About

Registered Number: SC190050
Date of Incorporation: 07/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: C/O Infrastructure Managers Limited 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF,

 

Established in 1998, Robertson Health (New Craigs) Ltd have registered office in Edinburgh, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKS, John David George 11 November 2002 08 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BAND, James 09 April 2015 15 April 2016 1
CLARK, Ian 31 March 1999 16 March 2005 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
MR01 - N/A 10 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 11 September 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
CH01 - Change of particulars for director 03 June 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 14 September 2018
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 12 October 2016
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 15 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2016
AD04 - Change of location of company records to the registered office 29 June 2016
CH01 - Change of particulars for director 26 April 2016
AD01 - Change of registered office address 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AP04 - Appointment of corporate secretary 19 April 2016
AD01 - Change of registered office address 19 April 2016
MR01 - N/A 18 April 2016
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 September 2015
MISC - Miscellaneous document 05 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 30 May 2015
AUD - Auditor's letter of resignation 13 May 2015
AP03 - Appointment of secretary 05 May 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 01 September 2014
TM01 - Termination of appointment of director 16 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 19 November 2013
AR01 - Annual Return 04 November 2013
AP01 - Appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
AA - Annual Accounts 23 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 08 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation 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 24 March 2005
AAMD - Amended Accounts 29 January 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
363s - Annual Return 08 October 2002
AUD - Auditor's letter of resignation 08 October 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 12 November 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
CERTNM - Change of name certificate 25 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
363s - Annual Return 04 November 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
AA - Annual Accounts 07 August 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
363s - Annual Return 09 November 1999
225 - Change of Accounting Reference Date 18 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 09 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1999
123 - Notice of increase in nominal capital 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
RESOLUTIONS - N/A 04 May 1999
RESOLUTIONS - N/A 04 May 1999
410(Scot) - N/A 21 April 1999
410(Scot) - N/A 21 April 1999
410(Scot) - N/A 13 April 1999
410(Scot) - N/A 12 April 1999
CERTNM - Change of name certificate 12 March 1999
RESOLUTIONS - N/A 11 March 1999
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2020 Outstanding

N/A

A registered charge 15 April 2016 Outstanding

N/A

Standard security 08 April 1999 Outstanding

N/A

Standard security 08 April 1999 Outstanding

N/A

Floating charge 31 March 1999 Outstanding

N/A

Assignation 31 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.