Company NameRobertson Living Limited
Company StatusActive
Company NumberSC565222
CategoryPrivate Limited Company
Incorporation Date6 May 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
IV30 6AE
Scotland
Director NameMr Elliot Cardno Robertson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(12 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
IV30 6AE
Scotland
Director NameMr Colin John Mitchell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
IV30 6AE
Scotland
Secretary NameMr Colin John Mitchell
StatusCurrent
Appointed01 May 2019(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
IV30 6AE
Scotland
Director NameMr John Sinclair Low
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
IV30 6AE
Scotland
Director NameMr Graham Alan Cunningham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parsonage Lane
Windsor
SL4 5EN
Director NameMr Derek William Shewan
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
IV30 6AE
Scotland
Director NameMr Stuart Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
IV30 6AE
Scotland
Secretary NameMs Irene Wilson
StatusResigned
Appointed29 March 2018(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2019)
RoleCompany Director
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
IV30 6AE
Scotland

Location

Registered Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
IV30 6AE
Scotland
ConstituencyMoray
WardElgin City North
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled: Newlands (Elgin) Holdings Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 April 2018Delivered on: 23 April 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

18 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (21 pages)
23 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
19 April 2022Accounts for a small company made up to 31 March 2021 (21 pages)
10 December 2021Appointment of Mr Graham Alan Cunningham as a director on 10 December 2021 (2 pages)
7 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 31 March 2020 (20 pages)
7 November 2020Satisfaction of charge SC5652220001 in full (4 pages)
18 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Derek William Shewan as a director on 31 December 2019 (1 page)
10 January 2020Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page)
23 December 2019Registration of charge SC5652220002, created on 20 December 2019 (23 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
20 September 2019Appointment of Mr John Sinclair Low as a director on 20 September 2019 (2 pages)
21 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
8 May 2019Termination of appointment of Irene Wilson as a secretary on 1 May 2019 (1 page)
8 May 2019Appointment of Mr Colin John Mitchell as a director on 1 May 2019 (2 pages)
8 May 2019Appointment of Mr Colin John Mitchell as a secretary on 1 May 2019 (2 pages)
5 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
5 July 2018Notification of Robertson Residential Group Limited as a person with significant control on 10 April 2018 (2 pages)
5 July 2018Cessation of Robertson Group Limited as a person with significant control on 10 April 2018 (1 page)
19 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
6 May 2018Appointment of Mr Elliot Cardno Robertson as a director on 1 May 2018 (2 pages)
23 April 2018Registration of charge SC5652220001, created on 12 April 2018 (9 pages)
6 April 2018Appointment of Ms Irene Wilson as a secretary on 29 March 2018 (2 pages)
19 March 2018Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
6 May 2017Incorporation
Statement of capital on 2017-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 May 2017Incorporation
Statement of capital on 2017-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)