About

Registered Number: SC303903
Date of Incorporation: 13/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE

 

Established in 2006, Robertson Regeneration Ltd are based in Elgin in Moray, it's status at Companies House is "Active". The current directors of Robertson Regeneration Ltd are Campbell, Ross Iain, Wilson, Irene. We don't currently know the number of employees at the company.

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
CS01 - N/A 13 June 2020
AA01 - Change of accounting reference date 01 May 2020
AP01 - Appointment of director 25 February 2020
AP03 - Appointment of secretary 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
AP01 - Appointment of director 26 January 2020
TM01 - Termination of appointment of director 26 January 2020
TM01 - Termination of appointment of director 26 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 28 June 2018
AP01 - Appointment of director 06 May 2018
AP01 - Appointment of director 06 April 2018
AA - Annual Accounts 13 November 2017
RESOLUTIONS - N/A 11 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 06 July 2016
AR01 - Annual Return 24 June 2016
CERTNM - Change of name certificate 31 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 26 June 2012
TM02 - Termination of appointment of secretary 26 June 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 24 June 2011
AA01 - Change of accounting reference date 04 April 2011
AP03 - Appointment of secretary 03 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 07 July 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 23 August 2007
225 - Change of Accounting Reference Date 23 August 2007
363a - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.