Pitlochry
PH9 0PJ
Scotland
Director Name | Euan James Cunynghame Robertson |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
Role | Loss Adjuster |
Country of Residence | Switzerland |
Correspondence Address | 1 Ch. Des Cotes 1273 Arzier |
Director Name | Dr Moira Robertson |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Anesthesiologist |
Country of Residence | Switzerland |
Correspondence Address | 1 Es- Vignettes 1 1195 Dully Vd Switzerland |
Director Name | Mr Duncan Struan Edward Robertson |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Marketing Manager |
Country of Residence | Switzerland |
Correspondence Address | Chemin Des Ouches 17 1295 Mies Switzerland |
Director Name | Dr Moira Baeriswyl |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Anesthesiologist |
Country of Residence | Switzerland |
Correspondence Address | 1 Es- Vignettes 1 1195 Dully Vd Switzerland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | James Andrew Irvine Robertson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Writer |
Correspondence Address | Craignair Aberfeldy Perthshire PH15 2BS Scotland |
Director Name | Mr Andrew Colin MacDuff Liddell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Lawyer And Notary Public |
Country of Residence | Scotland |
Correspondence Address | Ellanbeg Broom Place Pitlochry Perthshire PH16 5HX Scotland |
Website | www.pitcastle.com |
---|---|
Telephone | 01887 840412 |
Telephone region | Aberfeldy |
Registered Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £136,311 |
Cash | £145,688 |
Current Liabilities | £92,731 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2023 (4 months ago) |
---|---|
Next Return Due | 12 February 2024 (8 months, 2 weeks from now) |
12 May 2015 | Delivered on: 15 May 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
---|---|
24 February 2021 | Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page) |
11 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
11 February 2019 | Change of details for Mr Struan Louis Cunynghame Robertson as a person with significant control on 29 January 2019 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 April 2018 | Director's details changed for Struan Louis Cunynghame Robertson on 24 March 2018 (2 pages) |
22 February 2018 | Cessation of Robertson Holdings Limited as a person with significant control on 20 February 2018 (1 page) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
31 October 2017 | Change of details for Robertson Holdings Limited as a person with significant control on 27 October 2017 (2 pages) |
31 October 2017 | Change of details for Robertson Holdings Limited as a person with significant control on 27 October 2017 (2 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Duncan Struan Edward Robertson on 2 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Duncan Struan Edward Robertson on 2 February 2016 (2 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 May 2015 | Registration of charge SC2431980001, created on 12 May 2015 (12 pages) |
15 May 2015 | Registration of charge SC2431980001, created on 12 May 2015 (12 pages) |
11 February 2015 | Director's details changed for Mr Duncan Struan Edward Robertson on 6 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Duncan Struan Edward Robertson on 6 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Duncan Struan Edward Robertson on 6 February 2015 (2 pages) |
10 February 2015 | Director's details changed (2 pages) |
10 February 2015 | Director's details changed (2 pages) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 January 2015 | Termination of appointment of Andrew Colin Macduff Liddell as a director on 15 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Andrew Colin Macduff Liddell as a director on 15 January 2015 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Duncan Struan Edward Robertson on 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Duncan Struan Edward Robertson on 31 January 2014 (2 pages) |
15 August 2013 | Memorandum and Articles of Association (14 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Memorandum and Articles of Association (14 pages) |
15 August 2013 | Resolutions
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Director's details changed for Mr Duncan Struan Edward Robertson on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Duncan Struan Edward Robertson on 1 February 2013 (2 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Director's details changed for Mr Duncan Struan Edward Robertson on 1 February 2013 (2 pages) |
28 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
7 July 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 July 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
28 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
21 April 2010 | Appointment of Mr Duncan Struan Edward Robertson as a director (2 pages) |
21 April 2010 | Appointment of Dr Moira Baeriswyl as a director (2 pages) |
21 April 2010 | Appointment of Mr Duncan Struan Edward Robertson as a director (2 pages) |
21 April 2010 | Appointment of Dr Moira Baeriswyl as a director (2 pages) |
19 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for J & H Mitchell Ws on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Struan Louis Cunynghame Robertson on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Euan James Cunynghame Robertson on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for J & H Mitchell Ws on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Struan Louis Cunynghame Robertson on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Euan James Cunynghame Robertson on 18 February 2010 (2 pages) |
9 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Gbp nc 2000000/2150000\25/06/09 (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Gbp nc 2000000/2150000\25/06/09 (1 page) |
30 March 2009 | Resolutions
|
30 March 2009 | Gbp nc 1800000/2000000\18/03/09 (1 page) |
30 March 2009 | Resolutions
|
30 March 2009 | Gbp nc 1800000/2000000\18/03/09 (1 page) |
30 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / euan robertson / 01/12/2008 (1 page) |
30 January 2009 | Director's change of particulars / struan robertson / 01/12/2008 (1 page) |
30 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / euan robertson / 01/12/2008 (1 page) |
30 January 2009 | Director's change of particulars / struan robertson / 01/12/2008 (1 page) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 September 2008 | Nc inc already adjusted 10/09/08 (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Nc inc already adjusted 10/09/08 (1 page) |
17 September 2008 | Resolutions
|
12 March 2008 | Resolutions
|
12 March 2008 | Nc inc already adjusted 06/03/08 (2 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Nc inc already adjusted 06/03/08 (2 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
23 February 2007 | Nc inc already adjusted 20/02/07 (2 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Nc inc already adjusted 20/02/07 (2 pages) |
23 February 2007 | Resolutions
|
2 February 2007 | Return made up to 30/01/07; full list of members
|
2 February 2007 | Return made up to 30/01/07; full list of members
|
20 September 2006 | Resolutions
|
20 September 2006 | £ nc 700000/1300000 06/09/06 (2 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | £ nc 700000/1300000 06/09/06 (2 pages) |
19 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | £ nc 550000/700000 24/03/06 (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | £ nc 550000/700000 24/03/06 (2 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | £ nc 400000/550000 30/12/04 (1 page) |
18 May 2005 | Resolutions
|
18 May 2005 | £ nc 400000/550000 30/12/04 (1 page) |
3 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
10 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 March 2004 | £ nc 250000/400000 05/03/04 (1 page) |
18 March 2004 | Resolutions
|
18 March 2004 | £ nc 250000/400000 05/03/04 (1 page) |
9 February 2004 | Return made up to 30/01/04; full list of members
|
9 February 2004 | Return made up to 30/01/04; full list of members
|
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
15 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 April 2003 | Resolutions
|
7 April 2003 | £ nc 100000/250000 31/03/03 (1 page) |
7 April 2003 | Resolutions
|
7 April 2003 | £ nc 100000/250000 31/03/03 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
30 January 2003 | Incorporation (20 pages) |
30 January 2003 | Incorporation (20 pages) |