UKBizDB.co.uk

ROBERTSON EADIE LIMITED

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

This company is commonly known as Robertson Eadie Limited. The company was founded 22 years ago and was given the registration number 04442109. The firm's registered office is in EXETER. You can find them at Ashford House, Grenadier Road, Exeter, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ROBERTSON EADIE LIMITED
Company Number:04442109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Ashford House, Grenadier Road, Exeter, EX1 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashford House, Grenadier Road, Exeter, EX1 3LH

Secretary01 April 2022Active
6/1, North Charlotte Street, Edinburgh, Scotland, EH2 4HR

Director05 January 2021Active
6, North Charlotte Street, Edinburgh, Scotland, EH2 4HR

Secretary01 April 2013Active
Weeke Cottage Stockbridge Road, Winchester, SO22 5JB

Secretary20 May 2002Active
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH

Corporate Secretary31 May 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary20 May 2002Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Secretary20 May 2003Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Director19 April 2021Active
27 Cricket Corner, Lynch Hill Park, Whitchurch, RG28 7NF

Director20 May 2002Active
21, Priestfield Road, Edinburgh, Scotland, EH16 5HU

Director15 November 2006Active
34, Craigleith Hill Avenue, Edinburgh, EH4 2JN

Director20 May 2002Active
Weeke Cottage Stockbridge Road, Winchester, SO22 5JB

Director20 May 2002Active

People with Significant Control

Mr Andrew Burrell
Notified on:23 November 2021
Status:Active
Date of birth:May 1975
Nationality:British
Address:Ashford House, Exeter, EX1 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Stewart Robertson
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Ashford House, Exeter, EX1 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Capital

Capital return purchase own shares.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Insolvency

Legacy.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Capital

Capital return purchase own shares.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Change account reference date company current extended.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.