Based in Elgin, Morayshire, Robertson Group (Holdings) Ltd was founded on 10 March 2009, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 6 directors listed as Campbell, Ross Iain, Clark, Ian, Jarvie, Karen, Wilson, Irene, Wilson, Irene, Mcintyre, Jim for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCINTYRE, Jim | 09 January 2012 | 06 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Ross Iain | 28 January 2020 | - | 1 |
CLARK, Ian | 01 June 2011 | 08 January 2018 | 1 |
JARVIE, Karen | 09 May 2011 | 01 June 2011 | 1 |
WILSON, Irene | 08 January 2018 | 28 January 2020 | 1 |
WILSON, Irene | 01 February 2010 | 09 May 2011 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 01 May 2020 | |
TM01 - Termination of appointment of director | 01 May 2020 | |
CS01 - N/A | 22 March 2020 | |
AP01 - Appointment of director | 19 February 2020 | |
AP03 - Appointment of secretary | 30 January 2020 | |
TM02 - Termination of appointment of secretary | 30 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 | |
AP01 - Appointment of director | 08 May 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 14 March 2018 | |
PSC07 - N/A | 12 March 2018 | |
PSC02 - N/A | 12 March 2018 | |
AP03 - Appointment of secretary | 09 January 2018 | |
TM02 - Termination of appointment of secretary | 09 January 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 21 March 2017 | |
MR04 - N/A | 06 January 2017 | |
AA - Annual Accounts | 03 January 2017 | |
CH01 - Change of particulars for director | 28 October 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 July 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 July 2016 | |
RESOLUTIONS - N/A | 05 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 05 July 2016 | |
TM01 - Termination of appointment of director | 05 May 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 13 January 2016 | |
RESOLUTIONS - N/A | 15 September 2015 | |
RESOLUTIONS - N/A | 15 September 2015 | |
AP01 - Appointment of director | 15 September 2015 | |
AP01 - Appointment of director | 15 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 15 September 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
MISC - Miscellaneous document | 07 May 2014 | |
AR01 - Annual Return | 31 March 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 | |
MR04 - N/A | 06 March 2014 | |
MR04 - N/A | 06 March 2014 | |
MR01 - N/A | 27 February 2014 | |
TM01 - Termination of appointment of director | 16 January 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AP01 - Appointment of director | 20 June 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
AP01 - Appointment of director | 19 June 2013 | |
MR01 - N/A | 10 June 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 27 December 2012 | |
CH01 - Change of particulars for director | 19 December 2012 | |
AP01 - Appointment of director | 19 December 2012 | |
TM01 - Termination of appointment of director | 19 December 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 28 May 2012 | |
RESOLUTIONS - N/A | 20 April 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AP01 - Appointment of director | 20 February 2012 | |
AP01 - Appointment of director | 18 January 2012 | |
AA - Annual Accounts | 30 December 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 | |
AP03 - Appointment of secretary | 03 June 2011 | |
TM02 - Termination of appointment of secretary | 03 June 2011 | |
AP03 - Appointment of secretary | 09 May 2011 | |
TM02 - Termination of appointment of secretary | 09 May 2011 | |
TM01 - Termination of appointment of director | 02 May 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AP01 - Appointment of director | 21 January 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 16 June 2010 | |
SH01 - Return of Allotment of shares | 03 June 2010 | |
SH01 - Return of Allotment of shares | 03 June 2010 | |
SH01 - Return of Allotment of shares | 28 May 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH03 - Change of particulars for secretary | 16 March 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
TM02 - Termination of appointment of secretary | 19 February 2010 | |
AP03 - Appointment of secretary | 19 February 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 | |
SA - Shares agreement | 29 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 April 2009 | |
RESOLUTIONS - N/A | 16 April 2009 | |
410(Scot) - N/A | 04 April 2009 | |
287 - Change in situation or address of Registered Office | 19 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
288b - Notice of resignation of directors or secretaries | 19 March 2009 | |
NEWINC - New incorporation documents | 10 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2014 | Fully Satisfied |
N/A |
A registered charge | 04 June 2013 | Fully Satisfied |
N/A |
Assignment in security | 24 May 2012 | 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 |
Floating charge | 31 March 2009 | Fully Satisfied |
N/A |