44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director Name | Mrs Hilda Mary Robertson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr Elliot Cardno Robertson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Elgin Morayshire IV30 6AE Scotland |
Director Name | Mrs Sonya Billie Edgar |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr Colin John Mitchell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Elgin Morayshire IV30 6AE Scotland |
Secretary Name | Mr Colin John Mitchell |
---|---|
Status | Current |
Appointed | 01 May 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | 10 Perimeter Road Pinefield Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr Graham Alan Cunningham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parsonage Lane Windsor SL4 5EN |
Director Name | Neil Edward Strain |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2000) |
Role | Partnership Manager |
Correspondence Address | 2 Cradlehall Gardens Balloch Inverness IV2 5FW Scotland |
Director Name | Elliot Robertson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Provan House St Margarets Drive Dunblane FK15 0DP Scotland |
Director Name | Mr Gordon Arnold Ramsay |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Balnabeen Drive Dingwall Ross Shire IV15 9LY Scotland |
Secretary Name | Mr Ian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jasmine Cottage St Peters Lane Duffus Morayshire IV30 2WA Scotland |
Director Name | Mr William McDonald |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2001) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 30 Mitchell Grove East Kilbride Glasgow Lanarkshire G74 1QZ Scotland |
Director Name | Mr Robert McGowan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 2001) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 139 Hamilton Place Aberdeen AB15 5BD Scotland |
Director Name | Steven Lyon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(7 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 28 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Maule Street Carnoustie Angus DD7 6AB Scotland |
Director Name | Ronald Douglas Law |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 March 2003) |
Role | Managing Director |
Correspondence Address | 7 Wellburn Park Newcastle Upon Tyne Tyne & Wear NE2 2JX |
Director Name | Mr William Paul McFadyen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2002(8 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Lochview Drive Glasgow G33 1QF Scotland |
Director Name | Robert Gordon Mutch |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Altbeg Corsee Road Banchory Kincardineshire AB31 5RT Scotland |
Director Name | Mr Ian MacDonald Dickson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2010) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 11 Antonine Road Dullatur Lanarkshire G68 0FE Scotland |
Secretary Name | Irene Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 May 2011) |
Role | Chartered Accountant |
Correspondence Address | 5 Upper Woodlands Perth Perthshire PH1 1DJ Scotland |
Director Name | Mr David Carr Mathewson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Barnton Park Edinburgh EH4 6JF Scotland |
Director Name | Mr Ronald Story Easton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Yew Gardens Luncarty Perth PH1 3UD Scotland |
Director Name | Mr Andrew David Cowan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2012) |
Role | Chief Executive Officer |
Country of Residence | Uk/England |
Correspondence Address | 10 Perimeter Road Pinefield Elgin Morayshire IV30 6AE Scotland |
Secretary Name | Miss Karen Jarvie |
---|---|
Status | Resigned |
Appointed | 04 May 2011(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 16 Birch Drive Lenzie, Kirkintilloch Glasgow G66 4PE Scotland |
Director Name | Mr Stuart Roberts |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2019) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Elgin Morayshire IV30 6AE Scotland |
Secretary Name | Ms Irene Wilson |
---|---|
Status | Resigned |
Appointed | 01 July 2014(20 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 10 Perimeter Road Pinefield Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr Derek William Shewan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr John Sinclair Low |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Elgin Morayshire IV30 6AE Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Bon-Accord Square Aberdeen AB9 1YH Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 01 January 1995(6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1999) |
Correspondence Address | The Commercial Law Practice Windsor House,12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1995(6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1999) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | The Commercial Law Practice (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 04 July 1995(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 July 1998) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen AB15 4ZT Scotland |
Website | robertsonhomes.co.uk |
---|---|
Telephone | 01343 550000 |
Telephone region | Elgin |
