Company NameRobertson Homes Limited
Company StatusActive
Company NumberSC151825
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Previous NameRobertson Residential Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDun Donnachaidh
44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director NameMrs Hilda Mary Robertson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(23 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr Elliot Cardno Robertson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(23 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMrs Sonya Billie Edgar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(23 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr Colin John Mitchell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield
Elgin
Morayshire
IV30 6AE
Scotland
Secretary NameMr Colin John Mitchell
StatusCurrent
Appointed01 May 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address10 Perimeter Road
Pinefield
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr Graham Alan Cunningham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parsonage Lane
Windsor
SL4 5EN
Director NameNeil Edward Strain
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2000)
RolePartnership Manager
Correspondence Address2 Cradlehall Gardens
Balloch
Inverness
IV2 5FW
Scotland
Director NameElliot Robertson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressProvan House
St Margarets Drive
Dunblane
FK15 0DP
Scotland
Director NameMr Gordon Arnold Ramsay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Balnabeen Drive
Dingwall
Ross Shire
IV15 9LY
Scotland
Secretary NameMr Ian Clark
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJasmine Cottage
St Peters Lane
Duffus
Morayshire
IV30 2WA
Scotland
Director NameMr William McDonald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2001)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address30 Mitchell Grove
East Kilbride
Glasgow
Lanarkshire
G74 1QZ
Scotland
Director NameMr Robert McGowan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 2001)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address139 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameSteven Lyon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(7 years, 9 months after company formation)
Appointment Duration9 years (resigned 28 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Maule Street
Carnoustie
Angus
DD7 6AB
Scotland
Director NameRonald Douglas Law
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(7 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 March 2003)
RoleManaging Director
Correspondence Address7 Wellburn Park
Newcastle Upon Tyne
Tyne & Wear
NE2 2JX
Director NameMr William Paul McFadyen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2002(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Lochview Drive
Glasgow
G33 1QF
Scotland
Director NameRobert Gordon Mutch
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAltbeg
Corsee Road
Banchory
Kincardineshire
AB31 5RT
Scotland
Director NameMr Ian MacDonald Dickson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2010)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address11 Antonine Road
Dullatur
Lanarkshire
G68 0FE
Scotland
Secretary NameIrene Wilson
NationalityBritish
StatusResigned
Appointed21 June 2005(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 May 2011)
RoleChartered Accountant
Correspondence Address5 Upper Woodlands
Perth
Perthshire
PH1 1DJ
Scotland
Director NameMr David Carr Mathewson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Barnton Park
Edinburgh
EH4 6JF
Scotland
Director NameMr Ronald Story Easton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Yew Gardens
Luncarty
Perth
PH1 3UD
Scotland
Director NameMr Andrew David Cowan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2012)
RoleChief Executive Officer
Country of ResidenceUk/England
Correspondence Address10 Perimeter Road
Pinefield
Elgin
Morayshire
IV30 6AE
Scotland
Secretary NameMiss Karen Jarvie
StatusResigned
Appointed04 May 2011(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Correspondence Address16 Birch Drive
Lenzie, Kirkintilloch
Glasgow
G66 4PE
Scotland
Director NameMr Stuart Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(17 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2019)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield
Elgin
Morayshire
IV30 6AE
Scotland
Secretary NameMs Irene Wilson
StatusResigned
Appointed01 July 2014(20 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address10 Perimeter Road
Pinefield
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr Derek William Shewan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr John Sinclair Low
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield
Elgin
Morayshire
IV30 6AE
Scotland
Director NameBonsquare Nominees Limited (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address1 East Craibstone Street
Bon-Accord Square
Aberdeen
AB9 1YH
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMMA Nominees Limited (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusResigned
