ROBERTSON & WATT LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 2JZ

Company number SC035140
Status Active
Incorporation Date 20 April 1960
Company Type Private Limited Company
Address 16 CARBET CASTLE, BROUGHTY FERRY, DUNDEE, SCOTLAND, DD5 2JZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Registered office address changed from 16 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ Scotland to 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ on 16 January 2017; Registered office address changed from C/O J. Porter-Wise 74 the Esplanade Broughty Ferry Dundee DD5 2EP to 16 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ on 13 January 2017. The most likely internet sites of ROBERTSON & WATT LIMITED are www.robertsonwatt.co.uk, and www.robertson-watt.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Robertson Watt Limited is a Private Limited Company. The company registration number is SC035140. Robertson Watt Limited has been working since 20 April 1960. The present status of the company is Active. The registered address of Robertson Watt Limited is 16 Carbet Castle Broughty Ferry Dundee Scotland Dd5 2jz. . PORTER WISE, Judith Nicola is a Secretary of the company. PORTER, Hamish Robb is a Director of the company. Secretary PORTER, Hamish Robb has been resigned. Secretary PORTER, Suzanne Olga has been resigned. Director PORTER, Maurice Robb has been resigned. Director PORTER, Suzanne Olga has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PORTER WISE, Judith Nicola
Appointed Date: 18 September 2005

Director
PORTER, Hamish Robb

83 years old

Resigned Directors

Secretary
PORTER, Hamish Robb
Resigned: 04 January 2006
Appointed Date: 10 February 2005

Secretary
PORTER, Suzanne Olga
Resigned: 10 February 2005

Director
PORTER, Maurice Robb
Resigned: 18 September 2005
106 years old

Director
PORTER, Suzanne Olga
Resigned: 10 February 2005
105 years old

Persons With Significant Control

Mr Hamish Robb Porter
Notified on: 3 January 2017
83 years old
Nature of control: Ownership of shares – 75% or more

ROBERTSON & WATT LIMITED Events

16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
16 Jan 2017
Registered office address changed from 16 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ Scotland to 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ on 16 January 2017
13 Jan 2017
Registered office address changed from C/O J. Porter-Wise 74 the Esplanade Broughty Ferry Dundee DD5 2EP to 16 16 Carbet Castle Broughty Ferry Dundee DD5 2JZ on 13 January 2017
12 Jan 2017
Secretary's details changed for Judith Nicola Porter Wise on 4 January 2017
22 Nov 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 73 more events
07 Jun 1988
Secretary's particulars changed;director's particulars changed

07 Jun 1988
Return made up to 13/11/87; full list of members

07 Jun 1988
Accounts for a small company made up to 30 April 1987

10 Oct 1986
Accounts for a small company made up to 30 April 1986

10 Oct 1986
Return made up to 03/10/86; full list of members

ROBERTSON & WATT LIMITED Charges

29 November 2005
Standard security
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: The Firm of Robertson & Watt
Description: The shop premises and others including common rights…
27 April 1992
Standard security
Delivered: 5 May 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The westmost top floor flat, 10 garland place, dundee.
17 August 1990
Floating charge
Delivered: 29 August 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 November 1964
Disposition and minute of agreement
Delivered: 27 November 1964
Status: Outstanding
Persons entitled: Atlas Assurance Company Limited
Description: 72/73 high street, dundee…