About

Registered Number: SC222063
Date of Incorporation: 09/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE

 

Robertson Property (No.3) Ltd was setup in 2001, it has a status of "Active". We do not know the number of employees at Robertson Property (No.3) Ltd. The current directors of this company are listed as Campbell, Ross Iain, Wilson, Irene, Robertson Property (No.3) Limited, Woods, Kenneth James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Kenneth James 07 January 2003 09 November 2007 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Ross Iain 28 January 2020 - 1
WILSON, Irene 01 March 2011 28 January 2020 1
ROBERTSON PROPERTY (NO.3) LIMITED 31 July 2009 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA01 - Change of accounting reference date 03 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 14 August 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 11 August 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 18 August 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 21 July 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
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 04 August 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 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 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2010
AA01 - Change of accounting reference date 30 August 2010
MG02s - Statement of satisfaction in full or in part of a charge 16 December 2009
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
TM02 - Termination of appointment of secretary 17 November 2009
AR01 - Annual Return 03 November 2009
AP04 - Appointment of corporate secretary 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 23 August 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 21 August 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 03 September 2004
363s - Annual Return 27 August 2003
410(Scot) - N/A 28 April 2003
410(Scot) - N/A 28 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
AA - Annual Accounts 11 March 2003
410(Scot) - N/A 06 March 2003
363a - Annual Return 11 September 2002
225 - Change of Accounting Reference Date 25 June 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 09 August 2001

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

Legal charge 16 April 2003 Fully Satisfied

N/A

Assignment 08 April 2003 Fully Satisfied

N/A

Bond & floating charge 27 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.