About

Registered Number: SC305540
Date of Incorporation: 17/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Lyall Cottage Golf Course Road, Rosemount, Blairgowrie, Perthshire, PH10 6LJ,

 

Stewart Robertson Projects Ltd was founded on 17 July 2006 and are based in Blairgowrie, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Macleod, Catherine, Robertson, Stewart David for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Catherine 22 July 2007 - 1
ROBERTSON, Stewart David 17 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 18 July 2019
AD01 - Change of registered office address 10 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 22 July 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 23 July 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 18 July 2016
AD01 - Change of registered office address 18 July 2016
AD01 - Change of registered office address 18 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 29 July 2015
CH03 - Change of particulars for secretary 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 19 December 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
225 - Change of Accounting Reference Date 14 August 2007
363a - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.