ROBERTSON PROPERTY (NO.4) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC250092
Status Active
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, AB10 1XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 May 2017 with updates; Satisfaction of charge SC2500920007 in full; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ROBERTSON PROPERTY (NO.4) LIMITED are www.robertsonpropertyno4.co.uk, and www.robertson-property-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robertson Property No 4 Limited is a Private Limited Company. The company registration number is SC250092. Robertson Property No 4 Limited has been working since 27 May 2003. The present status of the company is Active. The registered address of Robertson Property No 4 Limited is Commercial House 2 Rubislaw Terrace Aberdeen Ab10 1xe. . WILSON, Irene is a Secretary of the company. ROBERTS, Stuart is a Director of the company. ROBERTSON, William George is a Director of the company. Secretary BURLEY, Irene has been resigned. Secretary CLARK, Ian has been resigned. Secretary MUTCH, Robert Gordon has been resigned. Nominee Secretary CLP SECRETARIES LIMITED has been resigned. Director COWAN, Andrew David has been resigned. Director LYON, Steven has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. Director MUTCH, Robert Gordon has been resigned. Director ROBERTSON, Elliot has been resigned. Director WOODS, Kenneth James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILSON, Irene
Appointed Date: 01 March 2011

Director
ROBERTS, Stuart
Appointed Date: 05 December 2012
52 years old

Director
ROBERTSON, William George
Appointed Date: 30 May 2003
80 years old

Resigned Directors

Secretary
BURLEY, Irene
Resigned: 31 March 2009
Appointed Date: 09 September 2004

Secretary
CLARK, Ian
Resigned: 09 September 2004
Appointed Date: 30 May 2003

Secretary
MUTCH, Robert Gordon
Resigned: 30 June 2011
Appointed Date: 31 March 2009

Nominee Secretary
CLP SECRETARIES LIMITED
Resigned: 30 May 2003
Appointed Date: 27 May 2003

Director
COWAN, Andrew David
Resigned: 05 December 2012
Appointed Date: 30 June 2011
59 years old

Director
LYON, Steven
Resigned: 30 April 2009
Appointed Date: 27 May 2003
63 years old

Nominee Director
MMA NOMINEES LIMITED
Resigned: 06 June 2003
Appointed Date: 27 May 2003

Director
MUTCH, Robert Gordon
Resigned: 30 June 2011
Appointed Date: 27 May 2003
77 years old

Director
ROBERTSON, Elliot
Resigned: 31 July 2004
Appointed Date: 27 May 2003
51 years old

Director
WOODS, Kenneth James
Resigned: 09 November 2007
Appointed Date: 27 May 2003
63 years old

Persons With Significant Control

Robertson Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERTSON PROPERTY (NO.4) LIMITED Events

29 May 2017
Confirmation statement made on 27 May 2017 with updates
06 Jan 2017
Satisfaction of charge SC2500920007 in full
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

12 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 60 more events
06 Jun 2003
New secretary appointed
06 Jun 2003
Secretary resigned
05 Jun 2003
New director appointed
05 Jun 2003
New director appointed
27 May 2003
Incorporation

ROBERTSON PROPERTY (NO.4) LIMITED Charges

13 February 2014
Charge code SC25 0092 0007
Delivered: 27 February 2014
Status: Satisfied on 6 January 2017
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 143 high street elgin MOR454.
17 June 2011
Assignation in security
Delivered: 29 June 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole right, title and interest in and to the…
17 June 2011
Assignment in security
Delivered: 29 June 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of security the benefit of and its whole present and…
17 June 2011
Floating charge
Delivered: 23 June 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
24 November 2009
Bond & floating charge
Delivered: 27 November 2009
Status: Satisfied on 6 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
30 January 2004
Bond & floating charge
Delivered: 11 February 2004
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…