This company is commonly known as Robertson Construction Central Scotland Limited. The company was founded 16 years ago and was given the registration number SC329233. The firm's registered office is in ELGIN. You can find them at 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC329233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robertson House, The Castle Business Park, Stirling, Scotland, FK9 4TZ | Secretary | 28 January 2020 | Active |
Robertson House, The Castle Business Park, Stirling, Scotland, FK9 4TZ | Director | 24 February 2020 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Director | 01 May 2018 | Active |
Dun Donnachaidh, 44 Hamilton Drive, Elgin, IV30 4NL | Director | 14 August 2007 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Director | 31 December 2019 | Active |
5 Upper Woodlands, Perth, PH1 1DJ | Secretary | 14 August 2007 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Secretary | 02 November 2009 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Secretary | 31 July 2011 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Secretary | 27 August 2010 | Active |
82 Glencroft Road, Glasgow, G44 5RD | Secretary | 01 April 2009 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Secretary | 01 July 2014 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Corporate Secretary | 14 August 2007 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Director | 01 September 2010 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Director | 27 July 2011 | Active |
44 Maule Street, Carnoustie, DD7 6AB | Director | 14 August 2007 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Nominee Director | 14 August 2007 | Active |
Altbeg, Corsee Road, Banchory, AB31 5RT | Director | 14 August 2007 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Director | 20 February 2012 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Director | 15 April 2011 | Active |
Robertson Group (Holdings) Limited | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 10, Perimeter Road, Elgin, Scotland, IV30 6AE |
Nature of control | : |
|
Robertson Construction Group Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 10, Perimeter Road, Elgin, Scotland, IV30 6AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Address | Move registers to registered office company with new address. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Change account reference date company current extended. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Officers | Appoint person secretary company with name date. | Download |
2020-01-30 | Officers | Termination secretary company with name termination date. | Download |
2020-01-12 | Officers | Appoint person director company with name date. | Download |
2020-01-12 | Officers | Termination director company with name termination date. | Download |
2020-01-12 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-06 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Accounts | Accounts with accounts type full. | Download |
2017-10-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.