Registered Address | 10 Perimeter Road Pinefield Elgin Morayshire IV30 6AE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | Over 30 other UK companies use this postal address |
20m at £1 | Robertson Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,472,000 |
Gross Profit | £4,826,000 |
Net Worth | £4,895,000 |
Current Liabilities | £67,543,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
18 January 2005 | Delivered on: 1 February 2005 Satisfied on: 16 December 2009 Persons entitled: Taylor Woodrow Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 7.722 acres of ground at range road and excelsior street, motherwell lan 48577. Fully Satisfied |
---|---|
18 January 2005 | Delivered on: 22 January 2005 Satisfied on: 16 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of ground at range road and excelsior street, motherwell extending to 7.722 acres (title number lan 48577). Fully Satisfied |
18 January 2005 | Delivered on: 22 January 2005 Satisfied on: 16 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of ground at range road and excelsior street, motherwell extending to 4.36 hectares (title number lan 48577). Fully Satisfied |
18 August 2004 | Delivered on: 24 August 2004 Satisfied on: 24 January 2014 Persons entitled: The North Ayrshire Council Classification: Standard security Secured details: The whole obligations in terms of the missives. Particulars: Ground at montgomerie park, irvine. Fully Satisfied |
17 April 2002 | Delivered on: 24 April 2002 Satisfied on: 16 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole area D1 lying to the south of abbey walk, st andrews. Fully Satisfied |
24 December 2013 | Delivered on: 8 January 2014 Satisfied on: 11 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Area of ground at walled garden st andrews. Fully Satisfied |
22 July 2011 | Delivered on: 4 August 2011 Satisfied on: 11 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at woodlands farm spynie elgin and 2)a pro indiviso share in the driveway serving plots four and five and a three fifths pro indivso share in the driveway serving plots 405, 406, 407,408 and 409 of the development known as hamilton gardens spynie elgin. Fully Satisfied |
23 June 2011 | Delivered on: 6 July 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at kings inch road renfrew ren 124778. Fully Satisfied |
23 June 2011 | Delivered on: 6 July 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: South park court darliston elgin mor 8758. Fully Satisfied |
3 April 2002 | Delivered on: 11 April 2002 Satisfied on: 16 December 2009 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 south of abbey walk, st andrews, fife. Fully Satisfied |
23 June 2011 | Delivered on: 6 July 2011 Satisfied on: 6 March 2014 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 north of walkers crescent lhanbryde elgin MOR6874. Fully Satisfied |
23 June 2011 | Delivered on: 6 July 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Whole the subjects of two acres at seatown banff bnf 5506. Fully Satisfied |
23 June 2011 | Delivered on: 6 July 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the east side of mayne road bilbohall elgin and forming the westfields development mor 5187. Fully Satisfied |
23 June 2011 | Delivered on: 6 July 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of phase 1 moorfield kilmarnock ayr 64645. Fully Satisfied |
23 June 2011 | Delivered on: 6 July 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: South of glenfield road paisley ren 122777. Fully Satisfied |
23 June 2011 | Delivered on: 6 July 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Are of ground at broadley nairn nrn 2197. Fully Satisfied |
23 June 2011 | Delivered on: 6 July 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 111 seaforth road ayr ayr 59063. Fully Satisfied |
17 June 2011 | Delivered on: 29 June 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment in security Secured details: All sums due or to become due. Particulars: By way of security the benefit of and its whole present and future rights and claims specified insurances please see form for details. Fully Satisfied |
29 September 2000 | Delivered on: 3 October 2000 Satisfied on: 16 April 2004 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as adelphi, aberdeen. Fully Satisfied |
17 June 2011 | Delivered on: 29 June 2011 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The whole right, title and interest in and to the insurances and the related rights. Fully Satisfied |
10 December 2009 | Delivered on: 16 December 2009 Satisfied on: 6 March 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.59 hectares at brannock park, loanhead road, new stevenson, lanarkshire LAN195050. Fully Satisfied |
10 December 2009 | Delivered on: 16 December 2009 Satisfied on: 6 March 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots or areas of ground at marchfield, dumfries DMF20516. Fully Satisfied |
10 December 2009 | Delivered on: 16 December 2009 Satisfied on: 6 March 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land on south side of abbey walk, st andrews FFE53576. Fully Satisfied |
10 December 2009 | Delivered on: 16 December 2009 Satisfied on: 6 March 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at range road & excelsior street, motherwell LAN179721. Fully Satisfied |
