Company NameRobertson Health (Orkney) Limited
Company StatusActive
Company NumberSC544031
CategoryPrivate Limited Company
Incorporation Date30 August 2016(7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road, Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMs Irene Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road, Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr Brian McQuade
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCheif Operating Officer
Country of ResidenceScotland
Correspondence Address10 Perimeter Road, Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr Gordon Normandale Edwards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road, Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Secretary NameRobertson Capital Projects Limited (Corporation)
StatusCurrent
Appointed30 August 2016(same day as company formation)
Correspondence Address10 Perimeter Road, Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr Neil St Clair McCormick
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobertson House Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr Derek William Shewan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Elgin
IV30 6AE
Scotland
Director NameMr Stuart Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2019)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Alastair William Nicol
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2021)
RoleB Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Thistle Street
Edinburgh
EH02 1DF
Scotland

Location

Registered Address10 Perimeter Road, Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
ConstituencyMoray
WardElgin City North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

29 September 2020Delivered on: 29 September 2020
Persons entitled: Orkney Health Board

Classification: A registered charge
Particulars: N/A.
Outstanding
24 March 2017Delivered on: 28 March 2017
Persons entitled: Orkney Health Board

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 28 March 2017
Persons entitled: Orkney Health Board

Classification: A registered charge
Outstanding

Filing History

17 February 2021Termination of appointment of Neil St Clair Mccormick as a director on 18 December 2020 (1 page)
6 October 2020Full accounts made up to 31 March 2020 (23 pages)
29 September 2020Registration of charge SC5440310003, created on 29 September 2020 (21 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
22 May 2020Appointment of Mr Brian Mcquade as a director on 24 February 2020 (2 pages)
13 February 2020Appointment of Ms Irene Wilson as a director on 1 January 2020 (2 pages)
13 February 2020Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page)
13 February 2020Termination of appointment of Derek William Shewan as a director on 31 December 2019 (1 page)
26 September 2019Full accounts made up to 31 March 2019 (22 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
19 November 2018Full accounts made up to 31 March 2018 (22 pages)
4 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 March 2017 (20 pages)
3 October 2017Full accounts made up to 31 March 2017 (20 pages)
30 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
14 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
14 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
30 March 2017Change of share class name or designation (2 pages)
30 March 2017Change of share class name or designation (2 pages)
28 March 2017Registration of charge SC5440310001, created on 24 March 2017 (23 pages)
28 March 2017Registration of charge SC5440310002, created on 24 March 2017 (14 pages)
28 March 2017Registration of charge SC5440310002, created on 24 March 2017 (14 pages)
28 March 2017Registration of charge SC5440310001, created on 24 March 2017 (23 pages)
27 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,001
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,001
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,000
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,000
(3 pages)
24 March 2017Appointment of Mr Alastair William Nicol as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Alastair William Nicol as a director on 24 March 2017 (2 pages)
22 March 2017Appointment of Mr Derek William Shewan as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Mr William George Robertson as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Mr Derek William Shewan as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Mr William George Robertson as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Mr Stuart Roberts as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Mr Stuart Roberts as a director on 21 March 2017 (2 pages)
30 August 2016Incorporation
Statement of capital on 2016-08-30
  • GBP 1
(36 pages)
30 August 2016Incorporation
Statement of capital on 2016-08-30
  • GBP 1
(36 pages)