ROBERTSON CONSTRUCTION HIGHLAND LIMITED
ELGIN

Hellopages » Moray » Moray » IV30 6AE
Company number SC327968
Status Active
Incorporation Date 18 July 2007
Company Type Private Limited Company
Address 10 PERIMETER ROAD, PINEFIELD INDUSTRIAL ESTATE, ELGIN, MORAY, IV30 6AE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 May 2017 with updates; Satisfaction of charge SC3279680006 in full; Full accounts made up to 31 March 2016. The most likely internet sites of ROBERTSON CONSTRUCTION HIGHLAND LIMITED are www.robertsonconstructionhighland.co.uk, and www.robertson-construction-highland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Robertson Construction Highland Limited is a Private Limited Company. The company registration number is SC327968. Robertson Construction Highland Limited has been working since 18 July 2007. The present status of the company is Active. The registered address of Robertson Construction Highland Limited is 10 Perimeter Road Pinefield Industrial Estate Elgin Moray Iv30 6ae. . MATHESON-DEAR, Christopher Guy 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 DEMPSTER, Stephen Allan has been resigned. Secretary WALLINGTON, Wendy Paula has been resigned. Nominee Secretary CLP SECRETARIES LIMITED 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
MATHESON-DEAR, Christopher Guy
Appointed Date: 01 June 2011

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

Director
ROBERTSON, William George
Appointed Date: 18 July 2007
80 years old

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

Resigned Directors

Secretary
DEMPSTER, Stephen Allan
Resigned: 16 October 2008
Appointed Date: 18 July 2007

Secretary
WALLINGTON, Wendy Paula
Resigned: 28 February 2011
Appointed Date: 16 October 2008

Nominee Secretary
CLP SECRETARIES LIMITED
Resigned: 18 July 2007
Appointed Date: 18 July 2007

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

Director
LYON, Steven
Resigned: 31 March 2009
Appointed Date: 18 July 2007
63 years old

Nominee Director
MMA NOMINEES LIMITED
Resigned: 18 July 2007
Appointed Date: 18 July 2007

Director
MUTCH, Robert Gordon
Resigned: 30 June 2011
Appointed Date: 18 July 2007
78 years old

Persons With Significant Control

Mr William George Robertson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

ROBERTSON CONSTRUCTION HIGHLAND LIMITED Events

31 May 2017
Confirmation statement made on 22 May 2017 with updates
06 Jan 2017
Satisfaction of charge SC3279680006 in full
14 Dec 2016
Full accounts made up to 31 March 2016
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

13 Jan 2016
Full accounts made up to 3 April 2015
...
... and 43 more events
18 Aug 2007
New director appointed
18 Aug 2007
New director appointed
18 Aug 2007
Secretary resigned
18 Aug 2007
Director resigned
18 Jul 2007
Incorporation

ROBERTSON CONSTRUCTION HIGHLAND LIMITED Charges

13 February 2014
Charge code SC32 7968 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…
11 January 2008
Bond & floating charge
Delivered: 22 January 2008
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…