10 December 2009 | Delivered on: 16 December 2009 Satisfied on: 6 March 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 91 glenfield road, paisley REN118294. Fully Satisfied |
10 December 2009 | Delivered on: 16 December 2009 Satisfied on: 6 March 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sites 2, 3 & 12 westercraigs, inverness INV20647. Fully Satisfied |
24 November 2009 | Delivered on: 27 November 2009 Satisfied on: 6 March 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 July 2008 | Delivered on: 17 July 2008 Satisfied on: 24 January 2014 Persons entitled: Crinan James Dunbar and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 14.24 hectares at spynie, elgin forming part of the lands and estate of linksfield. Fully Satisfied |
27 July 2000 | Delivered on: 4 August 2000 Satisfied on: 24 January 2014 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 exchange street, dundee. Fully Satisfied |
1 November 2007 | Delivered on: 12 November 2007 Satisfied on: 24 January 2014 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Two discontiguous area or pieces of ground lying to the east and to the west of leachkin road, inverness known as site 12 and extending together to 169.6 acres. Fully Satisfied |
1 November 2007 | Delivered on: 6 November 2007 Satisfied on: 16 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 2,3 and 12 westercraigs, inverness INV20647. Fully Satisfied |
12 October 2007 | Delivered on: 18 October 2007 Satisfied on: 19 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 2, 3 and 12 westercraigs, inverness-title number INV20443. Fully Satisfied |
16 May 2006 | Delivered on: 26 May 2006 Satisfied on: 16 December 2009 Persons entitled: A & J Wilson & Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at glenfield road, paisley. Fully Satisfied |
16 May 2006 | Delivered on: 23 May 2006 Satisfied on: 16 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at glenfield road, paisley REN118294. Fully Satisfied |
16 May 2006 | Delivered on: 23 May 2006 Satisfied on: 16 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at glenfield road, paisley REN118294. Fully Satisfied |
5 April 2005 | Delivered on: 15 April 2005 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that plot or area of ground to the east of the B7064 public road extending to 4.10 hectares or thereby known as and forming part of phase 1, moorfield, kilmarnock and a one-half pro indiviso share of that plot or area of ground to the east of the B7064 public road extending to 5.93 hectares known as and forming part of phase 1, moorfield, kilmarnock. Fully Satisfied |
22 June 1999 | Delivered on: 7 July 1999 Satisfied on: 6 March 2014 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 |
19 December 2022 | Delivered on: 22 December 2022 Persons entitled: Santander UK PLC (As Security Agent) Classification: A registered charge Outstanding |
18 January 2021 | Delivered on: 20 January 2021 Persons entitled: Winchburgh Developments Limited Classification: A registered charge Particulars: All and whole that area of ground cross-hatched in green on the plan annexed and executed as relative to the standard security being part and portion of all and whole the subjects registered in the land register of scotland under title numbers WLN49650 and WLN45412. Outstanding |
19 December 2019 | Delivered on: 24 December 2019 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Outstanding |
9 August 2019 | Delivered on: 22 August 2019 Persons entitled: George Henry Ward David Ward Classification: A registered charge Particulars: Land south of coniscliffe road, low coniscliffe shown edged red and hatched orange on the plan to the legal charge. Outstanding |
17 September 2018 | Delivered on: 19 September 2018 Persons entitled: Richard Gardiner, Insolvency Practitioner at Thomson Cooper, 3 Carnegie Campus, Castle Court, Dunfermline, KY11 8PB, in His Capacity as Liquidator of Adam Robertson & Company Limited (In Liquidation) (Company Number SC013885) or Any Successor in Office Classification: A registered charge Particulars: All and whole that two areas of ground shown delineated and hatched in red on the plan annexed and signed as relative to the instrument evidencing the charge accompanying this form MR01 and which said subjects form part and portion of the subjects registered in the land register of scotland under title number MID171030. Outstanding |
23 August 2018 | Delivered on: 24 August 2018 Persons entitled: George Henry Ward David Ward William Neilson Somerville Residing at Kilmardinny Farm, Milngavie Road, Bearsden Kilmardinny Estate Limited (Previously Named Kilmardinny Farm and Riding Establishment Limited) Incorporated in Scotland Under the Companies Acts (Registered Number SC029690) and Having Their Registered Office at Kilmardinny Farm, Milngavie Road, Bearsden William Neil Somerville Residing at Lantern Cottage, Lower Kilmardinny Farm, Milngavie Road, Bearsden Classification: A registered charge Particulars: Site B1 at kilmardinny, milngavie, glasgow being all and whole those areas of ground shown coloured green and blue on the plan annexed and executed as relative to the standard security and which subjects form part and portion of the subjects presently undergoing registration in the land register of scotland under title number DMB94420. Outstanding |
