About

Registered Number: SC249933
Date of Incorporation: 22/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE

 

Based in Elgin, Robertson Construction Central Ltd was founded on 22 May 2003. Campbell, Ross Iain, Dempster, Stephen Allan, Jarvie, Karen, Mutch, Robert Gordon, Wilson, Irene are listed as directors of this organisation. Currently we aren't aware of the number of employees at the Robertson Construction Central Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Ross Iain 28 January 2020 - 1
DEMPSTER, Stephen Allan 02 November 2009 27 August 2010 1
JARVIE, Karen 31 July 2011 30 June 2014 1
MUTCH, Robert Gordon 27 August 2010 31 July 2011 1
WILSON, Irene 01 July 2014 28 January 2020 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA01 - Change of accounting reference date 01 May 2020
AP03 - Appointment of secretary 30 January 2020
TM02 - Termination of appointment of secretary 30 January 2020
AP01 - Appointment of director 12 January 2020
TM01 - Termination of appointment of director 12 January 2020
TM01 - Termination of appointment of director 12 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 13 November 2017
RESOLUTIONS - N/A 11 October 2017
CS01 - N/A 23 May 2017
MR04 - N/A 06 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 28 November 2014
AP03 - Appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AR01 - Annual Return 22 May 2014
MISC - Miscellaneous document 07 May 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR01 - N/A 27 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 20 February 2012
AA - Annual Accounts 04 November 2011
TM02 - Termination of appointment of secretary 08 August 2011
AP03 - Appointment of secretary 08 August 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 23 June 2011
AR01 - Annual Return 16 June 2011
AP01 - Appointment of director 15 April 2011
AA - Annual Accounts 29 December 2010
AA01 - Change of accounting reference date 30 August 2010
AP03 - Appointment of secretary 30 August 2010
TM02 - Termination of appointment of secretary 30 August 2010
AR01 - Annual Return 09 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 29 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 27 November 2009
AP03 - Appointment of secretary 17 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 12 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 27 September 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 22 July 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 28 April 2004
225 - Change of Accounting Reference Date 09 April 2004
410(Scot) - N/A 11 February 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2014 Fully Satisfied

N/A

Assignment in security 17 June 2011 Fully Satisfied

N/A

Assignation in security 17 June 2011 Fully Satisfied

N/A

Floating charge 17 June 2011 Fully Satisfied

N/A

Bond & floating charge 24 November 2009 Fully Satisfied

N/A

Bond & floating charge 30 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.