Elgin
Morayshire
IV30 4NL
Scotland
Director Name | Mr William George Robertson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Dun Donnachaidh 44 Hamilton Drive Elgin Morayshire IV30 4NL Scotland |
Secretary Name | Ross Iain Campbell |
---|---|
Status | Current |
Appointed | 27 May 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Robertson House The Castle Business Park Stirling FK9 4TZ Scotland |
Secretary Name | Mr Ian Clark |
---|---|
Status | Resigned |
Appointed | 23 February 2017(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 10 Perimeter Road Elgin IV30 6AE Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(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 | 26 November 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | 10 Perimeter Road Elgin IV30 6AE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | William George Robertson 75.00% Ordinary |
---|---|
25 at £1 | Hilda Mary Robertson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,820,576 |
Cash | £150,682 |
Current Liabilities | £324,402 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: Newlands (Elgin) Holdings Limited Classification: A registered charge Particulars: All and whole the subjects being the area of ground at 213/225, high street, elgin, IV30 1DJ being the subjects registered in the land register of scotland with title number MOR2339. Outstanding |
---|---|
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Newlands (Elgin) Holdings Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 April 2012 | Delivered on: 13 April 2012 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 213-225 high street elgin MOR2339. Outstanding |
5 April 2012 | Delivered on: 11 April 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 August 2004 | Delivered on: 7 August 2004 Satisfied on: 8 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.273 hectares at 213/225 high street, elgin. Fully Satisfied |
8 July 2004 | Delivered on: 14 July 2004 Satisfied on: 11 April 2012 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 |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
27 May 2020 | Appointment of Ross Iain Campbell as a secretary on 27 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Ian Clark as a secretary on 27 May 2020 (1 page) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
5 February 2019 | Satisfaction of charge 4 in full (1 page) |
5 February 2019 | Satisfaction of charge 3 in full (1 page) |
25 January 2019 | Registration of charge SC2598500006, created on 23 January 2019 (11 pages) |
21 January 2019 | Registration of charge SC2598500005, created on 15 January 2019 (23 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
20 August 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
13 July 2017 | Notification of William George Robertson as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of William George Robertson as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
23 February 2017 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 10 Perimeter Road Elgin IV30 6AE on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Clp Secretaries Limited as a secretary on 23 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Ian Clark as a secretary on 23 February 2017 (2 pages) |
23 February 2017 | Register inspection address has been changed to 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page) |
23 February 2017 | Appointment of Mr Ian Clark as a secretary on 23 February 2017 (2 pages) |
23 February 2017 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 10 Perimeter Road Elgin IV30 6AE on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Clp Secretaries Limited as a secretary on 23 February 2017 (1 page) |
23 February 2017 | Register inspection address has been changed to 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
13 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
29 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
9 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
13 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
10 April 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
24 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
30 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
11 August 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
27 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
30 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
1 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (10 pages) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (10 pages) |
29 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
9 July 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
14 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
11 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
11 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
30 January 2006 | Return made up to 26/11/05; full list of members (5 pages) |
30 January 2006 | Return made up to 26/11/05; full list of members (5 pages) |
22 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
22 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
29 November 2004 | Return made up to 26/11/04; full list of members (5 pages) |
29 November 2004 | Return made up to 26/11/04; full list of members (5 pages) |
7 August 2004 | Partic of mort/charge * (5 pages) |
7 August 2004 | Partic of mort/charge * (5 pages) |
14 July 2004 | Partic of mort/charge * (6 pages) |
14 July 2004 | Partic of mort/charge * (6 pages) |
11 December 2003 | New director appointed (3 pages) |
11 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (3 pages) |
1 December 2003 | Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2003 | Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2003 | Company name changed donnachaidh investments LIMITED\certificate issued on 28/11/03 (2 pages) |
28 November 2003 | Company name changed donnachaidh investments LIMITED\certificate issued on 28/11/03 (2 pages) |
26 November 2003 | Incorporation (42 pages) |
26 November 2003 | Incorporation (42 pages) |