ROBERTSON CROP SERVICES LIMITED
ROSS-SHIRE

Hellopages » Highland » Highland » IV18 0NJ

Company number SC083781
Status Active
Incorporation Date 1 July 1983
Company Type Private Limited Company
Address SCOTSBURN ROAD, KILDARY, ROSS-SHIRE, IV18 0NJ
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 9,370 . The most likely internet sites of ROBERTSON CROP SERVICES LIMITED are www.robertsoncropservices.co.uk, and www.robertson-crop-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Tain Rail Station is 4.7 miles; to Invergordon Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robertson Crop Services Limited is a Private Limited Company. The company registration number is SC083781. Robertson Crop Services Limited has been working since 01 July 1983. The present status of the company is Active. The registered address of Robertson Crop Services Limited is Scotsburn Road Kildary Ross Shire Iv18 0nj. . CAMPBELL, Morven is a Secretary of the company. ALLAN, Richard Mcleish is a Director of the company. BIANCHI, John David is a Director of the company. WHITE, Anthony John is a Director of the company. Secretary ALLAN, Richard Mcleish has been resigned. Secretary GRANT, Frances Mary has been resigned. Secretary ROBERTSON, George has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director CATTANACH, Robin has been resigned. Director ELLERTON, David Richard, Dr has been resigned. Director LIMBURN, Douglas Keith has been resigned. Director MACINTOSH, Hugh has been resigned. Director ROBERTSON, George has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
CAMPBELL, Morven
Appointed Date: 01 August 2006

Director
ALLAN, Richard Mcleish
Appointed Date: 01 January 1993
69 years old

Director
BIANCHI, John David
Appointed Date: 08 February 2002
67 years old

Director
WHITE, Anthony John
Appointed Date: 09 February 1995
83 years old

Resigned Directors

Secretary
ALLAN, Richard Mcleish
Resigned: 01 November 1998
Appointed Date: 01 January 1994

Secretary
GRANT, Frances Mary
Resigned: 31 July 2006
Appointed Date: 01 November 1998

Secretary
ROBERTSON, George
Resigned: 01 January 1994
Appointed Date: 01 January 1991

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 January 1991

Director
CATTANACH, Robin
Resigned: 09 February 1998
85 years old

Director
ELLERTON, David Richard, Dr
Resigned: 30 July 2010
Appointed Date: 09 February 1995
70 years old

Director
LIMBURN, Douglas Keith
Resigned: 04 October 2011
78 years old

Director
MACINTOSH, Hugh
Resigned: 23 September 2004
Appointed Date: 06 January 2000
73 years old

Director
ROBERTSON, George
Resigned: 09 February 1995
97 years old

ROBERTSON CROP SERVICES LIMITED Events

13 May 2017
Accounts for a dormant company made up to 31 December 2016
13 Jul 2016
Accounts for a dormant company made up to 31 December 2015
14 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 9,370

18 Aug 2015
Accounts for a dormant company made up to 31 December 2014
15 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9,370

...
... and 108 more events
28 Apr 1987
Accounts for a small company made up to 31 December 1986

28 Apr 1987
Return made up to 03/03/87; full list of members

28 May 1986
Accounts for a small company made up to 31 December 1985

28 May 1986
Return made up to 21/03/86; full list of members

01 Jul 1983
Certificate of incorporation

ROBERTSON CROP SERVICES LIMITED Charges

19 May 1998
Standard security
Delivered: 27 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1.515 acres at scotsburn road,kildary,ross-shire.
29 April 1998
Floating charge
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
17 July 1990
Standard security
Delivered: 31 July 1990
Status: Satisfied on 22 May 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage premises known as seafield motors, scotsburn road…
16 August 1984
Standard security
Delivered: 28 August 1984
Status: Satisfied on 22 May 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.750 acres on public road from tain to balentire…
1 March 1984
Bond & floating charge
Delivered: 9 March 1984
Status: Satisfied on 14 May 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…