Company NameLeonards J V Limited
DirectorsWilliam George Robertson and Irene Wilson
Company StatusActive
Company NumberSC206631
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDun Donnachaidh
44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director NameMs Irene Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(19 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Elgin
Morayshire
IV30 6AE
Scotland
Secretary NameMr Ross Iain Campbell
StatusCurrent
Appointed28 January 2020(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressRobertson House The Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr Robert McGowan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address139 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameJacqueline Anne Roger
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smiddy
Kemback Bridge, Kemback
Cupar
Fife
KY15 5TP
Scotland
Director NameCharles Aubin Watt Roger
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smiddy
Kemback Bridge, Kemback
Cupar
Fife
KY15 5TP
Scotland
Director NameMr Ian MacDonald Dickson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(2 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Antonine Road
Dullatur
Lanarkshire
G68 0FE
Scotland
Director NameSteven Lyon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 28 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Maule Street
Carnoustie
Angus
DD7 6AB
Scotland
Director NameMr William Paul McFadyen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed07 April 2003(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 September 2008)
RoleAccountant
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
Appointed07 April 2003(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAltbeg
Corsee Road
Banchory
Kincardineshire
AB31 5RT
Scotland
Director NameElliot Robertson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressProvan House
St Margarets Drive
Dunblane
FK15 0DP
Scotland
Secretary NameIan Clark
NationalityBritish
StatusResigned
Appointed07 April 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2004)
RoleAccountant
Correspondence Address1 Saint Peters Lane
Duffus
Elgin
Morayshire
IV30 5WA
Scotland
Secretary NameIrene Wilson
NationalityBritish
StatusResigned
Appointed09 September 2004(4 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 January 2020)
RoleCompany Director
Correspondence Address5 Upper Woodlands
Perth
Perthshire
PH1 1DJ
Scotland
Director NameMr Andrew David Cowan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2012)
RoleChief Executive Officer
Country of ResidenceUk/England
Correspondence Address10 Perimeter Road
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr Stuart Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 2019)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2001)
Correspondence AddressWindsor House
12 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland

Contact

Websiterobertsonhomes.co.uk
Telephone01343 548621
Telephone regionElgin

Location

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

Shareholders

10 at £0.1Robertson Homes LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 2 days from now)

Charges

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
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 the specified insurances please see form for details.
Fully Satisfied
24 November 2009Delivered 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 2004Delivered 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

Filing History

24 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Irene Wilson as a secretary on 28 January 2020 (1 page)
30 January 2020Appointment of Mr Ross Iain Campbell as a secretary on 28 January 2020 (2 pages)
26 January 2020Appointment of Ms Irene Wilson as a director on 1 January 2020 (2 pages)
26 January 2020Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
8 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2015Statement by Directors (1 page)
8 April 2015Statement of capital on 8 April 2015
  • GBP 1
(5 pages)
8 April 2015Statement by Directors (1 page)
8 April 2015Statement of capital on 8 April 2015
  • GBP 1
(5 pages)
8 April 2015Statement of capital on 8 April 2015
  • GBP 1
(5 pages)
8 April 2015Solvency Statement dated 30/03/15 (1 page)
8 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2015Solvency Statement dated 30/03/15 (1 page)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 10,000
(4 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 10,000
(4 pages)
11 March 2014Satisfaction of charge 2 in full (4 pages)
11 March 2014Satisfaction of charge 2 in full (4 pages)
6 March 2014Satisfaction of charge 4 in full (4 pages)
6 March 2014Satisfaction of charge 4 in full (4 pages)
6 March 2014Satisfaction of charge 3 in full (4 pages)
6 March 2014Satisfaction of charge 3 in full (4 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 December 2012Appointment of Mr Stuart Roberts as a director (2 pages)
19 December 2012Appointment of Mr Stuart Roberts as a director (2 pages)
19 December 2012Termination of appointment of Andrew Cowan as a director (1 page)
19 December 2012Termination of appointment of Andrew Cowan as a director (1 page)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of Steven Lyon as a director (1 page)
1 July 2011Termination of appointment of Steven Lyon as a director (1 page)
1 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 May 2011Appointment of Mr Andrew David Cowan as a director (2 pages)
3 May 2011Appointment of Mr Andrew David Cowan as a director (2 pages)
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)
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)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
18 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
18 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
29 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 November 2009Secretary's details changed for Irene Burley on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for Irene Burley on 25 November 2009 (1 page)
1 October 2009Full accounts made up to 30 November 2008 (10 pages)
1 October 2009Full accounts made up to 30 November 2008 (10 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 February 2009Appointment terminated director robert mutch (1 page)
23 February 2009Appointment terminated director robert mutch (1 page)
31 October 2008Appointment terminated director william mcfadyen (1 page)
31 October 2008Appointment terminated director william mcfadyen (1 page)
30 September 2008Full accounts made up to 30 November 2007 (10 pages)
30 September 2008Full accounts made up to 30 November 2007 (10 pages)
6 May 2008Return made up to 19/04/08; full list of members (4 pages)
6 May 2008Return made up to 19/04/08; full list of members (4 pages)
11 September 2007Full accounts made up to 30 November 2006 (10 pages)
11 September 2007Full accounts made up to 30 November 2006 (10 pages)
27 April 2007Return made up to 19/04/07; full list of members (3 pages)
27 April 2007Return made up to 19/04/07; full list of members (3 pages)
1 December 2006Secretary's particulars changed (1 page)
1 December 2006Secretary's particulars changed (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 (10 pages)
27 September 2006Full accounts made up to 30 November 2005 (10 pages)
2 May 2006Return made up to 19/04/06; full list of members (3 pages)
2 May 2006Return made up to 19/04/06; full list of members (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 (10 pages)
29 September 2005Full accounts made up to 30 November 2004 (10 pages)
28 April 2005Return made up to 19/04/05; full list of members (8 pages)
28 April 2005Return made up to 19/04/05; full list of members (8 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 September 2004Full accounts made up to 30 November 2003 (9 pages)
22 September 2004Full accounts made up to 30 November 2003 (9 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
7 May 2004Return made up to 19/04/04; full list of members (9 pages)
7 May 2004Return made up to 19/04/04; full list of members (9 pages)
11 February 2004Partic of mort/charge * (6 pages)
11 February 2004Partic of mort/charge * (6 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Return made up to 19/04/03; full list of members (7 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Return made up to 19/04/03; full list of members (7 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
2 May 2003Full accounts made up to 30 November 2002 (9 pages)
2 May 2003Full accounts made up to 30 November 2002 (9 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
20 June 2002Return made up to 19/04/02; full list of members (7 pages)
20 June 2002Return made up to 19/04/02; full list of members (7 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
7 June 2001Return made up to 19/04/01; full list of members (7 pages)
7 June 2001Return made up to 19/04/01; full list of members (7 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
10 July 2000Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
10 July 2000Ad 28/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Ad 28/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 July 2000Memorandum and Articles of Association (26 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
10 July 2000Memorandum and Articles of Association (26 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (3 pages)
4 May 2000New director appointed (3 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
19 April 2000Incorporation (41 pages)
19 April 2000Incorporation (41 pages)