ROBERTSON CE LIMITED
ELGIN ROBERTSON CONSTRUCTION NEE LIMITED

Hellopages » Moray » Moray » IV30 3AF

Company number SC249935
Status Active
Incorporation Date 22 May 2003
Company Type Private Limited Company
Address 10 PERIMETER ROAD, PINEFIELD INDUSTRIAL ESTATE, ELGIN, MORAY, IV30 3AF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 22 May 2017 with updates; Satisfaction of charge SC2499350006 in full; Full accounts made up to 31 March 2016. The most likely internet sites of ROBERTSON CE LIMITED are www.robertsonce.co.uk, and www.robertson-ce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Robertson Ce Limited is a Private Limited Company. The company registration number is SC249935. Robertson Ce Limited has been working since 22 May 2003. The present status of the company is Active. The registered address of Robertson Ce Limited is 10 Perimeter Road Pinefield Industrial Estate Elgin Moray Iv30 3af. . WILSON, Irene is a Secretary of the company. ROBERTS, Stuart is a Director of the company. ROBERTSON, William George is a Director of the company. SHEWAN, Derek William is a Director of the company. Secretary CLARK, Ian has been resigned. Secretary DEMPSTER, Stephen Allan has been resigned. Secretary JARVIE, Karen has been resigned. Secretary MUTCH, Robert Gordon has been resigned. Secretary RENNIE, Shona has been resigned. Nominee Secretary CLP SECRETARIES LIMITED has been resigned. Director BALLANTYNE, John Charles has been resigned. Director COWAN, Andrew David has been resigned. Director LYON, Steven has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. Director MUTCH, Robert Gordon has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WILSON, Irene
Appointed Date: 01 July 2014

Director
ROBERTS, Stuart
Appointed Date: 20 February 2012
52 years old

Director
ROBERTSON, William George
Appointed Date: 27 June 2003
80 years old

Director
SHEWAN, Derek William
Appointed Date: 15 April 2011
66 years old

Resigned Directors

Secretary
CLARK, Ian
Resigned: 07 July 2006
Appointed Date: 30 May 2003

Secretary
DEMPSTER, Stephen Allan
Resigned: 27 August 2010
Appointed Date: 02 November 2009

Secretary
JARVIE, Karen
Resigned: 30 June 2014
Appointed Date: 31 July 2011

Secretary
MUTCH, Robert Gordon
Resigned: 31 July 2011
Appointed Date: 27 August 2010

Secretary
RENNIE, Shona
Resigned: 30 October 2009
Appointed Date: 07 July 2006

Nominee Secretary
CLP SECRETARIES LIMITED
Resigned: 30 May 2003
Appointed Date: 22 May 2003

Director
BALLANTYNE, John Charles
Resigned: 22 April 2011
Appointed Date: 09 June 2010
64 years old

Director
COWAN, Andrew David
Resigned: 05 December 2012
Appointed Date: 27 July 2011
58 years old

Director
LYON, Steven
Resigned: 31 March 2009
Appointed Date: 29 April 2004
63 years old

Nominee Director
MMA NOMINEES LIMITED
Resigned: 27 June 2003
Appointed Date: 22 May 2003

Director
MUTCH, Robert Gordon
Resigned: 30 June 2011
Appointed Date: 04 December 2003
77 years old

Persons With Significant Control

Robertson Construction Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERTSON CE LIMITED Events

23 May 2017
Confirmation statement made on 22 May 2017 with updates
06 Jan 2017
Satisfaction of charge SC2499350006 in full
14 Dec 2016
Full accounts made up to 31 March 2016
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

13 Jan 2016
Full accounts made up to 3 April 2015
...
... and 64 more events
15 Aug 2003
New director appointed
12 Aug 2003
Registered office changed on 12/08/03 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE
06 Jun 2003
New secretary appointed
06 Jun 2003
Secretary resigned
22 May 2003
Incorporation

ROBERTSON CE LIMITED Charges

13 February 2014
Charge code SC24 9935 0006
Delivered: 27 February 2014
Status: Satisfied on 6 January 2017
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
17 June 2011
Assignation in security
Delivered: 29 June 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole right, title and interest in and to the…
17 June 2011
Assignment in security
Delivered: 29 June 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of security the benefit of and its whole present and…
17 June 2011
Floating charge
Delivered: 23 June 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
24 November 2009
Bond & floating charge
Delivered: 27 November 2009
Status: Satisfied on 6 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
30 January 2004
Bond & floating charge
Delivered: 11 February 2004
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…