About

Registered Number: SC196822
Date of Incorporation: 02/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 10 Perimeter Road, Elgin, Morayshire, IV30 6AE

 

Having been setup in 1999, Robertson Property (No. 1) Ltd has its registered office in Morayshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Robertson Property (No. 1) Ltd. There are 2 directors listed as Campbell, Ross Iain, Wilson, Irene for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Ross Iain 28 January 2020 - 1
WILSON, Irene 01 March 2011 28 January 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 03 June 2020
CS01 - N/A 02 June 2020
AP03 - Appointment of secretary 30 January 2020
TM02 - Termination of appointment of secretary 30 January 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 12 June 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
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 04 August 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
AR01 - Annual Return 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AP03 - Appointment of secretary 03 March 2011
AA - Annual Accounts 29 December 2010
AA01 - Change of accounting reference date 30 August 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 16 December 2009
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
AA - Annual Accounts 01 October 2009
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 21 September 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
363s - Annual Return 24 June 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 02 May 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 12 June 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 20 June 2000
225 - Change of Accounting Reference Date 23 March 2000
410(Scot) - N/A 05 July 1999
410(Scot) - N/A 29 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
353 - Register of members 24 June 1999
287 - Change in situation or address of Registered Office 24 June 1999
225 - Change of Accounting Reference Date 24 June 1999
NEWINC - New incorporation documents 02 June 1999

Mortgages & Charges

Description Date Status Charge by
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

Standard security 02 July 1999 Fully Satisfied

N/A

Bond & floating charge 23 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.