ROBERTSON CONSTRUCTION GROUP LIMITED
ELGIN

Hellopages » Moray » Moray » IV30 6AE
Company number SC347921
Status Active
Incorporation Date 1 September 2008
Company Type Private Limited Company
Address 10 PERIMETER ROAD, ELGIN, MORAY, IV30 6AE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Satisfaction of charge SC3479210006 in full; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of ROBERTSON CONSTRUCTION GROUP LIMITED are www.robertsonconstructiongroup.co.uk, and www.robertson-construction-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Robertson Construction Group Limited is a Private Limited Company. The company registration number is SC347921. Robertson Construction Group Limited has been working since 01 September 2008. The present status of the company is Active. The registered address of Robertson Construction Group Limited is 10 Perimeter Road Elgin Moray Iv30 6ae. . 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 CLP SECRETARIES LIMITED has been resigned. Secretary JARVIE, Karen has been resigned. Secretary MUTCH, Robert Gordon has been resigned. Director BALLANTYNE, John Charles has been resigned. Director CLP TRUSTEES LIMITED has been resigned. Director COWAN, Andrew David has been resigned. Director IRVINE, Andrew Robertson has been resigned. 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: 24 September 2008
80 years old

Director
SHEWAN, Derek William
Appointed Date: 28 November 2008
66 years old

Resigned Directors

Secretary
CLP SECRETARIES LIMITED
Resigned: 12 November 2008
Appointed Date: 01 September 2008

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

Secretary
MUTCH, Robert Gordon
Resigned: 31 July 2011
Appointed Date: 12 November 2008

Director
BALLANTYNE, John Charles
Resigned: 22 April 2011
Appointed Date: 02 August 2010
64 years old

Director
CLP TRUSTEES LIMITED
Resigned: 12 November 2008
Appointed Date: 01 September 2008

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

Director
IRVINE, Andrew Robertson
Resigned: 28 February 2011
Appointed Date: 01 April 2009
74 years old

Director
MMA NOMINEES LIMITED
Resigned: 12 November 2008
Appointed Date: 01 September 2008

Director
MUTCH, Robert Gordon
Resigned: 30 June 2011
Appointed Date: 12 November 2008
78 years old

Persons With Significant Control

Robertson Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ROBERTSON CONSTRUCTION GROUP LIMITED Events

06 Jan 2017
Satisfaction of charge SC3479210006 in full
14 Dec 2016
Group of companies' accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Jan 2016
Group of companies' accounts made up to 3 April 2015
18 Nov 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,024

...
... and 50 more events
02 Dec 2008
Registered office changed on 02/12/2008 from commercial house 2 rubislaw terrace aberdeen AB10 1XE
02 Dec 2008
Appointment terminated director mma nominees LIMITED
02 Dec 2008
Appointment terminated director clp trustees LIMITED
02 Dec 2008
Appointment terminated secretary clp secretaries LIMITED
01 Sep 2008
Incorporation

ROBERTSON CONSTRUCTION GROUP LIMITED Charges

13 February 2014
Charge code SC34 7921 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
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
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
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…
1 December 2008
Floating charge
Delivered: 10 December 2008
Status: Satisfied on 27 November 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…