About

Registered Number: SC209010
Date of Incorporation: 11/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor 11 Thistle Street, Edinburgh, EH2 1DF,

 

Robertson Education (Aberdeenshire) Holdings Ltd was registered on 11 July 2000 and has its registered office in Edinburgh, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This company has one director listed as Biif Corporate Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIIF CORPORATE SERVICES LIMITED 01 August 2010 25 January 2016 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 11 July 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 07 July 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 28 January 2016
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 21 July 2015
CH02 - Change of particulars for corporate director 02 July 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 01 May 2014
CH01 - Change of particulars for director 15 October 2013
AD01 - Change of registered office address 27 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 18 March 2013
CH02 - Change of particulars for corporate director 27 February 2013
CH02 - Change of particulars for corporate director 26 February 2013
CH04 - Change of particulars for corporate secretary 26 February 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 08 March 2011
AP02 - Appointment of corporate director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AR01 - Annual Return 23 July 2010
CH04 - Change of particulars for corporate secretary 23 July 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 13 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
363a - Annual Return 06 August 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 18 May 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 30 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 04 August 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
AUD - Auditor's letter of resignation 08 October 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 14 August 2001
410(Scot) - N/A 16 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
123 - Notice of increase in nominal capital 12 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 March 2001
MEM/ARTS - N/A 12 March 2001
MEM/ARTS - N/A 12 March 2001
225 - Change of Accounting Reference Date 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 23 February 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
CERTNM - Change of name certificate 29 August 2000
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.