ROBERTSONS OF TAIN LIMITED
TAIN

Hellopages » Highland » Highland » IV19 1BJ
Company number SC041420
Status Active
Incorporation Date 4 December 1964
Company Type Private Limited Company
Address 10 KNOCKBRECK STREET, TAIN, ROSS-SHIRE, UNITED KINGDOM, IV19 1BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Mr Callum Uisdean Donald Robertson on 29 April 2016. The most likely internet sites of ROBERTSONS OF TAIN LIMITED are www.robertsonsoftain.co.uk, and www.robertsons-of-tain.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. The distance to to Fearn Rail Station is 3 miles; to Invergordon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robertsons of Tain Limited is a Private Limited Company. The company registration number is SC041420. Robertsons of Tain Limited has been working since 04 December 1964. The present status of the company is Active. The registered address of Robertsons of Tain Limited is 10 Knockbreck Street Tain Ross Shire United Kingdom Iv19 1bj. . ROBERTSON, Callum Uisdean Donald is a Director of the company. ROBERTSON, Marcas Uisdean Donald is a Director of the company. Secretary ROBERTSON, Elizabeth has been resigned. Secretary ROBERTSON, Kenneth has been resigned. Director ROBERTSON, Donald Archibald has been resigned. Director ROBERTSON, Elizabeth has been resigned. Director ROBERTSON, George has been resigned. Director ROBERTSON, Kenneth has been resigned. Director ROBERTSON, Roderick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ROBERTSON, Callum Uisdean Donald
Appointed Date: 17 April 2014
75 years old

Director
ROBERTSON, Marcas Uisdean Donald
Appointed Date: 17 April 2014
34 years old

Resigned Directors

Secretary
ROBERTSON, Elizabeth
Resigned: 17 April 2014
Appointed Date: 26 November 2003

Secretary
ROBERTSON, Kenneth
Resigned: 26 November 2003

Director
ROBERTSON, Donald Archibald
Resigned: 17 April 2014
Appointed Date: 28 February 2013
60 years old

Director
ROBERTSON, Elizabeth
Resigned: 17 April 2014
Appointed Date: 26 November 2003
84 years old

Director
ROBERTSON, George
Resigned: 31 August 2007
97 years old

Director
ROBERTSON, Kenneth
Resigned: 26 November 2003
87 years old

Director
ROBERTSON, Roderick
Resigned: 17 April 2014
90 years old

Persons With Significant Control

Mr Callum Uisdean Donald Robertson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ROBERTSONS OF TAIN LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Jul 2016
Confirmation statement made on 30 June 2016 with updates
12 May 2016
Director's details changed for Mr Callum Uisdean Donald Robertson on 29 April 2016
12 May 2016
Director's details changed for Mr Marcas Uisdean Donald Robertson on 29 April 2016
28 Apr 2016
Registered office address changed from Shore Road Tain Ross-Shire IV19 1HY to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 28 April 2016
...
... and 77 more events
15 Apr 1988
Return made up to 26/02/88; full list of members

15 Apr 1988
Accounts for a small company made up to 30 June 1987

15 Jun 1987
Accounts for a small company made up to 30 June 1986

27 Aug 1986
Accounts for a small company made up to 30 June 1985

27 Aug 1986
Return made up to 29/07/86; full list of members

ROBERTSONS OF TAIN LIMITED Charges

6 March 1985
Standard security
Delivered: 13 March 1985
Status: Satisfied on 27 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Farm and lands of morangier tarlogie mansionhouse and…
20 September 1984
Standard security
Delivered: 11 October 1984
Status: Satisfied on 27 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground at janets town wick.
17 March 1983
Standard security
Delivered: 29 March 1983
Status: Satisfied on 27 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Former fish curing premises and stores in rose street, wick.
31 January 1979
Standard security
Delivered: 6 February 1979
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at shore road, tain.
25 March 1965
Bond for cash credit floating charge
Delivered: 14 April 1965
Status: Satisfied on 27 August 2009
Persons entitled: National Commercial Bank of Scotland, Limited
Description: Undertaking and all property and assets present and future…