This company is commonly known as Robertson Facilities Management Limited. The company was founded 26 years ago and was given the registration number SC185956. The firm's registered office is in ELGIN, MORAY,. You can find them at 10 Perimeter Road, Pinefield Inustrial Estate, Elgin, Moray,, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | ROBERTSON FACILITIES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | SC185956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 10 Perimeter Road, Pinefield Inustrial 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 | 24 September 2021 | Active |
10 Perimeter Road, Pinefield Inustrial Estate, Elgin, Moray,, IV30 6AE | Director | 03 September 2018 | Active |
10 Perimeter Road, Pinefield Inustrial Estate, Elgin, Moray,, IV30 6AE | Director | 10 February 2020 | Active |
Kirkton Park, Kirkton Park, Auchterarder, Scotland, PH3 1DY | Director | 01 May 2018 | Active |
Dun Donnachaidh, 44 Hamilton Drive, Elgin, IV30 4NL | Director | 20 May 1998 | Active |
10 Perimeter Road, Pinefield Inustrial Estate, Elgin, Moray,, IV30 6AE | Director | 13 January 2020 | Active |
Jasmine Cottage, St Peters Lane, Duffus, IV30 2WA | Secretary | 20 July 1998 | Active |
Backshalloch, Mulben, AB55 6XY | Secretary | 16 October 2008 | Active |
10 Perimeter Road, Pinefield Inustrial Estate, Elgin, Moray,, IV30 6AE | Secretary | 10 November 2011 | Active |
17 Marleon Place, Elgin, IV30 4GG | Secretary | 09 September 2004 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Corporate Nominee Secretary | 20 May 1998 | Active |
2 Caulfield Road, Inverness, IV2 5DH | Director | 23 April 2002 | Active |
10 Perimeter Road, Pinefield Inustrial Estate, Elgin, Moray,, IV30 6AE | Director | 28 April 2011 | Active |
Corsebank, 6 Devonburn Road, Brocketsbrae, Lanark, ML11 9PX | Director | 16 September 2008 | Active |
1 Yew Gardens, Luncarty, Perth, PH1 3UD | Director | 19 January 2009 | Active |
25, School Road, Sandford, Strathaven, Scotland, ML10 6BF | Director | 01 October 2013 | Active |
Flat 17 Dunbar Wharf, 108-124 Narrow Street, London, E14 8BB | Director | 31 March 1999 | Active |
10 Perimeter Road, Pinefield Inustrial Estate, Elgin, Moray,, IV30 6AE | Director | 13 September 2012 | Active |
44 Maule Street, Carnoustie, DD7 6AB | Director | 19 April 2002 | Active |
10 Perimeter Road, Pinefield Inustrial Estate, Elgin, Moray,, IV30 6AE | Director | 01 August 2011 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Nominee Director | 20 May 1998 | Active |
Altbeg, Corsee Road, Banchory, AB31 5RT | Director | 02 December 2002 | Active |
10 Perimeter Road, Pinefield Inustrial Estate, Elgin, Moray,, IV30 6AE | Director | 20 February 2012 | Active |
Provan House, St Margarets Drive, Dunblane, FK15 0DP | Director | 20 June 2003 | Active |
Robertson Group (Holdings) Limited | ||
Notified on | : | 12 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 10, Perimeter Road, Elgin, Scotland, IV30 6AE |
Nature of control | : |
|
Robertson Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 10, Perimeter Road, Elgin, Scotland, IV30 6AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-14 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Officers | Appoint person secretary company with name date. | Download |
2021-09-24 | Officers | Termination secretary company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Change account reference date company current extended. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type full. | Download |
2017-10-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.