21 May 2018 | Delivered on: 25 May 2018 Persons entitled: Hallhill Developments Limited Classification: A registered charge Particulars: Land at bowmont terrace, hallhill, dunbar, east lothian. Outstanding |
18 August 2017 | Delivered on: 24 August 2017 Persons entitled: The Scottish Ministers per Greater Glasgow Health Board Classification: A registered charge Particulars: Auchinloch road, lenzie. GLA228072. Outstanding |
24 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hallam Land Management Limited Classification: A registered charge Particulars: All and whole areas of ground at dovecot, haddington forming part and portion of all and whole the subjects more particularly described in and shown outlined in red on the plan annexed and signed as relative to the disposition by crawford arnott ritchie and douglas ritchie in favour of robertson homes limited dated 26 april 2017 and currently undergoing registration at the land register of scotland. Outstanding |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Crawford Arnott Ritchie and Douglas Ritchie, the Ritchies as Defined in the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: The areas of ground shown hatched blue on the plan annexed and signed as relative to the charge accompanying this form MR01. Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Greenlaw Park Limited Classification: A registered charge Particulars: All and whole that plot or area of ground known as and forming plot 47 mearns green, newton mearns in the county of renfrew which forms part and portion of that area of ground extending to 1.77 hectares or thereby at greenlaw park, newton mearns, in the county of renfrew being the subjects registered in the land register of scotland under title number REN139556. Outstanding |
10 March 2017 | Delivered on: 17 March 2017 Persons entitled: George Henry Ward David Ward William Neilson Somerville Residing at Kilmardinny Farm, Milngavie Road, Bearsden Kilmardinny Estate Limited (Previously Named Kilmardinny Farm and Riding Establishment Limited) Incorporated in Scotland Under the Companies Acts (Registered Number SC029690) and Having Their Registered Office at Kilmardinny Farm, Milngavie Road, Bearsden William Neil Somerville Residing at Lantern Cottage, Lower Kilmardinny Farm, Milngavie Road, Bearsden Trustees for Hamilton Golf Club Frank Donnelly Duncan James Cameron Jennifer Allan Classification: A registered charge Particulars: Ground at carlisle road, ferniegair LAN227857. Outstanding |
20 December 2016 | Delivered on: 4 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
20 December 2016 | Delivered on: 22 December 2016 Persons entitled: Robertson Group Limited Classification: A registered charge Outstanding |
3 November 2016 | Delivered on: 9 November 2016 Persons entitled: Hallhill Developments Limited Classification: A registered charge Particulars: Subjects at dunbar, east lothian shown shaded purple on the plan annexed to the instrument. Outstanding |
10 December 2015 | Delivered on: 11 December 2015 Persons entitled: Greenlaw Park Limited Classification: A registered charge Particulars: 5 plots of land at greenlaw park, newton mearns, glasgow, forming part and portion of all and whole those subjects registered in the land register of scotland under title number REN139556. Outstanding |
15 September 2015 | Delivered on: 18 September 2015 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Land at former kirklands hospital, fallside road, cumnock. Outstanding |
12 March 2015 | Delivered on: 18 March 2015 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Sites; 5, 6, 7, 8, 9, 10 & 11 at westercraigs inverness. Outstanding |
28 July 2014 | Delivered on: 31 July 2014 Persons entitled: Archerfield Estates Limited Classification: A registered charge Particulars: Area of ground shown delineated in red under exception of subjects hatched blue LAN217024. Outstanding |
5 March 2014 | Delivered on: 11 March 2014 Persons entitled: Hallam Land Management Limited Classification: A registered charge Particulars: Area of ground extending to 2.8 acres in the land register of scotland title number STG23272 and to be registered under new title number STG69369. Outstanding |
13 February 2014 | Delivered on: 27 February 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 January 2014 | Delivered on: 30 January 2014 Persons entitled: Bield Housing & Care Classification: A registered charge Particulars: Subjects to the south of abbey walk st andrews known as the walled garden FFE53576 and FFE104670. Outstanding |
23 June 2011 | Delivered on: 6 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole those areas of ground at portree on the isle of skye inv 19698. Outstanding |
24 June 2011 | Delivered on: 6 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at woodlands farm elgin MOR8770. Outstanding |
9 July 2010 | Delivered on: 12 July 2010 Persons entitled: Crinan James Dunbar & Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at spynie elgin morayshire mor 8770. Outstanding |
