About

Registered Number: 02059684
Date of Incorporation: 30/09/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Deganwy, Conwy, LL31 9PX

 

Having been setup in 1986, Robertson Geologging Ltd have registered office in the United Kingdom. This company has 19 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARANTINI, Simon Franz 01 October 2017 - 1
OGURI, Fumitaka 24 February 2020 - 1
PARRY, Stephen Nigel 01 April 1998 - 1
SHIGEMOTO, Naoto 01 April 2017 - 1
EGUCHI, Kunihiro 01 November 2015 24 February 2020 1
GOEBUCHI, Toru 31 October 2001 30 September 2002 1
JIMBO, Tadashi 12 May 2009 21 May 2015 1
KANEMORI, Takashi 12 May 2009 15 May 2013 1
KOBAYASHI, Katsuhiko 30 August 1996 12 May 2009 1
MERTON-LYN, Derek Noel, Dr N/A 30 September 2017 1
NAGASE, Masami 15 May 2013 08 May 2015 1
OHKUBO, Hidehiko 30 August 1996 30 September 2002 1
OHYA, Satoru 15 December 1992 01 October 2006 1
SANO, Ko 01 October 2006 12 May 2009 1
SHIMA, Hiromasa 25 August 2005 31 March 2017 1
SHOJI, Yasunori 06 November 2002 24 August 2005 1
TANAKA, Kenji 15 December 1992 30 August 1996 1
WRIGHT, Anthony John, Dr N/A 30 September 1999 1
Secretary Name Appointed Resigned Total Appointments
REES, Richard William 01 April 1998 06 October 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 June 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 23 October 2017
PSC05 - N/A 23 October 2017
AP01 - Appointment of director 23 October 2017
CH03 - Change of particulars for secretary 16 October 2017
CH01 - Change of particulars for director 16 October 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 08 November 2016
AA01 - Change of accounting reference date 18 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 18 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 17 November 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 21 September 2011
MISC - Miscellaneous document 18 August 2011
AA03 - Notice of resolution removing auditors 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 27 February 2009
395 - Particulars of a mortgage or charge 21 February 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 22 June 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 29 June 2006
395 - Particulars of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 05 January 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 09 April 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
363s - Annual Return 18 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 05 August 2003
AUD - Auditor's letter of resignation 09 July 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 30 June 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
363s - Annual Return 21 September 1999
AA - Annual Accounts 02 July 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1999
123 - Notice of increase in nominal capital 07 April 1999
AUD - Auditor's letter of resignation 25 November 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 22 July 1998
RESOLUTIONS - N/A 17 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 27 June 1997
225 - Change of Accounting Reference Date 27 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
288 - N/A 04 October 1996
288 - N/A 04 October 1996
363s - Annual Return 30 September 1996
AA - Annual Accounts 30 September 1996
288 - N/A 30 September 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 15 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 29 September 1994
RESOLUTIONS - N/A 07 December 1993
RESOLUTIONS - N/A 07 December 1993
AA - Annual Accounts 17 November 1993
363s - Annual Return 13 October 1993
395 - Particulars of a mortgage or charge 09 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1992
RESOLUTIONS - N/A 18 December 1992
RESOLUTIONS - N/A 18 December 1992
RESOLUTIONS - N/A 18 December 1992
RESOLUTIONS - N/A 18 December 1992
288 - N/A 18 December 1992
288 - N/A 18 December 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 December 1992
123 - Notice of increase in nominal capital 18 December 1992
363s - Annual Return 27 August 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 09 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1991
363a - Annual Return 28 August 1991
363 - Annual Return 13 September 1990
AA - Annual Accounts 05 September 1990
RESOLUTIONS - N/A 31 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1990
123 - Notice of increase in nominal capital 17 May 1990
395 - Particulars of a mortgage or charge 05 January 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
RESOLUTIONS - N/A 18 February 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 1988
288 - N/A 20 November 1987
288 - N/A 25 April 1987
395 - Particulars of a mortgage or charge 16 April 1987
395 - Particulars of a mortgage or charge 16 April 1987
395 - Particulars of a mortgage or charge 14 March 1987
287 - Change in situation or address of Registered Office 13 February 1987
CERTNM - Change of name certificate 04 February 1987
287 - Change in situation or address of Registered Office 25 November 1986
288 - N/A 25 November 1986
CERTINC - N/A 30 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 February 2009 Fully Satisfied

N/A

Legal mortgage 24 May 2006 Fully Satisfied

N/A

Legal mortgage 03 January 2006 Fully Satisfied

N/A

Fixed and floating charge 09 June 1997 Outstanding

N/A

Legal mortgage 06 January 1993 Fully Satisfied

N/A

Legal charge 21 December 1989 Fully Satisfied

N/A

Debenture 02 April 1987 Fully Satisfied

N/A

Legal charge 02 April 1987 Fully Satisfied

N/A

Debenture 09 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.