UKBizDB.co.uk

R S ROBERTSON AND CO (PENSIONS) AND INVESTMENTS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R S Robertson And Co (pensions) And Investments) Ltd. The company was founded 52 years ago and was given the registration number SC049681. The firm's registered office is in GLASGOW. You can find them at 4th Floor, Turnberry House C/o Srg Llp, 175 West George Street, Glasgow, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:R S ROBERTSON AND CO (PENSIONS) AND INVESTMENTS) LTD
Company Number:SC049681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1971
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 65110 - Life insurance
  • 65201 - Life reinsurance
  • 65300 - Pension funding

Office Address & Contact

Registered Address:4th Floor, Turnberry House C/o Srg Llp, 175 West George Street, Glasgow, Scotland, G2 2LB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Rutland Square, Edinburgh, Scotland, EH1 2BW

Director03 April 2023Active
29, Rutland Square, Edinburgh, Scotland, EH1 2BW

Director03 April 2023Active
4th Floor, Turnberry House, C/O Srg Llp, 175 West George Street, Glasgow, Scotland, G2 2LB

Secretary24 April 2013Active
C/O Steele Robertson Goddard, 175 West George Street, Glasgow, G2 2LB

Secretary31 August 1999Active
Ardnahane Shore Road, Coulport, Helensburgh, G84 0NZ

Secretary21 May 1997Active
5 Balvicar Street, Queens Park, Glasgow, G42 8QF

Secretary11 October 1995Active
Moorlands 24 Tannoch Drive, Milngavie, Glasgow, G62 8AS

Secretary-Active
C/O Steele Robertson Goddard, 175 West George Street, Glasgow, G2 2LB

Director09 October 1995Active
28 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ

Director-Active
4th Floor, Turnberry House, C/O Srg Llp, 175 West George Street, Glasgow, Scotland, G2 2LB

Director04 October 2013Active
Cruachan, 3 Knights Way, Denny, FK6 5HG

Director09 October 1995Active
Moorlands 24 Tannoch Drive, Milngavie, Glasgow, G62 8AS

Director-Active

People with Significant Control

Gilson Gray Financial Limited
Notified on:03 April 2023
Status:Active
Country of residence:Scotland
Address:29, Rutland Square, Edinburgh, Scotland, EH1 2BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Paula Laing
Notified on:16 November 2022
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:Scotland
Address:4th Floor, Turnberry House, C/O Srg Llp, Glasgow, Scotland, G2 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Laing
Notified on:10 July 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Scotland
Address:4th Floor, Turnberry House, C/O Srg Llp, Glasgow, Scotland, G2 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Blt Financial Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:20, Crossgate, Cupar, Scotland, KY15 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.