ROBERTSON BLACKBURN & COMPANY LIMITED
TAIN

Hellopages » Highland » Highland » IV20 1YB

Company number SC026983
Status Active
Incorporation Date 7 April 1949
Company Type Private Limited Company
Address THE OYSTERCATCHER, MAIN STREET, PORTMAHOMACK, TAIN, EASTER ROSS,, IV20 1YB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56210 - Event catering activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-01 GBP 4,500 . The most likely internet sites of ROBERTSON BLACKBURN & COMPANY LIMITED are www.robertsonblackburncompany.co.uk, and www.robertson-blackburn-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and six months. Robertson Blackburn Company Limited is a Private Limited Company. The company registration number is SC026983. Robertson Blackburn Company Limited has been working since 07 April 1949. The present status of the company is Active. The registered address of Robertson Blackburn Company Limited is The Oystercatcher Main Street Portmahomack Tain Easter Ross Iv20 1yb. . ROBERTSON, Susan Moira is a Secretary of the company. ROBERTSON, Gordon Burton is a Director of the company. ROBERTSON, Susan Moira is a Director of the company. Director ROBERTSON, Jean Ellis has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director

Resigned Directors

Director
ROBERTSON, Jean Ellis
Resigned: 18 June 2006
110 years old

Persons With Significant Control

Mr Gordon Burton Robertson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ROBERTSON BLACKBURN & COMPANY LIMITED Events

01 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 4,500

20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 4,500

...
... and 75 more events
14 Jul 1987
Accounts made up to 31 March 1985

14 Jul 1987
Return made up to 31/12/86; change of members

09 Jul 1986
Accounts made up to 31 March 1984

09 Jul 1986
Return made up to 31/12/85; full list of members

07 Apr 1949
Incorporation

ROBERTSON BLACKBURN & COMPANY LIMITED Charges

9 February 2001
Standard security
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The oystercatcher and car park, main street, portmahomack…
3 January 2001
Standard security
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of the subjects forming the port & harbour restaurant…
11 November 1998
Standard security
Delivered: 23 November 1998
Status: Outstanding
Persons entitled: Inverclyde Council
Description: Fitzgerald centre,new dock lane,greenock.
13 November 1991
Standard security
Delivered: 22 November 1991
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: 2A new dock lane greenock ren 41869.
7 November 1991
Standard security
Delivered: 13 November 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2A new dock lane greenock, registered under title no ren…
27 January 1989
Standard security
Delivered: 6 February 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 146 old inverkip road, greenock.
16 December 1980
Standard security
Delivered: 29 December 1980
Status: Satisfied on 14 November 1989
Persons entitled: Tennent Caledonian Breweries LTD
Description: Bay hotel, gourock.
4 December 1980
Bond & floating charge
Delivered: 18 December 1980
Status: Satisfied on 25 October 1994
Persons entitled: Tennent Caledonian Breweries LTD
Description: Undertaking and all property and assets present and future…
15 October 1980
Standard security
Delivered: 21 October 1980
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: The bay hotel, pierhead, gourock.
28 May 1980
Floating charge
Delivered: 3 June 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…