T.M. ROBERTSON & SON LIMITED
PORTOBELLO

Hellopages » City of Edinburgh » City of Edinburgh » EH15 2QA

Company number SC025644
Status Active
Incorporation Date 25 July 1947
Company Type Private Limited Company
Address UNIT 12 230-232 SIR HARRY LAUDER, ROAD, PORTOBELLO, EDINBURGH, EH15 2QA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 30,000 . The most likely internet sites of T.M. ROBERTSON & SON LIMITED are www.tmrobertsonson.co.uk, and www.t-m-robertson-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. The distance to to Prestonpans Rail Station is 5.2 miles; to Slateford Rail Station is 5.4 miles; to Kinghorn Rail Station is 8.8 miles; to Burntisland Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T M Robertson Son Limited is a Private Limited Company. The company registration number is SC025644. T M Robertson Son Limited has been working since 25 July 1947. The present status of the company is Active. The registered address of T M Robertson Son Limited is Unit 12 230 232 Sir Harry Lauder Road Portobello Edinburgh Eh15 2qa. . BERKMANN, Rupert Anthony is a Director of the company. RICHARD, Bruno is a Director of the company. Secretary CALNAN, Keith Daniel has been resigned. Secretary ROBERTSON, Diana Janet has been resigned. Director CALNAN, Keith Daniel has been resigned. Director LAIRD CRAIG, Adrian Joseph has been resigned. Director ROBERTSON, Graeme Ross has been resigned. Director ROBERTSON, Janet has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
BERKMANN, Rupert Anthony
Appointed Date: 25 February 2012
45 years old

Director
RICHARD, Bruno
Appointed Date: 06 January 1998
67 years old

Resigned Directors

Secretary
CALNAN, Keith Daniel
Resigned: 29 January 2014
Appointed Date: 06 January 1998

Secretary
ROBERTSON, Diana Janet
Resigned: 06 January 1998

Director
CALNAN, Keith Daniel
Resigned: 31 December 2011
Appointed Date: 06 January 1998
78 years old

Director
LAIRD CRAIG, Adrian Joseph
Resigned: 07 April 2009
Appointed Date: 03 March 2000
70 years old

Director
ROBERTSON, Graeme Ross
Resigned: 27 November 2006
88 years old

Director
ROBERTSON, Janet
Resigned: 06 January 1998
108 years old

Persons With Significant Control

Berkmann Wine Cellars Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.M. ROBERTSON & SON LIMITED Events

18 Jan 2017
Confirmation statement made on 30 November 2016 with updates
13 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 30,000

07 Dec 2015
Accounts for a dormant company made up to 31 March 2015
08 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 77 more events
04 Feb 1987
Accounts for a small company made up to 28 February 1986

04 Feb 1987
Return made up to 20/08/86; full list of members

02 Aug 1985
Accounts made up to 28 February 1985

15 Aug 1984
Accounts made up to 29 February 1984

16 Aug 1983
Accounts made up to 28 February 1983

T.M. ROBERTSON & SON LIMITED Charges

12 January 1998
Standard security
Delivered: 15 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground at lower gilmore place,edinburgh.
6 January 1998
Floating charge
Delivered: 14 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
22 October 1982
Standard security
Delivered: 1 November 1982
Status: Satisfied on 12 January 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at gilmore place and two areas at lower…
16 March 1977
Floating charge
Delivered: 29 March 1977
Status: Satisfied on 12 January 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…