Company NameRobertsons Fine Foods Limited
DirectorsWayne Godfrey and Thomas Wood
Company StatusActive
Company NumberSC491928
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne Godfrey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industrial Estate Greystone Avenu
Kelloholm
Dumfriessshire
DG4 6RB
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kelloholm Industrial Estate Greystone Avenu
Kelloholm
Dumfriessshire
DG4 6RB
Scotland
Director NameMr Richard Edward Straszeskyj
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMr Richard Edward Straszewskyj
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMrs Aileen Anne Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMr Humphrey Robertson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMr Iain Kerr Robertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Secretary NameMrs Aileen Anne Brown
StatusResigned
Appointed21 January 2015(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2019)
RoleCompany Director
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMr Alistair John Millar
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMrs Patricia Bernadette Robertson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMr Barry Humphrey Robertson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 04 March 2022)
RoleSales Director
Country of ResidenceScotland
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMr Gareth John Robertson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2022)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2022(7 years, 3 months after company formation)
Appointment Duration3 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industrial Estate Greystone Avenu
Kelloholm
Dumfriessshire
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 June 2022)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industrial Estate Greystone Avenu
Kelloholm
Dumfriessshire
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industrial Estate Greystone Avenu
Kelloholm
Dumfriessshire
DG4 6RB
Scotland

Contact

Telephone01294 463936
Telephone regionArdrossan

Location

Registered AddressUnit 1 Kelloholm Industrial Estate Greystone Avenue
Kelloholm
Dumfriessshire
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Iain Kerr Robertson
40.00%
Ordinary
30 at £1Humphrey Robertson
30.00%
Ordinary
20 at £1Richard Edward Straszeskyj
20.00%
Ordinary
10 at £1Aileen Anne Brown
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

7 August 2015Delivered on: 15 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 August 2015Delivered on: 14 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1, drummond crescent, riverside park, irvine. Ayr 3120.
Outstanding

Filing History

8 January 2024Appointment of Mr Thomas Wood as a director on 8 January 2024 (2 pages)
4 December 2023Confirmation statement made on 20 November 2023 with updates (3 pages)
30 November 2023Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page)
4 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
4 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
13 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
13 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages)
13 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
13 April 2023Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages)
14 February 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
2 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
17 June 2022Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages)
17 June 2022Termination of appointment of Allan Russell Bowie as a director on 6 June 2022 (1 page)
8 June 2022Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page)
8 June 2022Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages)
10 March 2022Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages)
10 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (36 pages)
10 March 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
7 March 2022Termination of appointment of Iain Kerr Robertson as a director on 4 March 2022 (1 page)
7 March 2022Appointment of Nicholas Rodger Clark as a director on 4 March 2022 (2 pages)
7 March 2022Appointment of Wayne Godfrey as a director on 4 March 2022 (2 pages)
7 March 2022Registered office address changed from 88 Princes Street Ardrossan Ayrshire KA22 8DQ to Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfriessshire DG4 6RB on 7 March 2022 (1 page)
7 March 2022Termination of appointment of Patricia Bernadette Robertson as a director on 4 March 2022 (1 page)
7 March 2022Termination of appointment of Barry Humphrey Robertson as a director on 4 March 2022 (1 page)
3 March 2022Termination of appointment of Gareth John Robertson as a director on 28 February 2022 (1 page)
1 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (36 pages)
1 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
13 January 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
20 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
20 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (36 pages)
7 July 2021Termination of appointment of Humphrey Robertson as a director on 28 June 2021 (1 page)
12 April 2021Appointment of Mr Barry Humphrey Robertson as a director on 8 April 2021 (2 pages)
12 April 2021Appointment of Mr Gareth John Robertson as a director on 8 April 2021 (2 pages)
12 April 2021Appointment of Mrs Patricia Bernadette Robertson as a director on 6 August 2020 (2 pages)
10 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages)
24 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
12 November 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
22 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (37 pages)
22 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
20 November 2019Termination of appointment of Alistair John Millar as a director on 8 November 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 March 2019 (10 pages)
11 September 2019Termination of appointment of Aileen Anne Brown as a secretary on 11 September 2019 (1 page)
11 September 2019Termination of appointment of Aileen Anne Brown as a director on 11 September 2019 (1 page)
7 March 2019Appointment of Mr Alistair John Millar as a director on 4 March 2019 (2 pages)
6 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (11 pages)
29 January 2018Termination of appointment of Richard Edward Straszewskyj as a director on 24 January 2018 (2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
4 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
4 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 August 2016Current accounting period shortened from 31 March 2016 to 31 March 2015 (1 page)
3 August 2016Current accounting period shortened from 31 March 2016 to 31 March 2015 (1 page)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
15 August 2015Registration of charge SC4919280002, created on 7 August 2015 (17 pages)
15 August 2015Registration of charge SC4919280002, created on 7 August 2015 (17 pages)
15 August 2015Registration of charge SC4919280002, created on 7 August 2015 (17 pages)
14 August 2015Registration of charge SC4919280001, created on 11 August 2015 (8 pages)
14 August 2015Registration of charge SC4919280001, created on 11 August 2015 (8 pages)
21 January 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
21 January 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
21 January 2015Appointment of Mrs Aileen Anne Brown as a secretary on 21 January 2015 (2 pages)
21 January 2015Appointment of Mrs Aileen Anne Brown as a secretary on 21 January 2015 (2 pages)
26 November 2014Appointment of Mr Richard Edward Straszewskyj as a director on 24 November 2014 (2 pages)
26 November 2014Appointment of Mr Richard Edward Straszewskyj as a director on 24 November 2014 (2 pages)
25 November 2014Termination of appointment of Richard Edward Straszeskyj as a director on 24 November 2014 (1 page)
25 November 2014Termination of appointment of Richard Edward Straszeskyj as a director on 24 November 2014 (1 page)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 100
(27 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 100
(27 pages)