Appointed01 January 1995(6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1999)
Correspondence AddressThe Commercial Law Practice
Windsor House,12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed01 January 1995(6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1999)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameThe Commercial Law Practice (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed04 July 1995(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 1998)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland

Contact

Websiterobertsonhomes.co.uk
Telephone01343 550000
Telephone regionElgin

Location

Registered Address10 Perimeter Road
Pinefield
Elgin
Morayshire
IV30 6AE
Scotland
ConstituencyMoray
WardElgin City North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20m at £1Robertson Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,472,000
Gross Profit£4,826,000
Net Worth£4,895,000
Current Liabilities£67,543,000

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

18 January 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2002Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2000Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2000Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 1999Delivered 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 2022Delivered on: 22 December 2022
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Outstanding
18 January 2021Delivered 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 2019Delivered on: 24 December 2019
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Outstanding
9 August 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered on: 4 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 22 December 2016
Persons entitled: Robertson Group Limited

Classification: A registered charge
Outstanding
3 November 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

20 January 2021Registration of charge SC1518250064, created on 18 January 2021 (5 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 March 2020Satisfaction of charge SC1518250056 in full (1 page)
15 January 2020Satisfaction of charge SC1518250053 in full (1 page)
10 January 2020Termination of appointment of Derek William Shewan as a director on 31 December 2019 (1 page)
10 January 2020Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page)
6 January 2020Alterations to floating charge SC1518250052 (28 pages)
3 January 2020Alterations to floating charge SC1518250063 (30 pages)
24 December 2019Registration of charge SC1518250063, created on 19 December 2019 (16 pages)
23 December 2019Satisfaction of charge SC1518250060 in full (1 page)
3 December 2019Full accounts made up to 31 March 2019 (24 pages)
20 September 2019Appointment of Mr John Sinclair Low as a director on 20 September 2019 (2 pages)
22 August 2019Registration of charge SC1518250062, created on 9 August 2019 (76 pages)
5 July 2019Appointment of Mr Colin John Mitchell as a secretary on 1 May 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Irene Wilson as a secretary on 1 May 2019 (1 page)
8 May 2019Appointment of Mr Colin John Mitchell as a director on 1 May 2019 (2 pages)
18 February 2019Satisfaction of charge SC1518250047 in full (1 page)
5 December 2018Full accounts made up to 31 March 2018 (25 pages)
19 September 2018Registration of charge SC1518250061, created on 17 September 2018 (5 pages)
24 August 2018Registration of charge SC1518250060, created on 23 August 2018 (7 pages)
5 July 2018Notification of Robertson Residential Group Limited as a person with significant control on 10 April 2018 (2 pages)
5 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
5 July 2018Cessation of Robertson Group Limited as a person with significant control on 10 April 2018 (1 page)
25 May 2018Registration of charge SC1518250059, created on 21 May 2018 (8 pages)
23 May 2018Satisfaction of charge SC1518250057 in part (1 page)
23 May 2018Satisfaction of charge SC1518250056 in part (1 page)
9 April 2018Part of the property or undertaking has been released from charge SC1518250054 (2 pages)
14 March 2018Appointment of Mr Elliot Cardno Robertson as a director on 14 March 2018 (2 pages)
14 March 2018Appointment of Mrs Hilda Mary Robertson as a director on 14 March 2018 (2 pages)
14 March 2018Appointment of Mrs Sonya Billie Edgar as a director on 14 March 2018 (2 pages)
9 January 2018Appointment of Mr Derek William Shewan as a director on 8 January 2018 (2 pages)
9 January 2018Appointment of Mr Derek William Shewan as a director on 8 January 2018 (2 pages)
13 November 2017Full accounts made up to 31 March 2017 (25 pages)
13 November 2017Full accounts made up to 31 March 2017 (25 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 August 2017Registration of charge SC1518250058, created on 18 August 2017 (7 pages)
24 August 2017Registration of charge SC1518250058, created on 18 August 2017 (7 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
24 May 2017Registration of charge SC1518250056, created on 23 May 2017 (8 pages)
