 1999New director appointed (2 pages)
22 September 1998Full accounts made up to 31 December 1997 (19 pages)
15 June 1998Return made up to 05/06/98; no change of members (4 pages)
11 June 1997Return made up to 05/06/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 January 1996Ad 29/12/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 January 1996Memorandum and Articles of Association (10 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 June 1995Return made up to 05/06/95; no change of members (4 pages)
5 June 1990Incorporation (17 pages)