5 May 2008 | Delivered on: 14 May 2008 Persons entitled: Partners of the Firm of Jm & Lm Forbes Classification: Standard security Secured details: Obligations under missives. Particulars: A one half pro indiviso share of a 15% pro indiviso share in that area or piece of land at lochdhu, nairn part and portion of NRN2127. Outstanding |
13 February 2006 | Delivered on: 16 February 2006 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Bilbohall farm, mayne road, elgin morayshire MOR2919. Outstanding |
5 April 2005 | Delivered on: 14 April 2005 Persons entitled: A.L.I.H. (Farms) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of ground to the east of the B7064 public road extending to 4.10 hectares known as and forming part of phase 1, moorfield, kilmarnock and a one half pro indiviso share of that plot of ground to the east of the B7064 public road extending to 5.93 hectares known as and forming part of phase 1, moorfield, kilmarnock. Outstanding |
20 January 2021 | Registration of charge SC1518250064, created on 18 January 2021 (5 pages) |
---|---|
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
20 March 2020 | Satisfaction of charge SC1518250056 in full (1 page) |
15 January 2020 | Satisfaction of charge SC1518250053 in full (1 page) |
10 January 2020 | Termination of appointment of Derek William Shewan as a director on 31 December 2019 (1 page) |
10 January 2020 | Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page) |
6 January 2020 | Alterations to floating charge SC1518250052 (28 pages) |
3 January 2020 | Alterations to floating charge SC1518250063 (30 pages) |
24 December 2019 | Registration of charge SC1518250063, created on 19 December 2019 (16 pages) |
23 December 2019 | Satisfaction of charge SC1518250060 in full (1 page) |
3 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
20 September 2019 | Appointment of Mr John Sinclair Low as a director on 20 September 2019 (2 pages) |
22 August 2019 | Registration of charge SC1518250062, created on 9 August 2019 (76 pages) |
5 July 2019 | Appointment of Mr Colin John Mitchell as a secretary on 1 May 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Irene Wilson as a secretary on 1 May 2019 (1 page) |
8 May 2019 | Appointment of Mr Colin John Mitchell as a director on 1 May 2019 (2 pages) |
18 February 2019 | Satisfaction of charge SC1518250047 in full (1 page) |
5 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
19 September 2018 | Registration of charge SC1518250061, created on 17 September 2018 (5 pages) |
24 August 2018 | Registration of charge SC1518250060, created on 23 August 2018 (7 pages) |
5 July 2018 | Notification of Robertson Residential Group Limited as a person with significant control on 10 April 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
5 July 2018 | Cessation of Robertson Group Limited as a person with significant control on 10 April 2018 (1 page) |
25 May 2018 | Registration of charge SC1518250059, created on 21 May 2018 (8 pages) |
23 May 2018 | Satisfaction of charge SC1518250057 in part (1 page) |
23 May 2018 | Satisfaction of charge SC1518250056 in part (1 page) |
9 April 2018 | Part of the property or undertaking has been released from charge SC1518250054 (2 pages) |
14 March 2018 | Appointment of Mr Elliot Cardno Robertson as a director on 14 March 2018 (2 pages) |
14 March 2018 | Appointment of Mrs Hilda Mary Robertson as a director on 14 March 2018 (2 pages) |
14 March 2018 | Appointment of Mrs Sonya Billie Edgar as a director on 14 March 2018 (2 pages) |
9 January 2018 | Appointment of Mr Derek William Shewan as a director on 8 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Derek William Shewan as a director on 8 January 2018 (2 pages) |
13 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
13 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
24 August 2017 | Registration of charge SC1518250058, created on 18 August 2017 (7 pages) |
24 August 2017 | Registration of charge SC1518250058, created on 18 August 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
24 May 2017 | Registration of charge SC1518250056, created on 23 May 2017 (8 pages) |
24 May 2017 | Registration of charge SC1518250057, created on 24 May 2017 (9 pages) |
24 May 2017 | Registration of charge SC1518250057, created on 24 May 2017 (9 pages) |
24 May 2017 | Registration of charge SC1518250056, created on 23 May 2017 (8 pages) |
7 April 2017 | Registration of charge SC1518250055, created on 5 April 2017 (5 pages) |
7 April 2017 | Registration of charge SC1518250055, created on 5 April 2017 (5 pages) |
17 March 2017 | Registration of charge SC1518250054, created on 10 March 2017 (8 pages) |
17 March 2017 | Registration of charge SC1518250054, created on 10 March 2017 (8 pages) |
6 January 2017 | Satisfaction of charge SC1518250045 in full (1 page) |
6 January 2017 | Satisfaction of charge SC1518250045 in full (1 page) |
4 January 2017 | Alterations to floating charge SC1518250053 (30 pages) |
4 January 2017 | Registration of charge SC1518250053, created on 20 December 2016 (9 pages) |
4 January 2017 | Alterations to floating charge SC1518250053 (30 pages) |
4 January 2017 | Registration of charge SC1518250053, created on 20 December 2016 (9 pages) |