24 May 2017Registration of charge SC1518250057, created on 24 May 2017 (9 pages)
24 May 2017Registration of charge SC1518250057, created on 24 May 2017 (9 pages)
24 May 2017Registration of charge SC1518250056, created on 23 May 2017 (8 pages)
7 April 2017Registration of charge SC1518250055, created on 5 April 2017 (5 pages)
7 April 2017Registration of charge SC1518250055, created on 5 April 2017 (5 pages)
17 March 2017Registration of charge SC1518250054, created on 10 March 2017 (8 pages)
17 March 2017Registration of charge SC1518250054, created on 10 March 2017 (8 pages)
6 January 2017Satisfaction of charge SC1518250045 in full (1 page)
6 January 2017Satisfaction of charge SC1518250045 in full (1 page)
4 January 2017Alterations to floating charge SC1518250053 (30 pages)
4 January 2017Registration of charge SC1518250053, created on 20 December 2016 (9 pages)
4 January 2017Alterations to floating charge SC1518250053 (30 pages)
4 January 2017Registration of charge SC1518250053, created on 20 December 2016 (9 pages)
22 December 2016Alterations to floating charge SC1518250052 (30 pages)
22 December 2016Registration of charge SC1518250052, created on 20 December 2016 (26 pages)
22 December 2016Alterations to floating charge SC1518250052 (30 pages)
22 December 2016Registration of charge SC1518250052, created on 20 December 2016 (26 pages)
14 December 2016Full accounts made up to 31 March 2016 (26 pages)
14 December 2016Full accounts made up to 31 March 2016 (26 pages)
9 November 2016Registration of charge SC1518250051, created on 3 November 2016 (7 pages)
9 November 2016Registration of charge SC1518250051, created on 3 November 2016 (7 pages)
8 November 2016Satisfaction of charge 31 in full (4 pages)
8 November 2016Satisfaction of charge 37 in full (4 pages)
8 November 2016Satisfaction of charge 37 in full (4 pages)
8 November 2016Satisfaction of charge 31 in full (4 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 January 2016Full accounts made up to 3 April 2015 (20 pages)
13 January 2016Full accounts made up to 3 April 2015 (20 pages)
11 December 2015Registration of charge SC1518250050, created on 10 December 2015 (7 pages)
11 December 2015Registration of charge SC1518250050, created on 10 December 2015 (7 pages)
18 September 2015Registration of charge SC1518250049, created on 15 September 2015 (7 pages)
18 September 2015Registration of charge SC1518250049, created on 15 September 2015 (7 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 20,020,000
(4 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 20,020,000
(4 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 20,020,000
(4 pages)
18 March 2015Registration of charge SC1518250048, created on 12 March 2015 (20 pages)
18 March 2015Registration of charge SC1518250048, created on 12 March 2015 (20 pages)
3 March 2015Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,020,000
(4 pages)
3 March 2015Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,020,000
(4 pages)
3 March 2015Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,020,000
(4 pages)
28 November 2014Full accounts made up to 31 March 2014 (17 pages)
28 November 2014Full accounts made up to 31 March 2014 (17 pages)
31 July 2014Registration of charge SC1518250047, created on 28 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
31 July 2014Registration of charge SC1518250047, created on 28 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
8 July 2014Appointment of Ms Irene Wilson as a secretary (2 pages)
8 July 2014Termination of appointment of Karen Jarvie as a secretary (1 page)
8 July 2014Appointment of Ms Irene Wilson as a secretary (2 pages)
8 July 2014Termination of appointment of Karen Jarvie as a secretary (1 page)
7 May 2014Section 519 (2 pages)
7 May 2014Section 519 (2 pages)
20 March 2014Alterations to a floating charge (7 pages)
20 March 2014Alterations to a floating charge (7 pages)
11 March 2014Registration of charge 1518250046
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
11 March 2014Satisfaction of charge 42 in full (4 pages)
11 March 2014Satisfaction of charge 1518250043 in full (4 pages)
11 March 2014Satisfaction of charge 1518250043 in full (4 pages)
11 March 2014Registration of charge 1518250046
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
11 March 2014Satisfaction of charge 42 in full (4 pages)
6 March 2014Satisfaction of charge 26 in full (4 pages)
6 March 2014Satisfaction of charge 36 in full (4 pages)
6 March 2014Satisfaction of charge 38 in full (4 pages)
6 March 2014Satisfaction of charge 1 in full (4 pages)
6 March 2014Satisfaction of charge 27 in full (4 pages)
6 March 2014Satisfaction of charge 39 in full (4 pages)
6 March 2014Satisfaction of charge 29 in full (4 pages)
6 March 2014Satisfaction of charge 40 in full (4 pages)
6 March 2014Satisfaction of charge 36 in full (4 pages)
6 March 2014Satisfaction of charge 24 in full (4 pages)
6 March 2014Satisfaction of charge 33 in full (4 pages)
6 March 2014Satisfaction of charge 39 in full (4 pages)
