44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director Name | Ms Irene Wilson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Elgin Morayshire IV30 6AE Scotland |
Secretary Name | Mr Ross Iain Campbell |
---|---|
Status | Current |
Appointed | 28 January 2020(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Robertson House The Castle Business Park Stirling FK9 4TZ Scotland |
Director Name | Mr Robert McGowan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 139 Hamilton Place Aberdeen AB15 5BD Scotland |
Director Name | Jacqueline Anne Roger |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smiddy Kemback Bridge, Kemback Cupar Fife KY15 5TP Scotland |
Director Name | Charles Aubin Watt Roger |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smiddy Kemback Bridge, Kemback Cupar Fife KY15 5TP Scotland |
Director Name | Mr Ian MacDonald Dickson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Antonine Road Dullatur Lanarkshire G68 0FE Scotland |
Director Name | Steven Lyon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 28 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Maule Street Carnoustie Angus DD7 6AB Scotland |
Director Name | Mr William Paul McFadyen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 September 2008) |
Role | Accountant |
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 | 07 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Altbeg Corsee Road Banchory Kincardineshire AB31 5RT Scotland |
Director Name | Elliot Robertson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Provan House St Margarets Drive Dunblane FK15 0DP Scotland |
Secretary Name | Ian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2004) |
Role | Accountant |
Correspondence Address | 1 Saint Peters Lane Duffus Elgin Morayshire IV30 5WA Scotland |
Secretary Name | Irene Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | 5 Upper Woodlands Perth Perthshire PH1 1DJ Scotland |
Director Name | Mr Andrew David Cowan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2012) |
Role | Chief Executive Officer |
Country of Residence | Uk/England |
Correspondence Address | 10 Perimeter Road Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr Stuart Roberts |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(12 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2019) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Elgin Morayshire IV30 6AE Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2001) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland |
Website | robertsonhomes.co.uk |
---|---|
Telephone | 01343 548621 |
Telephone region | Elgin |
Registered Address | 10 Perimeter Road Elgin Morayshire IV30 6AE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | Over 30 other UK companies use this postal address |
10 at £0.1 | Robertson Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 2 days from now) |
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 |
---|---|
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 the specified insurances please see form for details. Fully Satisfied |
24 November 2009 | Delivered on: 27 November 2009 Satisfied on: 11 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 |
30 January 2004 | Delivered on: 11 February 2004 Satisfied on: 27 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
9 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Irene Wilson as a secretary on 28 January 2020 (1 page) |
30 January 2020 | Appointment of Mr Ross Iain Campbell as a secretary on 28 January 2020 (2 pages) |
26 January 2020 | Appointment of Ms Irene Wilson as a director on 1 January 2020 (2 pages) |
26 January 2020 | Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 April 2015 | Resolutions
|
8 April 2015 | Statement by Directors (1 page) |
8 April 2015 | Statement of capital on 8 April 2015
|
8 April 2015 | Statement by Directors (1 page) |
8 April 2015 | Statement of capital on 8 April 2015
|
8 April 2015 | Statement of capital on 8 April 2015
|
8 April 2015 | Solvency Statement dated 30/03/15 (1 page) |
8 April 2015 | Resolutions
|
8 April 2015 | Solvency Statement dated 30/03/15 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
11 March 2014 | Satisfaction of charge 2 in full (4 pages) |
11 March 2014 | Satisfaction of charge 2 in full (4 pages) |
6 March 2014 | Satisfaction of charge 4 in full (4 pages) |
6 March 2014 | Satisfaction of charge 4 in full (4 pages) |
6 March 2014 | Satisfaction of charge 3 in full (4 pages) |
6 March 2014 | Satisfaction of charge 3 in full (4 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Appointment of Mr Stuart Roberts as a director (2 pages) |
19 December 2012 | Appointment of Mr Stuart Roberts as a director (2 pages) |
19 December 2012 | Termination of appointment of Andrew Cowan as a director (1 page) |
19 December 2012 | Termination of appointment of Andrew Cowan as a director (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Termination of appointment of Steven Lyon as a director (1 page) |
1 July 2011 | Termination of appointment of Steven Lyon as a director (1 page) |
1 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
3 May 2011 | Appointment of Mr Andrew David Cowan as a director (2 pages) |
3 May 2011 | Appointment of Mr Andrew David Cowan as a director (2 pages) |
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) |
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) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
18 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
29 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 November 2009 | Secretary's details changed for Irene Burley on 25 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Irene Burley on 25 November 2009 (1 page) |
1 October 2009 | Full accounts made up to 30 November 2008 (10 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (10 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
23 February 2009 | Appointment terminated director robert mutch (1 page) |
23 February 2009 | Appointment terminated director robert mutch (1 page) |
31 October 2008 | Appointment terminated director william mcfadyen (1 page) |
31 October 2008 | Appointment terminated director william mcfadyen (1 page) |
30 September 2008 | Full accounts made up to 30 November 2007 (10 pages) |
30 September 2008 | Full accounts made up to 30 November 2007 (10 pages) |
6 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
11 September 2007 | Full accounts made up to 30 November 2006 (10 pages) |
11 September 2007 | Full accounts made up to 30 November 2006 (10 pages) |
27 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
1 December 2006 | Secretary's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed (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 (10 pages) |
27 September 2006 | Full accounts made up to 30 November 2005 (10 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (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 (10 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (10 pages) |
28 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
28 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 September 2004 | Full accounts made up to 30 November 2003 (9 pages) |
22 September 2004 | Full accounts made up to 30 November 2003 (9 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 19/04/04; full list of members (9 pages) |
7 May 2004 | Return made up to 19/04/04; full list of members (9 pages) |
11 February 2004 | Partic of mort/charge * (6 pages) |
11 February 2004 | Partic of mort/charge * (6 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
2 May 2003 | Full accounts made up to 30 November 2002 (9 pages) |
2 May 2003 | Full accounts made up to 30 November 2002 (9 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 19/04/02; full list of members (7 pages) |
20 June 2002 | Return made up to 19/04/02; full list of members (7 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
7 June 2001 | Return made up to 19/04/01; full list of members (7 pages) |
7 June 2001 | Return made up to 19/04/01; full list of members (7 pages) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
10 July 2000 | Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page) |
10 July 2000 | Ad 28/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Ad 28/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Memorandum and Articles of Association (26 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page) |
10 July 2000 | Memorandum and Articles of Association (26 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (3 pages) |
4 May 2000 | New director appointed (3 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
19 April 2000 | Incorporation (41 pages) |
19 April 2000 | Incorporation (41 pages) |