Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland
Director Name | Elliot Cardno Robertson |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Director Name | Mrs Hilda Mary Robertson |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr William George Robertson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Secretary Name | Mr Colin John Mitchell |
---|---|
Status | Current |
Appointed | 01 May 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr John Sinclair Low |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr Colin John Mitchell |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr Graham Alan Cunningham |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 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 | 16 April 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr Stuart Roberts |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 April 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Secretary Name | Ms Irene Wilson |
---|---|
Status | Resigned |
Appointed | 20 April 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Registered Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 February 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2024 (9 months, 1 week from now) |
10 December 2021 | Appointment of Mr Graham Alan Cunningham as a director on 10 December 2021 (2 pages) |
---|---|
9 April 2021 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
10 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
20 August 2020 | Termination of appointment of Derek William Shewan as a director on 31 December 2019 (1 page) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page) |
10 January 2020 | Appointment of Mr Colin John Mitchell as a director on 10 January 2020 (2 pages) |
3 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
20 September 2019 | Appointment of Mr John Sinclair Low as a director on 20 September 2019 (2 pages) |
8 May 2019 | Appointment of Mr Colin John Mitchell as a secretary on 1 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Irene Wilson as a secretary on 1 May 2019 (1 page) |
17 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
10 October 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
4 May 2018 | Company name changed robertson residential (elgin) LIMITED\certificate issued on 04/05/18
|
27 April 2018 | Resolutions
|
23 April 2018 | Sub-division of shares on 10 April 2018 (6 pages) |
22 April 2018 | Appointment of Ms Irene Wilson as a secretary on 20 April 2018 (2 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
17 April 2018 | Change of share class name or designation (2 pages) |
17 April 2018 | Resolutions
|
17 April 2018 | Appointment of Mr Stuart Roberts as a director on 16 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr Derek William Shewan as a director on 16 April 2018 (2 pages) |
16 March 2018 | Registered 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 2018 | Incorporation Statement of capital on 2018-02-28
|