About

Registered Number: SC083781
Date of Incorporation: 01/07/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Scotsburn Road, Kildary, Ross-Shire, IV18 0NJ

 

Founded in 1983, Robertson Crop Services Ltd has its registered office in Ross-Shire, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTANACH, Robin N/A 09 February 1998 1
MACINTOSH, Hugh 06 January 2000 23 September 2004 1
ROBERTSON, George N/A 09 February 1995 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Morven 01 August 2006 - 1
GRANT, Frances Mary 01 November 1998 31 July 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 August 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 08 June 2020
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 14 June 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 13 May 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 15 June 2015
AA01 - Change of accounting reference date 29 August 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 17 January 2014
CH01 - Change of particulars for director 13 June 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 20 March 2012
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 23 March 2011
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 27 April 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 14 February 2005
288b - Notice of resignation of directors or secretaries 18 October 2004
363s - Annual Return 12 June 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 18 June 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 05 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 15 March 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 24 May 1999
225 - Change of Accounting Reference Date 20 April 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
363s - Annual Return 21 July 1998
410(Scot) - N/A 27 May 1998
419a(Scot) - N/A 22 May 1998
419a(Scot) - N/A 22 May 1998
410(Scot) - N/A 14 May 1998
419a(Scot) - N/A 14 May 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 19 May 1995
RESOLUTIONS - N/A 24 February 1995
RESOLUTIONS - N/A 24 February 1995
MEM/ARTS - N/A 24 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 February 1995
PRE95M - N/A 01 January 1995
169 - Return by a company purchasing its own shares 26 August 1994
RESOLUTIONS - N/A 23 August 1994
363x - Annual Return 20 June 1994
AA - Annual Accounts 09 June 1994
RESOLUTIONS - N/A 14 February 1994
RESOLUTIONS - N/A 14 February 1994
RESOLUTIONS - N/A 14 February 1994
288 - N/A 24 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1993
363x - Annual Return 16 July 1993
363x - Annual Return 17 June 1993
169 - Return by a company purchasing its own shares 09 June 1993
AA - Annual Accounts 03 June 1993
RESOLUTIONS - N/A 28 April 1993
RESOLUTIONS - N/A 28 April 1993
MISC - Miscellaneous document 28 April 1993
MEM/ARTS - N/A 28 April 1993
MEM/ARTS - N/A 28 April 1993
288 - N/A 18 February 1993
AA - Annual Accounts 21 August 1992
363x - Annual Return 25 June 1992
287 - Change in situation or address of Registered Office 29 May 1992
CERTNM - Change of name certificate 09 August 1991
AA - Annual Accounts 17 July 1991
RESOLUTIONS - N/A 29 June 1991
RESOLUTIONS - N/A 29 June 1991
RESOLUTIONS - N/A 29 June 1991
363a - Annual Return 25 June 1991
288 - N/A 28 January 1991
363 - Annual Return 30 August 1990
410(Scot) - N/A 31 July 1990
AA - Annual Accounts 25 July 1990
363 - Annual Return 20 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 05 August 1988
AA - Annual Accounts 15 July 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986
MISC - Miscellaneous document 01 July 1983

Mortgages & Charges

Description Date Status Charge by
Standard security 19 May 1998 Outstanding

N/A

Floating charge 29 April 1998 Outstanding

N/A

Standard security 17 July 1990 Fully Satisfied

N/A

Standard security 16 August 1984 Fully Satisfied

N/A

Bond & floating charge 01 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.