6 March 2014Satisfaction of charge 27 in full (4 pages)
6 March 2014Satisfaction of charge 32 in full (4 pages)
6 March 2014Satisfaction of charge 22 in full (4 pages)
6 March 2014Satisfaction of charge 26 in full (4 pages)
6 March 2014Satisfaction of charge 35 in full (4 pages)
6 March 2014Satisfaction of charge 11 in full (4 pages)
6 March 2014Satisfaction of charge 41 in full (4 pages)
6 March 2014Satisfaction of charge 25 in full (4 pages)
6 March 2014Satisfaction of charge 23 in full (4 pages)
6 March 2014Satisfaction of charge 32 in full (4 pages)
6 March 2014Satisfaction of charge 30 in full (4 pages)
6 March 2014Satisfaction of charge 21 in full (4 pages)
6 March 2014Satisfaction of charge 34 in full (4 pages)
6 March 2014Satisfaction of charge 29 in full (4 pages)
6 March 2014Satisfaction of charge 30 in full (4 pages)
6 March 2014Satisfaction of charge 11 in full (4 pages)
6 March 2014Satisfaction of charge 1 in full (4 pages)
6 March 2014Satisfaction of charge 41 in full (4 pages)
6 March 2014Satisfaction of charge 35 in full (4 pages)
6 March 2014Satisfaction of charge 23 in full (4 pages)
6 March 2014Satisfaction of charge 25 in full (4 pages)
6 March 2014Satisfaction of charge 38 in full (4 pages)
6 March 2014Satisfaction of charge 24 in full (4 pages)
6 March 2014Satisfaction of charge 33 in full (4 pages)
6 March 2014Satisfaction of charge 40 in full (4 pages)
6 March 2014Satisfaction of charge 22 in full (4 pages)
6 March 2014Satisfaction of charge 21 in full (4 pages)
6 March 2014Satisfaction of charge 34 in full (4 pages)
27 February 2014Registration of charge 1518250045 (11 pages)
27 February 2014Registration of charge 1518250045 (11 pages)
30 January 2014Registration of charge 1518250044 (10 pages)
30 January 2014Registration of charge 1518250044 (10 pages)
24 January 2014Satisfaction of charge 20 in full (4 pages)
24 January 2014Satisfaction of charge 18 in full (4 pages)
24 January 2014Satisfaction of charge 20 in full (4 pages)
24 January 2014Satisfaction of charge 2 in full (4 pages)
24 January 2014Satisfaction of charge 2 in full (4 pages)
24 January 2014Satisfaction of charge 6 in full (4 pages)
24 January 2014Satisfaction of charge 6 in full (4 pages)
24 January 2014Satisfaction of charge 18 in full (4 pages)
8 January 2014Registration of charge 1518250043
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(16 pages)
8 January 2014Registration of charge 1518250043
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(16 pages)
7 January 2014Full accounts made up to 31 March 2013 (17 pages)
7 January 2014Full accounts made up to 31 March 2013 (17 pages)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 20,020,000
(4 pages)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 20,020,000
(4 pages)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 20,020,000
(4 pages)
19 December 2012Termination of appointment of Andrew Cowan as a director (1 page)
19 December 2012Director's details changed for Mr Stuart Roberts on 1 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Stuart Roberts on 1 December 2012 (2 pages)
19 December 2012Termination of appointment of Andrew Cowan as a director (1 page)
19 December 2012Director's details changed for Mr Stuart Roberts on 1 December 2012 (2 pages)
12 December 2012Full accounts made up to 30 March 2012 (18 pages)
12 December 2012Full accounts made up to 30 March 2012 (18 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
20 February 2012Appointment of Mr Stuart Roberts as a director (2 pages)
20 February 2012Appointment of Mr Stuart Roberts as a director (2 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /part /charge no 25 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /part /charge no 25 (3 pages)
4 November 2011Full accounts made up to 4 April 2011 (18 pages)
4 November 2011Full accounts made up to 4 April 2011 (18 pages)
4 November 2011Full accounts made up to 4 April 2011 (18 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 42 (8 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 42 (8 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 38 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 34 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 38 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 32 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 35 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 37 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 33 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 39 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 39 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 32 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 35 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 31 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 33 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 37 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 36 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 36 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 31 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 41 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 41 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 34 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 40 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 40 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 29 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 30 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 29 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 30 (8 pages)
