Company NameRobertson Residential Group Limited
Company StatusActive
Company NumberSC590044
CategoryPrivate Limited Company
Incorporation Date28 February 2018(6 years, 1 month ago)
Previous NameRobertson Residential (Elgin) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSonya Billie Edgar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director NameElliot Cardno Robertson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMrs Hilda Mary Robertson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Secretary NameMr Colin John Mitchell
StatusCurrent
Appointed01 May 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr Colin John Mitchell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr Graham Alan Cunningham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parsonage Lane
Windsor
SL4 5EN
Director NameMr Derek William Shewan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr Stuart Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Secretary NameMs Irene Wilson
StatusResigned
Appointed20 April 2018(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 May 2019)
RoleCompany Director
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director NameMr John Sinclair Low
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland

Location

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

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

20 August 2020Termination of appointment of Derek William Shewan as a director on 31 December 2019 (1 page)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
10 January 2020Appointment of Mr Colin John Mitchell as a director on 10 January 2020 (2 pages)
10 January 2020Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page)
3 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
20 September 2019Appointment of Mr John Sinclair Low as a director on 20 September 2019 (2 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 secretary on 1 May 2019 (2 pages)
17 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
10 October 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
4 May 2018Company name changed robertson residential (elgin) LIMITED\certificate issued on 04/05/18
  • CONNOT ‐ Change of name notice
(4 pages)
27 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-10
(3 pages)
23 April 2018Sub-division of shares on 10 April 2018 (6 pages)
22 April 2018Appointment of Ms Irene Wilson as a secretary on 20 April 2018 (2 pages)
17 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 66,999,999.999
(9 pages)
17 April 2018Appointment of Mr Stuart Roberts as a director on 16 April 2018 (2 pages)
17 April 2018Appointment of Mr Derek William Shewan as a director on 16 April 2018 (2 pages)
17 April 2018Change of share class name or designation (2 pages)
17 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division approved 10/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 March 2018Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom to 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE on 16 March 2018 (1 page)
28 February 2018Incorporation
Statement of capital on 2018-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)