22 December 2016 | Alterations to floating charge SC1518250052 (30 pages) |
22 December 2016 | Registration of charge SC1518250052, created on 20 December 2016 (26 pages) |
22 December 2016 | Alterations to floating charge SC1518250052 (30 pages) |
22 December 2016 | Registration of charge SC1518250052, created on 20 December 2016 (26 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
9 November 2016 | Registration of charge SC1518250051, created on 3 November 2016 (7 pages) |
9 November 2016 | Registration of charge SC1518250051, created on 3 November 2016 (7 pages) |
8 November 2016 | Satisfaction of charge 31 in full (4 pages) |
8 November 2016 | Satisfaction of charge 37 in full (4 pages) |
8 November 2016 | Satisfaction of charge 37 in full (4 pages) |
8 November 2016 | Satisfaction of charge 31 in full (4 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
13 January 2016 | Full accounts made up to 3 April 2015 (20 pages) |
13 January 2016 | Full accounts made up to 3 April 2015 (20 pages) |
11 December 2015 | Registration of charge SC1518250050, created on 10 December 2015 (7 pages) |
11 December 2015 | Registration of charge SC1518250050, created on 10 December 2015 (7 pages) |
18 September 2015 | Registration of charge SC1518250049, created on 15 September 2015 (7 pages) |
18 September 2015 | Registration of charge SC1518250049, created on 15 September 2015 (7 pages) |
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 March 2015 | Registration of charge SC1518250048, created on 12 March 2015 (20 pages) |
18 March 2015 | Registration of charge SC1518250048, created on 12 March 2015 (20 pages) |
3 March 2015 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
28 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 July 2014 | Registration of charge SC1518250047, created on 28 July 2014
|
31 July 2014 | Registration of charge SC1518250047, created on 28 July 2014
|
8 July 2014 | Appointment of Ms Irene Wilson as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Karen Jarvie as a secretary (1 page) |
8 July 2014 | Appointment of Ms Irene Wilson as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Karen Jarvie as a secretary (1 page) |
7 May 2014 | Section 519 (2 pages) |
7 May 2014 | Section 519 (2 pages) |
20 March 2014 | Alterations to a floating charge (7 pages) |
20 March 2014 | Alterations to a floating charge (7 pages) |
11 March 2014 | Registration of charge 1518250046
|
11 March 2014 | Satisfaction of charge 42 in full (4 pages) |
11 March 2014 | Satisfaction of charge 1518250043 in full (4 pages) |
11 March 2014 | Satisfaction of charge 1518250043 in full (4 pages) |
11 March 2014 | Registration of charge 1518250046
|
11 March 2014 | Satisfaction of charge 42 in full (4 pages) |
6 March 2014 | Satisfaction of charge 26 in full (4 pages) |
6 March 2014 | Satisfaction of charge 36 in full (4 pages) |
6 March 2014 | Satisfaction of charge 38 in full (4 pages) |
6 March 2014 | Satisfaction of charge 1 in full (4 pages) |
6 March 2014 | Satisfaction of charge 27 in full (4 pages) |
6 March 2014 | Satisfaction of charge 39 in full (4 pages) |
6 March 2014 | Satisfaction of charge 29 in full (4 pages) |
6 March 2014 | Satisfaction of charge 40 in full (4 pages) |
6 March 2014 | Satisfaction of charge 36 in full (4 pages) |
6 March 2014 | Satisfaction of charge 24 in full (4 pages) |
6 March 2014 | Satisfaction of charge 33 in full (4 pages) |
6 March 2014 | Satisfaction of charge 39 in full (4 pages) |
6 March 2014 | Satisfaction of charge 27 in full (4 pages) |
6 March 2014 | Satisfaction of charge 32 in full (4 pages) |
6 March 2014 | Satisfaction of charge 22 in full (4 pages) |
6 March 2014 | Satisfaction of charge 26 in full (4 pages) |
6 March 2014 | Satisfaction of charge 35 in full (4 pages) |
6 March 2014 | Satisfaction of charge 11 in full (4 pages) |
6 March 2014 | Satisfaction of charge 41 in full (4 pages) |
6 March 2014 | Satisfaction of charge 25 in full (4 pages) |
6 March 2014 | Satisfaction of charge 23 in full (4 pages) |
6 March 2014 | Satisfaction of charge 32 in full (4 pages) |
6 March 2014 | Satisfaction of charge 30 in full (4 pages) |
6 March 2014 | Satisfaction of charge 21 in full (4 pages) |
6 March 2014 | Satisfaction of charge 34 in full (4 pages) |
6 March 2014 | Satisfaction of charge 29 in full (4 pages) |
6 March 2014 | Satisfaction of charge 30 in full (4 pages) |
6 March 2014 | Satisfaction of charge 11 in full (4 pages) |
6 March 2014 | Satisfaction of charge 1 in full (4 pages) |
6 March 2014 | Satisfaction of charge 41 in full (4 pages) |
6 March 2014 | Satisfaction of charge 35 in full (4 pages) |
6 March 2014 | Satisfaction of charge 23 in full (4 pages) |
6 March 2014 | Satisfaction of charge 25 in full (4 pages) |
6 March 2014 | Satisfaction of charge 38 in full (4 pages) |
6 March 2014 | Satisfaction of charge 24 in full (4 pages) |
6 March 2014 | Satisfaction of charge 33 in full (4 pages) |
6 March 2014 | Satisfaction of charge 40 in full (4 pages) |
6 March 2014 | Satisfaction of charge 22 in full (4 pages) |
6 March 2014 | Satisfaction of charge 21 in full (4 pages) |
6 March 2014 | Satisfaction of charge 34 in full (4 pages) |
27 February 2014 | Registration of charge 1518250045 (11 pages) |