24 May 2011Appointment of Mr Andrew David Cowan as a director (2 pages)
24 May 2011Appointment of Mr Andrew David Cowan as a director (2 pages)
4 May 2011Appointment of Miss Karen Jarvie as a secretary (2 pages)
4 May 2011Appointment of Miss Karen Jarvie as a secretary (2 pages)
4 May 2011Termination of appointment of Irene Wilson as a secretary (1 page)
4 May 2011Termination of appointment of Irene Wilson as a secretary (1 page)
2 May 2011Termination of appointment of Steven Lyon as a director (1 page)
2 May 2011Termination of appointment of Steven Lyon as a director (1 page)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
8 October 2010Termination of appointment of Ian Dickson as a director (1 page)
8 October 2010Termination of appointment of Ian Dickson as a director (1 page)
12 July 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
9 July 2010Termination of appointment of David Mathewson as a director (1 page)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
9 July 2010Termination of appointment of David Mathewson as a director (1 page)
13 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 20,020,000
(4 pages)
13 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 20,020,000
(4 pages)
13 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
15 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
16 December 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
25 November 2009Secretary's details changed for Irene Burley on 25 November 2009 (1 page)
25 November 2009Termination of appointment of Ronald Easton as a director (1 page)
25 November 2009Termination of appointment of Ronald Easton as a director (1 page)
25 November 2009Secretary's details changed for Irene Burley on 25 November 2009 (1 page)
1 October 2009Group of companies' accounts made up to 30 November 2008 (22 pages)
1 October 2009Group of companies' accounts made up to 30 November 2008 (22 pages)
21 July 2009Return made up to 04/07/09; full list of members (5 pages)
21 July 2009Return made up to 04/07/09; full list of members (5 pages)
23 February 2009Appointment terminated director robert mutch (1 page)
23 February 2009Appointment terminated director robert mutch (1 page)
8 October 2008Appointment terminated director william mcfadyen (1 page)
8 October 2008Appointment terminated director william mcfadyen (1 page)
29 September 2008Full accounts made up to 30 November 2007 (23 pages)
29 September 2008Full accounts made up to 30 November 2007 (23 pages)
28 August 2008Return made up to 04/07/08; full list of members (5 pages)
28 August 2008Return made up to 04/07/08; full list of members (5 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
19 December 2007Dec mort/charge * (2 pages)
19 December 2007Dec mort/charge * (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
12 November 2007Partic of mort/charge * (3 pages)
12 November 2007Partic of mort/charge * (3 pages)
6 November 2007Partic of mort/charge * (3 pages)
6 November 2007Partic of mort/charge * (3 pages)
18 October 2007Partic of mort/charge * (3 pages)
18 October 2007Partic of mort/charge * (3 pages)
12 September 2007Full accounts made up to 30 November 2006 (19 pages)
12 September 2007Full accounts made up to 30 November 2006 (19 pages)
30 July 2007Return made up to 04/07/07; full list of members (3 pages)
30 July 2007Return made up to 04/07/07; full list of members (3 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Secretary's particulars changed (1 page)
5 February 2007Ad 30/11/06--------- £ si 19999@1=19999 £ ic 1/20000 (1 page)
5 February 2007Ad 30/11/06--------- £ si 19999@1=19999 £ ic 1/20000 (1 page)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
27 September 2006Full accounts made up to 30 November 2005 (17 pages)
27 September 2006Full accounts made up to 30 November 2005 (17 pages)
24 July 2006Return made up to 04/07/06; full list of members (3 pages)
24 July 2006Return made up to 04/07/06; full list of members (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
24 May 2006Alterations to a floating charge (6 pages)
24 May 2006Alterations to a floating charge (6 pages)
23 May 2006Partic of mort/charge * (4 pages)
23 May 2006Partic of mort/charge * (4 pages)
23 May 2006Partic of mort/charge * (4 pages)
23 May 2006Partic of mort/charge * (4 pages)
16 February 2006Partic of mort/charge * (3 pages)
16 February 2006Partic of mort/charge * (3 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
29 September 2005Full accounts made up to 30 November 2004 (17 pages)
29 September 2005Full accounts made up to 30 November 2004 (17 pages)
