ROBERTSON CONSTRUCTION LOTHIANS LIMITED
ELGIN

Hellopages » Moray » Moray » IV30 6AE

Company number SC329233
Status Active
Incorporation Date 14 August 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 sixty events have happened. The last three records are Satisfaction of charge SC3292330006 in full; Full accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of ROBERTSON CONSTRUCTION LOTHIANS LIMITED are www.robertsonconstructionlothians.co.uk, and www.robertson-construction-lothians.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Robertson Construction Lothians Limited is a Private Limited Company. The company registration number is SC329233. Robertson Construction Lothians Limited has been working since 14 August 2007. The present status of the company is Active. The registered address of Robertson Construction Lothians Limited is 10 Perimeter Road Pinefield Industrial Estate 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 BURLEY, Irene 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: 14 August 2007
80 years old

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

Resigned Directors

Secretary
BURLEY, Irene
Resigned: 31 March 2009
Appointed Date: 14 August 2007

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: 01 April 2009

Nominee Secretary
CLP SECRETARIES LIMITED
Resigned: 14 August 2007
Appointed Date: 14 August 2007

Director
BALLANTYNE, John Charles
Resigned: 22 April 2011
Appointed Date: 01 September 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: 14 August 2007
63 years old

Nominee Director
MMA NOMINEES LIMITED
Resigned: 14 August 2007
Appointed Date: 14 August 2007

Director
MUTCH, Robert Gordon
Resigned: 30 June 2011
Appointed Date: 14 August 2007
77 years old

Persons With Significant Control

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

ROBERTSON CONSTRUCTION LOTHIANS LIMITED Events

06 Jan 2017
Satisfaction of charge SC3292330006 in full
14 Dec 2016
Full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
13 Jan 2016
Full accounts made up to 3 April 2015
18 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

...
... and 50 more events
14 Nov 2007
New secretary appointed
14 Nov 2007
New director appointed
14 Nov 2007
Director resigned
14 Nov 2007
Secretary resigned
14 Aug 2007
Incorporation

ROBERTSON CONSTRUCTION LOTHIANS LIMITED Charges

13 February 2014
Charge code SC32 9233 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 October 2008
Bond & floating charge
Delivered: 4 November 2008
Status: Satisfied on 27 November 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…