About

Registered Number: SC292999
Date of Incorporation: 10/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 10 Perimeter Road, Elgin, IV30 6AE

 

Based in the United Kingdom, Robertson Construction Tayside Ltd was established in 2005, it's status at Companies House is "Active". There are 5 directors listed as Campbell, Ross Iain, Wilson, Irene, Jarvie, Karen, Mutch, Robert Gordon, Wilsn, Irene for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Irene 31 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Ross Iain 28 January 2020 - 1
JARVIE, Karen 31 July 2011 30 June 2014 1
MUTCH, Robert Gordon 27 August 2010 31 July 2011 1
WILSN, Irene 01 July 2014 28 January 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 01 May 2020
AP01 - Appointment of director 19 February 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 11 November 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 26 November 2018
AP01 - Appointment of director 19 June 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 10 November 2017
RESOLUTIONS - N/A 11 October 2017
MR04 - N/A 06 January 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 10 November 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 13 January 2016
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AP03 - Appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 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 13 November 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 09 January 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
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 04 November 2011
AP03 - Appointment of secretary 08 August 2011
TM02 - Termination of 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
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 15 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2010
AA01 - Change of accounting reference date 31 August 2010
TM02 - Termination of appointment of secretary 30 August 2010
AP03 - Appointment of secretary 30 August 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
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 24 January 2009
288b - Notice of resignation of directors or secretaries 24 January 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 29 September 2008
287 - Change in situation or address of Registered Office 06 February 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 23 November 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
410(Scot) - N/A 11 May 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
NEWINC - New incorporation documents 10 November 2005

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 26 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.