UKBizDB.co.uk

ROBERTSON CONSTRUCTION EASTERN LIMITED

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

This company is commonly known as Robertson Construction Eastern Limited. The company was founded 21 years ago and was given the registration number SC249936. The firm's registered office is in ELGIN. You can find them at 10 Perimeter Road, Pinefiled Industrial Estate, Elgin, Moray. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ROBERTSON CONSTRUCTION EASTERN LIMITED
Company Number:SC249936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2003
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:10 Perimeter Road, Pinefiled Industrial Estate, Elgin, Moray, IV30 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robertson House, The Castle Business Park, Stirling, Scotland, FK9 4TZ

Secretary28 January 2020Active
Robertson House, The Castle Business Park, Stirling, Scotland, FK9 4TZ

Director10 February 2020Active
Kirkton Park, Kirkton Park, Auchterarder, Scotland, PH3 1DY

Director01 May 2018Active
Dun Donnachaidh, 44 Hamilton Drive, Elgin, IV30 4NL

Director27 June 2003Active
10, Perimeter Road, Pinefiled Industrial Estate, Elgin, IV30 3AE

Director31 December 2019Active
Jasmine Cottage, St Peters Lane, Duffus, IV30 2WA

Secretary30 May 2003Active
30 Wellside Wynd, Kingswells, Aberdeen, AB15 8EZ

Secretary03 July 2006Active
10, Perimeter Road, Pinefiled Industrial Estate, Elgin, IV30 3AE

Secretary01 August 2011Active
10, Perimeter Road, Pinefiled Industrial Estate, Elgin, IV30 3AE

Secretary27 August 2010Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary22 May 2003Active
10, Perimeter Road, Pinefiled Industrial Estate, Elgin, IV30 3AE

Director27 July 2011Active
44 Maule Street, Carnoustie, DD7 6AB

Director29 June 2004Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Nominee Director22 May 2003Active
Altbeg, Corsee Road, Banchory, AB31 5RT

Director04 December 2003Active
10, Perimeter Road, Pinefiled Industrial Estate, Elgin, IV30 3AE

Director20 February 2012Active
10, Perimeter Road, Pinefiled Industrial Estate, Elgin, IV30 3AE

Director15 April 2011Active

People with Significant Control

Robertson Group (Holdings) Limited
Notified on:22 May 2023
Status:Active
Country of residence:Scotland
Address:10, The Castle Business Park, Stirling, Scotland, FK9 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William George Robertson
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:10, Perimeter Road, Elgin, IV30 3AE
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
2024-03-20Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Address

Move registers to registered office company with new address.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Change account reference date company current extended.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person secretary company with name date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2020-01-12Officers

Appoint person director company with name date.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-07Officers

Appoint person director company with name date.

Download
2017-11-13Accounts

Accounts with accounts type full.

Download
2017-10-11Resolution

Resolution.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.