Pinefield Industrial Estate
Elgin
IV30 6AE
Scotland
Director Name | Mr Elliot Cardno Robertson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(12 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin IV30 6AE Scotland |
Director Name | Mr Colin John Mitchell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin IV30 6AE Scotland |
Secretary Name | Mr Colin John Mitchell |
---|---|
Status | Current |
Appointed | 01 May 2019(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin IV30 6AE Scotland |
Director Name | Mr John Sinclair Low |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin IV30 6AE Scotland |
Director Name | Mr Graham Alan Cunningham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parsonage Lane Windsor SL4 5EN |
Director Name | Mr Derek William Shewan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin IV30 6AE Scotland |
Director Name | Mr Stuart Roberts |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin IV30 6AE Scotland |
Secretary Name | Ms Irene Wilson |
---|---|
Status | Resigned |
Appointed | 29 March 2018(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin IV30 6AE Scotland |
Registered Address | 10 Perimeter Road Pinefield Industrial Estate Elgin IV30 6AE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 3 weeks from now) |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Newlands (Elgin) Holdings Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 April 2018 | Delivered on: 23 April 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Accounts for a small company made up to 31 March 2022 (21 pages) |
23 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
19 April 2022 | Accounts for a small company made up to 31 March 2021 (21 pages) |
10 December 2021 | Appointment of Mr Graham Alan Cunningham as a director on 10 December 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
7 November 2020 | Satisfaction of charge SC5652220001 in full (4 pages) |
18 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Derek William Shewan as a director on 31 December 2019 (1 page) |
10 January 2020 | Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page) |
23 December 2019 | Registration of charge SC5652220002, created on 20 December 2019 (23 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
20 September 2019 | Appointment of Mr John Sinclair Low as a director on 20 September 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
8 May 2019 | Termination of appointment of Irene Wilson as a secretary on 1 May 2019 (1 page) |
8 May 2019 | Appointment of Mr Colin John Mitchell as a director on 1 May 2019 (2 pages) |
8 May 2019 | Appointment of Mr Colin John Mitchell as a secretary on 1 May 2019 (2 pages) |
5 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
5 July 2018 | Notification of Robertson Residential Group Limited as a person with significant control on 10 April 2018 (2 pages) |
5 July 2018 | Cessation of Robertson Group Limited as a person with significant control on 10 April 2018 (1 page) |
19 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
6 May 2018 | Appointment of Mr Elliot Cardno Robertson as a director on 1 May 2018 (2 pages) |
23 April 2018 | Registration of charge SC5652220001, created on 12 April 2018 (9 pages) |
6 April 2018 | Appointment of Ms Irene Wilson as a secretary on 29 March 2018 (2 pages) |
19 March 2018 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
6 May 2017 | Incorporation Statement of capital on 2017-05-06
|
6 May 2017 | Incorporation Statement of capital on 2017-05-06
|