About

Registered Number: SC356297
Date of Incorporation: 10/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire, IV30 6AE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.