27 February 2014 | Registration of charge 1518250045 (11 pages) |
30 January 2014 | Registration of charge 1518250044 (10 pages) |
30 January 2014 | Registration of charge 1518250044 (10 pages) |
24 January 2014 | Satisfaction of charge 20 in full (4 pages) |
24 January 2014 | Satisfaction of charge 18 in full (4 pages) |
24 January 2014 | Satisfaction of charge 20 in full (4 pages) |
24 January 2014 | Satisfaction of charge 2 in full (4 pages) |
24 January 2014 | Satisfaction of charge 2 in full (4 pages) |
24 January 2014 | Satisfaction of charge 6 in full (4 pages) |
24 January 2014 | Satisfaction of charge 6 in full (4 pages) |
24 January 2014 | Satisfaction of charge 18 in full (4 pages) |
8 January 2014 | Registration of charge 1518250043
|
8 January 2014 | Registration of charge 1518250043
|
7 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
2 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
19 December 2012 | Termination of appointment of Andrew Cowan as a director (1 page) |
19 December 2012 | Director's details changed for Mr Stuart Roberts on 1 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Stuart Roberts on 1 December 2012 (2 pages) |
19 December 2012 | Termination of appointment of Andrew Cowan as a director (1 page) |
19 December 2012 | Director's details changed for Mr Stuart Roberts on 1 December 2012 (2 pages) |
12 December 2012 | Full accounts made up to 30 March 2012 (18 pages) |
12 December 2012 | Full accounts made up to 30 March 2012 (18 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Appointment of Mr Stuart Roberts as a director (2 pages) |
20 February 2012 | Appointment of Mr Stuart Roberts as a director (2 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /part /charge no 25 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /part /charge no 25 (3 pages) |
4 November 2011 | Full accounts made up to 4 April 2011 (18 pages) |
4 November 2011 | Full accounts made up to 4 April 2011 (18 pages) |
4 November 2011 | Full accounts made up to 4 April 2011 (18 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
24 May 2011 | Appointment of Mr Andrew David Cowan as a director (2 pages) |
24 May 2011 | Appointment of Mr Andrew David Cowan as a director (2 pages) |
4 May 2011 | Appointment of Miss Karen Jarvie as a secretary (2 pages) |
4 May 2011 | Appointment of Miss Karen Jarvie as a secretary (2 pages) |
4 May 2011 | Termination of appointment of Irene Wilson as a secretary (1 page) |
4 May 2011 | Termination of appointment of Irene Wilson as a secretary (1 page) |
2 May 2011 | Termination of appointment of Steven Lyon as a director (1 page) |
2 May 2011 | Termination of appointment of Steven Lyon as a director (1 page) |
29 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 October 2010 | Termination of appointment of Ian Dickson as a director (1 page) |
8 October 2010 | Termination of appointment of Ian Dickson as a director (1 page) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Termination of appointment of David Mathewson as a director (1 page) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Termination of appointment of David Mathewson as a director (1 page) |
13 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
13 April 2010 | Resolutions
|
15 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
15 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
16 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
25 November 2009 | Secretary's details changed for Irene Burley on 25 November 2009 (1 page) |
25 November 2009 | Termination of appointment of Ronald Easton as a director (1 page) |
25 November 2009 | Termination of appointment of Ronald Easton as a director (1 page) |
25 November 2009 | Secretary's details changed for Irene Burley on 25 November 2009 (1 page) |
1 October 2009 | Group of companies' accounts made up to 30 November 2008 (22 pages) |
1 October 2009 | Group of companies' accounts made up to 30 November 2008 (22 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
23 February 2009 | Appointment terminated director robert mutch (1 page) |
23 February 2009 | Appointment terminated director robert mutch (1 page) |
8 October 2008 | Appointment terminated director william mcfadyen (1 page) |
8 October 2008 | Appointment terminated director william mcfadyen (1 page) |
29 September 2008 | Full accounts made up to 30 November 2007 (23 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (23 pages) |
28 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
28 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
12 November 2007 | Partic of mort/charge * (3 pages) |
12 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
18 October 2007 | Partic of mort/charge * (3 pages) |
18 October 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Full accounts made up to 30 November 2006 (19 pages) |
12 September 2007 | Full accounts made up to 30 November 2006 (19 pages) |
30 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Ad 30/11/06--------- £ si 19999@1=19999 £ ic 1/20000 (1 page) |
5 February 2007 | Ad 30/11/06--------- £ si 19999@1=19999 £ ic 1/20000 (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | Full accounts made up to 30 November 2005 (17 pages) |
