About

Registered Number: SC249936
Date of Incorporation: 22/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 10 Perimeter Road, Pinefiled Industrial Estate, Elgin, Moray, IV30 3AE

 

Robertson Construction Eastern Ltd was founded on 22 May 2003. This business has 3 directors listed as Campbell, Ross Iain, Matheson-dear, Christopher Guy, Mutch, Robert Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Ross Iain 28 January 2020 - 1
MATHESON-DEAR, Christopher Guy 01 August 2011 28 January 2020 1
MUTCH, Robert Gordon 27 August 2010 01 August 2011 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA01 - Change of accounting reference date 01 May 2020
AP01 - Appointment of director 19 February 2020
AP03 - Appointment of secretary 28 January 2020
TM02 - Termination of appointment of secretary 28 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 04 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 25 June 2018
AP01 - Appointment of director 07 May 2018
AA - Annual Accounts 13 November 2017
RESOLUTIONS - N/A 11 October 2017
CS01 - N/A 31 May 2017
MR04 - N/A 12 January 2017
MR04 - N/A 06 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 08 December 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 06 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 31 May 2012
AP01 - Appointment of director 20 February 2012
AA - Annual Accounts 04 November 2011
AP03 - Appointment of secretary 30 September 2011
TM02 - Termination of appointment of secretary 30 September 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
AP03 - Appointment of secretary 30 August 2010
TM02 - Termination of appointment of secretary 30 August 2010
AA01 - Change of accounting reference date 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
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 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 27 September 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 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 27 May 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

Assignation in security 17 June 2011 Fully Satisfied

N/A

Assignment 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.