Company NameG S Robertson Limited
DirectorsGraeme Stewart Robertson and Susan Jane Robertson
Company StatusActive
Company NumberSC267378
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Previous NameG.S. Robertson (Blacksmiths) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graeme Stewart Robertson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleBlacksmith
Country of ResidenceUnited Kingdom
Correspondence AddressArdmore 61 Brechin Road
Kirriemuir
Angus
DD8 4DE
Scotland
Secretary NameMrs Susan Jane Robertson
NationalityBritish
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdmore 61 Brechin Road
Kirriemuir
DD8 4DE
Scotland
Director NameMrs Susan Jane Robertson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2008(4 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleBlacksmith
Country of ResidenceScotland
Correspondence AddressArdmore 61 Brechin Road
Kirriemuir
Angus
DD8 4DE
Scotland
Secretary NameMr Graeme Stewart Robertson
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Court Hillock Gardens
Kirriemuir
DD8 4JZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegsrobertson.co.uk
Telephone01307 462677
Telephone regionForfar

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Graeme Robertson
50.00%
Ordinary
50 at £1Susan Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£336,083
Cash£196
Current Liabilities£969,776

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

5 May 2009Delivered on: 9 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
10 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
12 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
2 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
25 June 2020Change of details for Mr Graeme Stewart Robertson as a person with significant control on 18 June 2020 (2 pages)
24 June 2020Cessation of Susan Jane Robertson as a person with significant control on 18 June 2020 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
15 March 2018Secretary's details changed for Mrs Susan Jane Robertson on 15 March 2018 (1 page)
15 March 2018Director's details changed for Mr Graeme Stewart Robertson on 15 March 2018 (2 pages)
15 March 2018Director's details changed for Mrs Susan Jane Robertson on 15 March 2018 (2 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Susan Robertson on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Graeme Robertson on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Susan Robertson on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Susan Robertson on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Graeme Robertson on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Graeme Robertson on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 May 2009Return made up to 04/05/09; full list of members (4 pages)
5 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 March 2009Company name changed G.S. robertson (blacksmiths) LIMITED\certificate issued on 06/03/09 (2 pages)
6 March 2009Company name changed G.S. robertson (blacksmiths) LIMITED\certificate issued on 06/03/09 (2 pages)
5 August 2008Director appointed susan robertson (2 pages)
5 August 2008Director appointed susan robertson (2 pages)
3 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 May 2008Return made up to 04/05/08; full list of members (3 pages)
5 May 2008Return made up to 04/05/08; full list of members (3 pages)
8 May 2007Return made up to 04/05/07; full list of members (2 pages)
8 May 2007Return made up to 04/05/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 March 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 May 2006Return made up to 04/05/06; full list of members (2 pages)
4 May 2006Return made up to 04/05/06; full list of members (2 pages)
8 June 2005Return made up to 04/05/05; full list of members (2 pages)
8 June 2005Return made up to 04/05/05; full list of members (2 pages)
2 June 2005Registered office changed on 02/06/05 from: unit 9, angle road ind est northmuir kirriemuir DD8 4PH (1 page)
2 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 June 2005Registered office changed on 02/06/05 from: unit 9, angle road ind est northmuir kirriemuir DD8 4PH (1 page)
2 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
27 July 2004Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
27 July 2004Secretary resigned (1 page)
6 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (17 pages)
4 May 2004Incorporation (17 pages)