26 July 2005Return made up to 04/07/05; full list of members (3 pages)
26 July 2005Return made up to 04/07/05; full list of members (3 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
22 April 2005Alterations to a floating charge (5 pages)
22 April 2005Alterations to a floating charge (5 pages)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (4 pages)
14 April 2005Partic of mort/charge * (4 pages)
1 February 2005Partic of mort/charge * (3 pages)
1 February 2005Partic of mort/charge * (3 pages)
22 January 2005Partic of mort/charge * (3 pages)
22 January 2005Partic of mort/charge * (3 pages)
22 January 2005Partic of mort/charge * (3 pages)
22 January 2005Partic of mort/charge * (3 pages)
16 December 2004Alterations to a floating charge (8 pages)
16 December 2004Alterations to a floating charge (8 pages)
21 September 2004Full accounts made up to 30 November 2003 (20 pages)
21 September 2004Full accounts made up to 30 November 2003 (20 pages)
24 August 2004Partic of mort/charge * (5 pages)
24 August 2004Partic of mort/charge * (5 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
29 July 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 July 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
26 May 2004Company name changed robertson residential LIMITED\certificate issued on 26/05/04 (2 pages)
26 May 2004Company name changed robertson residential LIMITED\certificate issued on 26/05/04 (2 pages)
16 April 2004Dec mort/charge * (4 pages)
16 April 2004Dec mort/charge * (4 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
17 July 2003Return made up to 04/07/03; full list of members (9 pages)
17 July 2003Return made up to 04/07/03; full list of members (9 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
2 May 2003Full accounts made up to 30 November 2002 (19 pages)
2 May 2003Full accounts made up to 30 November 2002 (19 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
27 September 2002Full accounts made up to 30 November 2001 (19 pages)
27 September 2002Full accounts made up to 30 November 2001 (19 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
6 August 2002Return made up to 04/07/02; full list of members (8 pages)
6 August 2002Return made up to 04/07/02; full list of members (8 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Partic of mort/charge * (5 pages)
24 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
28 August 2001Full accounts made up to 30 November 2000 (14 pages)
28 August 2001Full accounts made up to 30 November 2000 (14 pages)
2 August 2001Return made up to 04/07/01; full list of members (7 pages)
2 August 2001Return made up to 04/07/01; full list of members (7 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
17 December 2000Director resigned (1 page)
17 December 2000Director resigned (1 page)
23 November 2000Return made up to 04/07/00; full list of members (7 pages)
23 November 2000Return made up to 04/07/00; full list of members (7 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
3 October 2000Partic of mort/charge * (5 pages)
3 October 2000Partic of mort/charge * (5 pages)
27 September 2000Full accounts made up to 30 November 1999 (15 pages)
27 September 2000Full accounts made up to 30 November 1999 (15 pages)
7 September 2000Alterations to a floating charge (14 pages)
7 September 2000Alterations to a floating charge (14 pages)
4 August 2000Partic of mort/charge * (5 pages)
4 August 2000Partic of mort/charge * (5 pages)
24 May 2000Alterations to a floating charge (12 pages)
24 May 2000Alterations to a floating charge (12 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
1 September 1999Return made up to 04/07/99; full list of members (8 pages)
1 September 1999Return made up to 04/07/99; full list of members (8 pages)
7 July 1999Partic of mort/charge * (6 pages)
7 July 1999Partic of mort/charge * (6 pages)
18 March 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
18 March 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: the commercial law practice windsor house 12 queen's road aberdeen AB1 6YT (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: the commercial law practice windsor house 12 queen's road aberdeen AB1 6YT (1 page)
23 April 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
23 April 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
25 June 1997Return made up to 04/07/97; full list of members (10 pages)
25 June 1997Return made up to 04/07/97; full list of members (10 pages)
20 May 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
20 May 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
17 April 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
17 April 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
6 August 1996Return made up to 04/07/96; full list of members (8 pages)
6 August 1996Return made up to 04/07/96; full list of members (8 pages)
15 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
15 August 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
15 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1994Incorporation (31 pages)
4 July 1994Incorporation (31 pages)