44 Hamilton Drive
Elgin
Moray
IV30 4NL
Scotland
LLP Designated Member Name | Mr William George Robertson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundonnachaidh 44 Hamilton Drive Elgin Moray IV30 4NL Scotland |
LLP Designated Member Name | Robertson Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 July 2016) |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Registered Address | C/O Robertson 10 Perimeter Road Pinefield Elgin IV30 6AE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Year | 2014 |
---|---|
Net Worth | £6,328,862 |
Cash | £2,871 |
Current Liabilities | £1,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
10 January 2007 | Delivered on: 20 January 2007 Satisfied on: 16 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Springfield house, edgar road, elgin. Fully Satisfied |
---|---|
1 August 2006 | Delivered on: 9 August 2006 Satisfied on: 16 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Former sawmill site at edgar road, elgin, moray. Fully Satisfied |
16 June 2006 | Delivered on: 5 July 2006 Satisfied on: 16 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
21 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
30 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 March 2018 | Registered office address changed from , Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE to C/O Robertson 10 Perimeter Road Pinefield Elgin IV30 6AE on 6 March 2018 (1 page) |
6 March 2018 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to C/O Robertson 10 Perimeter Road Pinefield Elgin IV30 6AE on 6 March 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
19 July 2017 | Notification of Robertson Group Limited as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Robertson Group Limited as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of William George Robertson as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Hilda Mary Robertson as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Hilda Mary Robertson as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of William George Robertson as a person with significant control on 19 July 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
13 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
13 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
5 August 2016 | Termination of appointment of Robertson Group Limited as a member on 25 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Robertson Group Limited as a member on 25 July 2016 (1 page) |
20 November 2015 | Annual return made up to 17 November 2015 (3 pages) |
20 November 2015 | Annual return made up to 17 November 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2014 | Annual return made up to 17 November 2014 (3 pages) |
19 November 2014 | Annual return made up to 17 November 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
5 December 2013 | Annual return made up to 17 November 2013 (3 pages) |
5 December 2013 | Annual return made up to 17 November 2013 (3 pages) |
16 November 2013 | Satisfaction of charge 1 in full (4 pages) |
16 November 2013 | Satisfaction of charge 3 in full (4 pages) |
16 November 2013 | Satisfaction of charge 1 in full (4 pages) |
16 November 2013 | Satisfaction of charge 3 in full (4 pages) |
16 November 2013 | Satisfaction of charge 2 in full (4 pages) |
16 November 2013 | Satisfaction of charge 2 in full (4 pages) |
19 November 2012 | Annual return made up to 17 November 2012 (3 pages) |
19 November 2012 | Annual return made up to 17 November 2012 (3 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
23 April 2012 | Full accounts made up to 31 March 2011 (15 pages) |
23 April 2012 | Full accounts made up to 31 March 2011 (15 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Annual return made up to 17 November 2011 (3 pages) |
24 November 2011 | Annual return made up to 17 November 2011 (3 pages) |
24 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
24 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
11 August 2011 | Resignation of an auditor (1 page) |
11 August 2011 | Resignation of an auditor (1 page) |
24 June 2011 | Appointment of Robertson Group Limited as a member (3 pages) |
24 June 2011 | Appointment of Robertson Group Limited as a member (3 pages) |
22 November 2010 | Annual return made up to 17 November 2010 (3 pages) |
22 November 2010 | Annual return made up to 17 November 2010 (3 pages) |
11 August 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
11 August 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
11 January 2010 | Annual return made up to 17 November 2009 (8 pages) |
11 January 2010 | Annual return made up to 17 November 2009 (8 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
26 January 2009 | Annual return made up to 17/11/08 (2 pages) |
26 January 2009 | Annual return made up to 17/11/08 (2 pages) |
30 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
30 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
26 February 2008 | Annual return made up to 17/11/07 (2 pages) |
26 February 2008 | Annual return made up to 17/11/07 (2 pages) |
26 November 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
26 November 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
20 January 2007 | Partic of mort/charge * (3 pages) |
20 January 2007 | Partic of mort/charge * (3 pages) |
6 December 2006 | Annual return made up to 17/11/06 (2 pages) |
6 December 2006 | Annual return made up to 17/11/06 (2 pages) |
9 August 2006 | Partic of mort/charge * (3 pages) |
9 August 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
17 November 2005 | Incorporation (3 pages) |
17 November 2005 | Incorporation (3 pages) |