27 September 2006 | Full accounts made up to 30 November 2005 (17 pages) |
24 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Alterations to a floating charge (6 pages) |
24 May 2006 | Alterations to a floating charge (6 pages) |
23 May 2006 | Partic of mort/charge * (4 pages) |
23 May 2006 | Partic of mort/charge * (4 pages) |
23 May 2006 | Partic of mort/charge * (4 pages) |
23 May 2006 | Partic of mort/charge * (4 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
29 September 2005 | Full accounts made up to 30 November 2004 (17 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (17 pages) |
26 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
22 April 2005 | Alterations to a floating charge (5 pages) |
22 April 2005 | Alterations to a floating charge (5 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (4 pages) |
14 April 2005 | Partic of mort/charge * (4 pages) |
1 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Partic of mort/charge * (3 pages) |
22 January 2005 | Partic of mort/charge * (3 pages) |
22 January 2005 | Partic of mort/charge * (3 pages) |
22 January 2005 | Partic of mort/charge * (3 pages) |
22 January 2005 | Partic of mort/charge * (3 pages) |
16 December 2004 | Alterations to a floating charge (8 pages) |
16 December 2004 | Alterations to a floating charge (8 pages) |
21 September 2004 | Full accounts made up to 30 November 2003 (20 pages) |
21 September 2004 | Full accounts made up to 30 November 2003 (20 pages) |
24 August 2004 | Partic of mort/charge * (5 pages) |
24 August 2004 | Partic of mort/charge * (5 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 04/07/04; full list of members
|
29 July 2004 | Return made up to 04/07/04; full list of members
|
26 May 2004 | Company name changed robertson residential LIMITED\certificate issued on 26/05/04 (2 pages) |
26 May 2004 | Company name changed robertson residential LIMITED\certificate issued on 26/05/04 (2 pages) |
16 April 2004 | Dec mort/charge * (4 pages) |
16 April 2004 | Dec mort/charge * (4 pages) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
17 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
2 May 2003 | Full accounts made up to 30 November 2002 (19 pages) |
2 May 2003 | Full accounts made up to 30 November 2002 (19 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
27 September 2002 | Full accounts made up to 30 November 2001 (19 pages) |
27 September 2002 | Full accounts made up to 30 November 2001 (19 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
6 August 2002 | Return made up to 04/07/02; full list of members (8 pages) |
6 August 2002 | Return made up to 04/07/02; full list of members (8 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
28 August 2001 | Full accounts made up to 30 November 2000 (14 pages) |
28 August 2001 | Full accounts made up to 30 November 2000 (14 pages) |
2 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
17 December 2000 | Director resigned (1 page) |
17 December 2000 | Director resigned (1 page) |
23 November 2000 | Return made up to 04/07/00; full list of members (7 pages) |
23 November 2000 | Return made up to 04/07/00; full list of members (7 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
3 October 2000 | Partic of mort/charge * (5 pages) |
3 October 2000 | Partic of mort/charge * (5 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (15 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (15 pages) |
7 September 2000 | Alterations to a floating charge (14 pages) |
7 September 2000 | Alterations to a floating charge (14 pages) |
4 August 2000 | Partic of mort/charge * (5 pages) |
4 August 2000 | Partic of mort/charge * (5 pages) |
24 May 2000 | Alterations to a floating charge (12 pages) |
24 May 2000 | Alterations to a floating charge (12 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
1 September 1999 | Return made up to 04/07/99; full list of members (8 pages) |
1 September 1999 | Return made up to 04/07/99; full list of members (8 pages) |
7 July 1999 | Partic of mort/charge * (6 pages) |
7 July 1999 | Partic of mort/charge * (6 pages) |
18 March 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
18 March 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: the commercial law practice windsor house 12 queen's road aberdeen AB1 6YT (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: the commercial law practice windsor house 12 queen's road aberdeen AB1 6YT (1 page) |
23 April 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
25 June 1997 | Return made up to 04/07/97; full list of members (10 pages) |
25 June 1997 | Return made up to 04/07/97; full list of members (10 pages) |
20 May 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
20 May 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
17 April 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
17 April 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
6 August 1996 | Return made up to 04/07/96; full list of members (8 pages) |
6 August 1996 | Return made up to 04/07/96; full list of members (8 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
15 August 1995 | Resolutions
|
4 July 1994 | Incorporation (31 pages) |
4 July 1994 | Incorporation (31 pages) |