ROBERTSON & SMART (BUILDERS) LIMITED
CUPAR

Hellopages » Fife » Fife » KY15 5NQ

Company number SC060918
Status Active
Incorporation Date 14 October 1976
Company Type Private Limited Company
Address ROBERTSON & SMART (BUILDERS) LTD ST. ANDREWS ROAD, CERES, CUPAR, FIFE, KY15 5NQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 15,000 . The most likely internet sites of ROBERTSON & SMART (BUILDERS) LIMITED are www.robertsonsmartbuilders.co.uk, and www.robertson-smart-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Springfield Rail Station is 3.2 miles; to Leuchars Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robertson Smart Builders Limited is a Private Limited Company. The company registration number is SC060918. Robertson Smart Builders Limited has been working since 14 October 1976. The present status of the company is Active. The registered address of Robertson Smart Builders Limited is Robertson Smart Builders Ltd St Andrews Road Ceres Cupar Fife Ky15 5nq. . BAIRD & CO is a Secretary of the company. SMART, James Mcfarlane is a Director of the company. SMART, Stewart James Thomson is a Director of the company. URQUHART, Lindsay Ross is a Director of the company. Director ROBERTSON, John Grant has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary

Director

Director
SMART, Stewart James Thomson
Appointed Date: 01 June 2001
49 years old

Director
URQUHART, Lindsay Ross
Appointed Date: 01 June 2001
57 years old

Resigned Directors

Director
ROBERTSON, John Grant
Resigned: 27 July 2005
85 years old

Persons With Significant Control

Mr James Mcfarlane Smart
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart James Thomson Smart
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERTSON & SMART (BUILDERS) LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15,000

08 May 2015
Total exemption small company accounts made up to 31 October 2014
05 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 15,000

...
... and 73 more events
17 Feb 1988
Full accounts made up to 31 October 1986

07 May 1987
Return made up to 23/04/87; full list of members

12 Jan 1987
Full accounts made up to 31 October 1985

08 May 1986
Return made up to 16/04/86; full list of members

14 Oct 1976
Incorporation

ROBERTSON & SMART (BUILDERS) LIMITED Charges

4 January 2008
Standard security
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 back park, kettlebridge, fife FFE87751.
18 April 2000
Bond & floating charge
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 November 1996
Standard security
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Scottish Homes
Description: Area of ground extending to 0.71 hectare lying on the…
15 November 1996
Standard security
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.071HA on north side of mid street,kirkcaldy,fife.
1 December 1976
Floating charge
Delivered: 9 December 1976
Status: Satisfied on 16 September 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…