ROBERTSON METALS RECYCLING LIMITED
R.M. SUPPLIES (INVERKEITHING) LIMITED

Hellopages » Fife » Fife » KY1 1LJ

Company number SC105027
Status Active
Incorporation Date 5 June 1987
Company Type Private Limited Company
Address 51A HIGH STREET, KIRKCALDY, KY1 1LJ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 January 2016; Registration of charge SC1050270010, created on 11 July 2016. The most likely internet sites of ROBERTSON METALS RECYCLING LIMITED are www.robertsonmetalsrecycling.co.uk, and www.robertson-metals-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Robertson Metals Recycling Limited is a Private Limited Company. The company registration number is SC105027. Robertson Metals Recycling Limited has been working since 05 June 1987. The present status of the company is Active. The registered address of Robertson Metals Recycling Limited is 51a High Street Kirkcaldy Ky1 1lj. . THOMSON, James is a Secretary of the company. ROBERTSON, Alexander Herron is a Director of the company. ROBERTSON, Elizabeth is a Director of the company. ROBERTSON, Sandra Mary is a Director of the company. Secretary THOMSON, Peter Rutherford has been resigned. Director MUIR, Christina has been resigned. Director MUIR, George Charles has been resigned. Director MUIR, Thomas has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
THOMSON, James
Appointed Date: 30 January 1998

Director
ROBERTSON, Alexander Herron
Appointed Date: 01 February 2000
61 years old

Director
ROBERTSON, Elizabeth

101 years old

Director
ROBERTSON, Sandra Mary
Appointed Date: 01 July 2009
60 years old

Resigned Directors

Secretary
THOMSON, Peter Rutherford
Resigned: 21 December 1997

Director
MUIR, Christina
Resigned: 01 July 2009
101 years old

Director
MUIR, George Charles
Resigned: 18 December 2009
Appointed Date: 01 February 2000
75 years old

Director
MUIR, Thomas
Resigned: 26 June 2009
Appointed Date: 01 February 2000
70 years old

Persons With Significant Control

Robertson Metals Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

ROBERTSON METALS RECYCLING LIMITED Events

26 Oct 2016
Confirmation statement made on 13 September 2016 with updates
27 Sep 2016
Full accounts made up to 31 January 2016
15 Jul 2016
Registration of charge SC1050270010, created on 11 July 2016
28 Oct 2015
Full accounts made up to 31 January 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,000

...
... and 89 more events
17 Jul 1989
Return made up to 06/03/89; full list of members

22 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1987
Registered office changed on 22/06/87 from: 24 castle street edinburgh EH2 3HT
05 Jun 1987
Incorporation
02 Jun 1987
Certificate of Incorporation

ROBERTSON METALS RECYCLING LIMITED Charges

11 July 2016
Charge code SC10 5027 0010
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The south side of smeaton road, kirkcaldy. FFE30955…
29 January 2015
Charge code SC10 5027 0008
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Northwest side of 43-71 church street, kirkcaldy. Title…
29 January 2015
Charge code SC10 5027 0007
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Northwest side of units 1 & 3 smeaton road, kirkcaldy…
26 January 2015
Charge code SC10 5027 0009
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
19 October 2009
Standard security
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: South and southwest side smeaton road kirkcaldy ffe 74611…
19 October 2009
Standard security
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Northwest side of church street kirkcaldy ffe 51717.
17 August 2009
Floating charge
Delivered: 27 August 2009
Status: Satisfied on 4 February 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 September 2004
Standard security
Delivered: 16 September 2004
Status: Satisfied on 27 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the north west side of church street, kirkcaldy.
23 October 2003
Standard security
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Subjects at church street, kirkcaldy (title number…
30 July 1990
Bond & floating charge
Delivered: 17 August 1990
Status: Satisfied on 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…