ROBERTSON EDUCATION (ABERDEENSHIRE) LIMITED
EDINBURGH M M & S (2683) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF

Company number SC209009
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address INFRASTRUCTURE MANAGERS LIMITED, 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, UNITED KINGDOM, EH2 1DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Second filing of Confirmation Statement dated 11/07/2016; Full accounts made up to 31 December 2016; Confirmation statement made on 11 July 2016 with updates ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017 . The most likely internet sites of ROBERTSON EDUCATION (ABERDEENSHIRE) LIMITED are www.robertsoneducationaberdeenshire.co.uk, and www.robertson-education-aberdeenshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Robertson Education Aberdeenshire Limited is a Private Limited Company. The company registration number is SC209009. Robertson Education Aberdeenshire Limited has been working since 11 July 2000. The present status of the company is Active. The registered address of Robertson Education Aberdeenshire Limited is Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh United Kingdom Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. GILMOUR, David Fulton is a Director of the company. Secretary CLARK, Ian has been resigned. Secretary JOHNSTONE, Peter Kenneth has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BRADLEY, Victoria Louise has been resigned. Director BRINDLEY, Nigel Anthony John has been resigned. Director DARLING, Andrew David has been resigned. Director ELLIOT, John Christian has been resigned. Director FORDYCE, Alan Peter has been resigned. Director MCDONAGH, John has been resigned. Director PERKS, John David George has been resigned. Director ROBERTSON, William George has been resigned. Director RYAN, Michael Joseph has been resigned. Director SMITH, Martin Timothy has been resigned. Director WATT, Moray David has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 13 December 2005

Director
CAVILL, John Ivor
Appointed Date: 25 January 2016
53 years old

Director
GILMOUR, David Fulton
Appointed Date: 04 March 2011
62 years old

Resigned Directors

Secretary
CLARK, Ian
Resigned: 16 December 2004
Appointed Date: 07 March 2001

Secretary
JOHNSTONE, Peter Kenneth
Resigned: 13 December 2005
Appointed Date: 16 December 2004

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 07 March 2001
Appointed Date: 11 July 2000

Director
BRADLEY, Victoria Louise
Resigned: 04 March 2011
Appointed Date: 19 March 2009
54 years old

Director
BRINDLEY, Nigel Anthony John
Resigned: 01 August 2010
Appointed Date: 19 March 2009
69 years old

Director
DARLING, Andrew David
Resigned: 11 November 2002
Appointed Date: 07 March 2001
63 years old

Director
ELLIOT, John Christian
Resigned: 13 December 2005
Appointed Date: 07 March 2001
73 years old

Director
FORDYCE, Alan Peter
Resigned: 13 December 2005
Appointed Date: 21 March 2005
58 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 30 November 2005
55 years old

Director
PERKS, John David George
Resigned: 27 August 2004
Appointed Date: 11 November 2002
81 years old

Director
ROBERTSON, William George
Resigned: 13 December 2005
Appointed Date: 14 December 2000
80 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 30 November 2005
59 years old

Director
SMITH, Martin Timothy
Resigned: 27 August 2004
Appointed Date: 11 November 2002
58 years old

Director
WATT, Moray David
Resigned: 13 December 2005
Appointed Date: 21 March 2005
59 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 01 August 2010

Nominee Director
VINDEX LIMITED
Resigned: 14 December 2000
Appointed Date: 11 July 2000

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 14 December 2000
Appointed Date: 11 July 2000

Persons With Significant Control

Robertson Education (Aberdeenshire) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

Bank Of Scotland Branch Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERTSON EDUCATION (ABERDEENSHIRE) LIMITED Events

11 May 2017
Second filing of Confirmation Statement dated 11/07/2016
23 Mar 2017
Full accounts made up to 31 December 2016
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017

11 Jul 2016
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 11 July 2016
07 Jul 2016
Full accounts made up to 31 December 2015
...
... and 95 more events
25 Jan 2001
New director appointed
25 Jan 2001
Director resigned
25 Jan 2001
Director resigned
23 Aug 2000
Company name changed m m & s (2683) LIMITED\certificate issued on 24/08/00
11 Jul 2000
Incorporation

ROBERTSON EDUCATION (ABERDEENSHIRE) LIMITED Charges

31 March 2005
Standard security
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in a lease over 9.54 hectares of groundin…
22 November 2002
Standard security
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 hectares and 92 decimal or one hundredth parts of a…
8 November 2002
Standard security
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.242 hectares of ground lying to the south of commercial…
8 November 2002
Standard security
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.92 hectares of ground lying to the east of academy road…
6 March 2002
Supplemental agreement & intimation
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right, title, interest and benefit of the company…
7 March 2001
Floating charge
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…