SCOTT & ROBERTSON LIMITED
GREENOCK

Hellopages » Inverclyde » Inverclyde » PA15 2UL

Company number SC012767
Status Active
Incorporation Date 6 July 1923
Company Type Private Limited Company
Address 96 PORT GLASGOW ROAD, GREENOCK, PA15 2UL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 29 May 2017 with updates; Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of John Thomson Langlands as a director on 31 January 2017. The most likely internet sites of SCOTT & ROBERTSON LIMITED are www.scottrobertson.co.uk, and www.scott-robertson.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and four months. The distance to to Drumfrochar Rail Station is 2.6 miles; to Cardross Rail Station is 2.7 miles; to Balloch Rail Station is 6.7 miles; to Garelochhead Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Robertson Limited is a Private Limited Company. The company registration number is SC012767. Scott Robertson Limited has been working since 06 July 1923. The present status of the company is Active. The registered address of Scott Robertson Limited is 96 Port Glasgow Road Greenock Pa15 2ul. . GILES, Nicholas David Martin is a Secretary of the company. DOORENBOSCH, Franciscus Lodewijk Paulus is a Director of the company. DUTHIE, David George is a Director of the company. GREEN, Andrew Samuel is a Director of the company. KESTERTON, Simon John is a Director of the company. VERVAAT, Petrus Rudolph Maria is a Director of the company. BRITISH POLYTHENE LIMITED is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary KANE, Hilary Anne has been resigned. Secretary MACDONALD, Angus Neilson has been resigned. Director BUNNELL, John has been resigned. Director GILES, Nicholas David Martin has been resigned. Director LANGLANDS, John Thomson has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director MCLATCHIE, Cameron has been resigned. Director THORBURN, Anne has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 31 December 2016

Director
DOORENBOSCH, Franciscus Lodewijk Paulus
Appointed Date: 16 November 2016
60 years old

Director
DUTHIE, David George
Appointed Date: 16 November 2016
69 years old

Director
GREEN, Andrew Samuel
Appointed Date: 16 November 2016
61 years old

Director
KESTERTON, Simon John
Appointed Date: 16 September 2016
51 years old

Director
VERVAAT, Petrus Rudolph Maria
Appointed Date: 16 September 2016
60 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 03 October 1994

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012
Appointed Date: 12 January 1994

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012

Secretary
MACDONALD, Angus Neilson
Resigned: 12 January 1994

Director
BUNNELL, John
Resigned: 13 May 1999
Appointed Date: 27 January 1998
78 years old

Director
GILES, Nicholas David Martin
Resigned: 31 December 2016
Appointed Date: 16 September 2016
54 years old

Director
LANGLANDS, John Thomson
Resigned: 31 January 2017
Appointed Date: 27 January 1998
73 years old

Director
MACDONALD, Angus Neilson
Resigned: 03 October 1994
90 years old

Director
MCLATCHIE, Cameron
Resigned: 01 June 2004
78 years old

Director
THORBURN, Anne
Resigned: 01 October 2009
Appointed Date: 05 June 2003
65 years old

Persons With Significant Control

British Polythene Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTT & ROBERTSON LIMITED Events

30 May 2017
Confirmation statement made on 29 May 2017 with updates
16 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
02 Feb 2017
Termination of appointment of John Thomson Langlands as a director on 31 January 2017
10 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
10 Jan 2017
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016
...
... and 92 more events
03 Nov 1987
Return made up to 09/06/87; full list of members

03 Nov 1987
Full accounts made up to 31 December 1986

07 Nov 1986
Return made up to 04/06/85; full list of members

29 Oct 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Return made up to 03/06/86; full list of members

SCOTT & ROBERTSON LIMITED Charges

20 October 2003
Mortgage
Delivered: 27 October 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: 12.5 acres at junction of station road and north road…
1 June 1966
Debenture incorporating inter alia a floating charge
Delivered: 6 June 1966
Status: Satisfied on 25 November 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 June 1966
Debenture incorporating inter alia a floating charge
Delivered: 6 June 1966
Status: Satisfied on 18 November 1994
Persons entitled: National Commercial Bank of Scotland LTD
Description: Undertaking and all property and assets present and future…