UKBizDB.co.uk

ROBERTSON CAPITAL PROJECTS HUB INVESTMENTS LIMITED

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

This company is commonly known as Robertson Capital Projects Hub Investments Limited. The company was founded 12 years ago and was given the registration number SC406783. The firm's registered office is in ELGIN. You can find them at 10 Perimeter Road, Pinefield Ind Est, Elgin, Moray. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROBERTSON CAPITAL PROJECTS HUB INVESTMENTS LIMITED
Company Number:SC406783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2011
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Perimeter Road, Pinefield Ind Est, Elgin, Moray, IV30 6AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Perimeter Road, Elgin, Scotland, IV30 6AE

Corporate Secretary24 August 2016Active
Dun Donnachaidh, 44 Hamilton Drive, Elgin, Scotland, IV30 4NL

Director19 December 2011Active
10, Perimeter Road, Pinefield Ind Est, Elgin, IV30 6AE

Director01 January 2020Active
60, Hillhouse Road, Edinburgh, Scotland, EH4 5EG

Secretary19 December 2011Active
Robertson House, Castle Business Park, Stirling, Scotland, FK9 4TZ

Secretary01 May 2015Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary05 September 2011Active
Robertson House, Castle Business Park, Stirling, U.K, FK9 4TZ

Director19 December 2011Active
19, Carmunnock Road, Busby, Clarkston, Scotland, G76 8SZ

Director19 December 2011Active
60, Hillhouse Road, Edinburgh, Scotland, EH4 5EG

Director19 December 2011Active
Robertson House, Castle Business Park, Stirling, Scotland, FK9 4TZ

Director14 April 2015Active
18, Blenheim Avenue, Glasgow, Scotland, G33 6DP

Director19 December 2011Active
Robertson House, The Castle Business Park, Stirling, Scotland, FK9 4TZ

Director05 May 2015Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director05 September 2011Active
Forest Lodge, Gosford Road, Scotland, EH32 0LF

Director19 December 2011Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director05 September 2011Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director05 September 2011Active

People with Significant Control

Robertson Capital Projects Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:10, Perimeter Road, Elgin, Scotland, IV30 6AE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type small.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-02-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Change account reference date company previous extended.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2020-01-26Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type small.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-01-06Mortgage

Mortgage satisfy charge full.

Download
2016-12-14Accounts

Accounts with accounts type full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.