Company NameRobertson Construction (Holdings) Limited
DirectorWilliam George Robertson
Company StatusActive
Company NumberSC224585
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months 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
Appointed28 October 2002(1 year after company formation)
Appointment Duration21 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDun Donnachaidh
44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Secretary NameMr Ross Iain Campbell
StatusCurrent
Appointed28 January 2020(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressRobertson House The Castle Business Park
Stirling
FK9 4TZ
Scotland
Secretary NameMr Ian Clark
NationalityBritish
StatusResigned
Appointed28 October 2002(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJasmine Cottage
St Peters Lane
Duffus
Morayshire
IV30 2WA
Scotland
Secretary NameIrene Wilson
NationalityBritish
StatusResigned
Appointed09 September 2004(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 November 2011)
RoleAccountant
Correspondence Address5 Upper Woodlands
Perth
Perthshire
PH1 1DJ
Scotland
Secretary NameMs Karen Jarvie
StatusResigned
Appointed10 November 2011(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Secretary NameMs Irene Wilson
StatusResigned
Appointed01 July 2014(12 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2020)
RoleCompany Director
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMMA Nominees Limited (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Location

Registered Address10 Pinefield Industrial Estate
Perimeter Road
Elgin
IV30 6AE
Scotland
ConstituencyMoray
WardElgin City North
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Robertson Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

30 October 2020Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 10 Pinefield Industrial Estate Perimeter Road Elgin IV30 6AE on 30 October 2020 (1 page)
25 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 June 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
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)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 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)
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)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 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)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
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)
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 2014Termination of appointment of Karen Jarvie as a secretary (1 page)
8 July 2014Appointment of Ms Irene Wilson as a secretary (2 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 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)
10 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
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)
10 November 2011Appointment of Ms Karen Jarvie as a secretary (1 page)
10 November 2011Termination of appointment of Irene Wilson as a secretary (1 page)
10 November 2011Termination of appointment of Irene Wilson as a secretary (1 page)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
10 November 2011Appointment of Ms Karen Jarvie as a secretary (1 page)
10 November 2011Annual return made up to 25 October 2011 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)
6 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
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)
26 May 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
26 May 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
6 January 2010Secretary's details changed for Irene Burley on 5 January 2010 (1 page)
6 January 2010Secretary's details changed for Irene Burley on 5 January 2010 (1 page)
6 January 2010Secretary's details changed for Irene Burley on 5 January 2010 (1 page)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
30 October 2008Return made up to 25/10/08; full list of members (3 pages)
30 October 2008Return made up to 25/10/08; full list of members (3 pages)
29 September 2008Full accounts made up to 30 November 2007 (10 pages)
29 September 2008Full accounts made up to 30 November 2007 (10 pages)
8 November 2007Return made up to 25/10/07; full list of members (2 pages)
8 November 2007Return made up to 25/10/07; full list of members (2 pages)
12 September 2007Full accounts made up to 30 November 2006 (10 pages)
12 September 2007Full accounts made up to 30 November 2006 (10 pages)
1 December 2006Secretary's particulars changed (1 page)
1 December 2006Secretary's particulars changed (1 page)
30 October 2006Return made up to 25/10/06; full list of members (2 pages)
30 October 2006Return made up to 25/10/06; full list of members (2 pages)
17 October 2006Secretary's particulars changed (1 page)
17 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)
8 November 2005Return made up to 25/10/05; full list of members (2 pages)
8 November 2005Return made up to 25/10/05; full list of members (2 pages)
29 September 2005Full accounts made up to 30 November 2004 (10 pages)
29 September 2005Full accounts made up to 30 November 2004 (10 pages)
16 November 2004Return made up to 25/10/04; full list of members (5 pages)
16 November 2004Return made up to 25/10/04; full list of members (5 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
21 September 2004Full accounts made up to 30 November 2003 (9 pages)
21 September 2004Full accounts made up to 30 November 2003 (9 pages)
25 November 2003Return made up to 25/10/03; full list of members (6 pages)
25 November 2003Return made up to 25/10/03; full list of members (6 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)
21 January 2003Director resigned (1 page)
21 January 2003Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (3 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
28 October 2002Return made up to 25/10/02; full list of members (6 pages)
28 October 2002Return made up to 25/10/02; full list of members (6 pages)
25 October 2001Incorporation (41 pages)
25 October 2001Incorporation (41 pages)