ROBERTSON FACILITIES MANAGEMENT LIMITED
ELGIN, MORAY, ROBERTSON HEALTH FACILITIES MANAGEMENT LIMITED

Hellopages » Moray » Moray » IV30 6AE

Company number SC185956
Status Active
Incorporation Date 20 May 1998
Company Type Private Limited Company
Address 10 PERIMETER ROAD, PINEFIELD INUSTRIAL ESTATE, ELGIN, MORAY,, IV30 6AE
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Stephen James Kelly as a director on 24 January 2017; Satisfaction of charge SC1859560005 in full; Full accounts made up to 31 March 2016. The most likely internet sites of ROBERTSON FACILITIES MANAGEMENT LIMITED are www.robertsonfacilitiesmanagement.co.uk, and www.robertson-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Robertson Facilities Management Limited is a Private Limited Company. The company registration number is SC185956. Robertson Facilities Management Limited has been working since 20 May 1998. The present status of the company is Active. The registered address of Robertson Facilities Management Limited is 10 Perimeter Road Pinefield Inustrial Estate Elgin Moray Iv30 6ae. . ROBERTSON, Craig Byron is a Secretary of the company. GIBSON, Ian is a Director of the company. ROBERTS, Stuart is a Director of the company. ROBERTSON, William George is a Director of the company. Secretary CLARK, Ian has been resigned. Secretary HOWIE, Lynne has been resigned. Secretary WALLINGTON, Wendy Paula has been resigned. Nominee Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director BARRON, Stephen has been resigned. Director COWAN, Andrew David has been resigned. Director CURLE, Stephen has been resigned. Director EASTON, Ronald Story has been resigned. Director HALLETT, Stephen John has been resigned. Director KELLY, Stephen James has been resigned. Director LYON, Steven has been resigned. Director MACDONALD, David has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. Director MUTCH, Robert Gordon has been resigned. Director ROBERTSON, Elliot has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
ROBERTSON, Craig Byron
Appointed Date: 10 November 2011

Director
GIBSON, Ian
Appointed Date: 01 October 2013
67 years old

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

Director
ROBERTSON, William George
Appointed Date: 20 May 1998
80 years old

Resigned Directors

Secretary
CLARK, Ian
Resigned: 09 September 2004
Appointed Date: 20 July 1998

Secretary
HOWIE, Lynne
Resigned: 10 November 2011
Appointed Date: 16 October 2008

Secretary
WALLINGTON, Wendy Paula
Resigned: 27 November 2008
Appointed Date: 09 September 2004

Nominee Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 20 July 1998
Appointed Date: 20 May 1998

Director
BARRON, Stephen
Resigned: 15 February 2008
Appointed Date: 23 April 2002
66 years old

Director
COWAN, Andrew David
Resigned: 05 December 2012
Appointed Date: 28 April 2011
58 years old

Director
CURLE, Stephen
Resigned: 30 June 2010
Appointed Date: 16 September 2008
54 years old

Director
EASTON, Ronald Story
Resigned: 05 November 2009
Appointed Date: 19 January 2009
65 years old

Director
HALLETT, Stephen John
Resigned: 08 November 1999
Appointed Date: 31 March 1999
77 years old

Director
KELLY, Stephen James
Resigned: 24 January 2017
Appointed Date: 13 September 2012
51 years old

Director
LYON, Steven
Resigned: 28 April 2011
Appointed Date: 19 April 2002
63 years old

Director
MACDONALD, David
Resigned: 13 September 2012
Appointed Date: 01 August 2011
64 years old

Nominee Director
MMA NOMINEES LIMITED
Resigned: 20 May 1998
Appointed Date: 20 May 1998

Director
MUTCH, Robert Gordon
Resigned: 01 February 2009
Appointed Date: 02 December 2002
77 years old

Director
ROBERTSON, Elliot
Resigned: 31 July 2004
Appointed Date: 20 June 2003
51 years old

ROBERTSON FACILITIES MANAGEMENT LIMITED Events

01 Feb 2017
Termination of appointment of Stephen James Kelly as a director on 24 January 2017
06 Jan 2017
Satisfaction of charge SC1859560005 in full
14 Dec 2016
Full accounts made up to 31 March 2016
27 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100,000

13 Jan 2016
Full accounts made up to 3 April 2015
...
... and 95 more events
26 Nov 1998
Accounting reference date shortened from 31/05/99 to 30/11/98
01 Sep 1998
Secretary resigned
17 Aug 1998
Director resigned
10 Aug 1998
New secretary appointed
20 May 1998
Incorporation

ROBERTSON FACILITIES MANAGEMENT LIMITED Charges

13 February 2014
Charge code SC18 5956 0005
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…
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…
18 February 2004
Bond & floating charge
Delivered: 24 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…