ROBERTSON EADIE LIMITED
EXETER UPTON MCGOUGAN (EDINBURGH) LTD.

Hellopages » Devon » Exeter » EX1 3LH

Company number 04442109
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address ASHFORD HOUSE, GRENADIER ROAD, EXETER, EX1 3LH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Suzanna Ovenstone on 27 June 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of ROBERTSON EADIE LIMITED are www.robertsoneadie.co.uk, and www.robertson-eadie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Robertson Eadie Limited is a Private Limited Company. The company registration number is 04442109. Robertson Eadie Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Robertson Eadie Limited is Ashford House Grenadier Road Exeter Ex1 3lh. . ROBERTSON, James Stewart is a Secretary of the company. OVENSTONE, Suzanna is a Director of the company. ROBERTSON, James Stewart is a Director of the company. Secretary UPTON, David Victor Charles has been resigned. Secretary ASHFORD has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary SF SECRETARIES LIMITED has been resigned. Director MCGOUGAN, Alan Alexander has been resigned. Director UPTON, David Victor Charles has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
ROBERTSON, James Stewart
Appointed Date: 01 April 2013

Director
OVENSTONE, Suzanna
Appointed Date: 15 November 2006
59 years old

Director
ROBERTSON, James Stewart
Appointed Date: 20 May 2002
67 years old

Resigned Directors

Secretary
UPTON, David Victor Charles
Resigned: 20 May 2003
Appointed Date: 20 May 2002

Secretary
ASHFORD
Resigned: 01 May 2013
Appointed Date: 31 May 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Secretary
SF SECRETARIES LIMITED
Resigned: 31 May 2003
Appointed Date: 20 May 2003

Director
MCGOUGAN, Alan Alexander
Resigned: 20 May 2003
Appointed Date: 20 May 2002
75 years old

Director
UPTON, David Victor Charles
Resigned: 20 May 2003
Appointed Date: 20 May 2002
79 years old

Persons With Significant Control

Mr James Stewart Robertson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

ROBERTSON EADIE LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Director's details changed for Suzanna Ovenstone on 27 June 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
21 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 111

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
27 May 2003
Company name changed upton mcgougan (edinburgh) LTD.\certificate issued on 27/05/03
11 Jun 2002
Accounting reference date shortened from 31/05/03 to 31/03/03
11 Jun 2002
Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100
30 May 2002
Secretary resigned
20 May 2002
Incorporation