ROBERTSON HOMES LIMITED
ELGIN ROBERTSON RESIDENTIAL LIMITED

Hellopages » Moray » Moray » IV30 6AE

Company number SC151825
Status Active
Incorporation Date 4 July 1994
Company Type Private Limited Company
Address 10 PERIMETER ROAD, PINEFIELD, ELGIN, MORAYSHIRE, IV30 6AE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Registration of charge SC1518250057, created on 24 May 2017; Registration of charge SC1518250056, created on 23 May 2017; Registration of charge SC1518250055, created on 5 April 2017. The most likely internet sites of ROBERTSON HOMES LIMITED are www.robertsonhomes.co.uk, and www.robertson-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Robertson Homes Limited is a Private Limited Company. The company registration number is SC151825. Robertson Homes Limited has been working since 04 July 1994. The present status of the company is Active. The registered address of Robertson Homes Limited is 10 Perimeter Road Pinefield Elgin Morayshire 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. Secretary CLARK, Ian has been resigned. Secretary JARVIE, Karen has been resigned. Secretary WILSON, Irene has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director BONSQUARE NOMINEES LIMITED has been resigned. Director COWAN, Andrew David has been resigned. Director DICKSON, Ian Macdonald has been resigned. Director EASTON, Ronald Story has been resigned. Director LAW, Ronald Douglas has been resigned. Director LYON, Steven has been resigned. Director MATHEWSON, David Carr has been resigned. Director MCDONALD, William has been resigned. Director MCFADYEN, William Paul has been resigned. Director MCGOWAN, Robert has been resigned. Director MUTCH, Robert Gordon has been resigned. Director RAMSAY, Gordon Arnold has been resigned. Director ROBERTSON, Elliot has been resigned. Director STRAIN, Neil Edward has been resigned. Director MMA NOMINEES LIMITED has been resigned. Director THE COMMERCIAL LAW PRACTICE has been resigned. The company operates in "Construction of domestic 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: 01 March 1999
80 years old

Resigned Directors

Secretary
CLARK, Ian
Resigned: 22 June 2005
Appointed Date: 01 March 1999

Secretary
JARVIE, Karen
Resigned: 30 June 2014
Appointed Date: 04 May 2011

Secretary
WILSON, Irene
Resigned: 04 May 2011
Appointed Date: 21 June 2005

Secretary
JAMES AND GEORGE COLLIE
Resigned: 31 December 1994
Appointed Date: 04 July 1994

Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 March 1999
Appointed Date: 01 January 1995

Director
BONSQUARE NOMINEES LIMITED
Resigned: 31 December 1994
Appointed Date: 04 July 1994
35 years old

Director
COWAN, Andrew David
Resigned: 05 December 2012
Appointed Date: 01 April 2011
59 years old

Director
DICKSON, Ian Macdonald
Resigned: 30 September 2010
Appointed Date: 28 March 2003
74 years old

Director
EASTON, Ronald Story
Resigned: 05 November 2009
Appointed Date: 06 December 2007
65 years old

Director
LAW, Ronald Douglas
Resigned: 28 March 2003
Appointed Date: 22 April 2002
58 years old

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

Director
MATHEWSON, David Carr
Resigned: 02 June 2010
Appointed Date: 01 December 2006
78 years old

Director
MCDONALD, William
Resigned: 02 October 2001
Appointed Date: 30 August 1999
65 years old

Director
MCFADYEN, William Paul
Resigned: 05 September 2008
Appointed Date: 20 August 2002
59 years old

Director
MCGOWAN, Robert
Resigned: 30 September 2001
Appointed Date: 13 June 2001
69 years old

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

Director
RAMSAY, Gordon Arnold
Resigned: 13 July 2000
Appointed Date: 01 March 1999
77 years old

Director
ROBERTSON, Elliot
Resigned: 31 July 2004
Appointed Date: 01 March 1999
51 years old

Director
STRAIN, Neil Edward
Resigned: 08 September 2000
Appointed Date: 01 March 1999
71 years old

Director
MMA NOMINEES LIMITED
Resigned: 01 March 1999
Appointed Date: 01 January 1995

Director
THE COMMERCIAL LAW PRACTICE
Resigned: 01 July 1998

Persons With Significant Control

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

ROBERTSON HOMES LIMITED Events

24 May 2017
Registration of charge SC1518250057, created on 24 May 2017
24 May 2017
Registration of charge SC1518250056, created on 23 May 2017
07 Apr 2017
Registration of charge SC1518250055, created on 5 April 2017
17 Mar 2017
Registration of charge SC1518250054, created on 10 March 2017
06 Jan 2017
Satisfaction of charge SC1518250045 in full
...
... and 205 more events
13 Apr 1995
Secretary resigned;new secretary appointed

13 Apr 1995
Director resigned;new director appointed

13 Apr 1995
Registered office changed on 13/04/95 from: 1 east craibstone street bon-accord square aberdeen AB9 1YH

22 Feb 1995
Accounting reference date notified as 31/05

04 Jul 1994
Incorporation

ROBERTSON HOMES LIMITED Charges

24 May 2017
Charge code SC15 1825 0057
Delivered: 24 May 2017
Status: Outstanding
Persons entitled: Hallam Land Management Limited
Description: All and whole areas of ground at dovecot, haddington…
23 May 2017
Charge code SC15 1825 0056
Delivered: 24 May 2017
Status: Outstanding
Persons entitled: Crawford Arnott Ritchie and Douglas Ritchie, the Ritchies as Defined in the Charge Accompanying This Form MR01
Description: The areas of ground shown hatched blue on the plan annexed…
5 April 2017
Charge code SC15 1825 0055
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Greenlaw Park Limited
Description: All and whole that plot or area of ground known as and…
10 March 2017
Charge code SC15 1825 0054
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Trustees for Hamilton Golf Club Frank Donnelly Duncan James Cameron Jennifer Allan
Description: Ground at carlisle road, ferniegair LAN227857…
20 December 2016
Charge code SC15 1825 0053
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
20 December 2016
Charge code SC15 1825 0052
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Robertson Group Limited
Description: Contains floating charge…
3 November 2016
Charge code SC15 1825 0051
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Hallhill Developments Limited
Description: Subjects at dunbar, east lothian shown shaded purple on the…
10 December 2015
Charge code SC15 1825 0050
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Greenlaw Park Limited
Description: 5 plots of land at greenlaw park, newton mearns, glasgow…
15 September 2015
Charge code SC15 1825 0049
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Land at former kirklands hospital, fallside road, cumnock…
12 March 2015
Charge code SC15 1825 0048
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Sites; 5, 6, 7, 8, 9, 10 & 11 at westercraigs inverness…
28 July 2014
Charge code SC15 1825 0047
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Archerfield Estates Limited
Description: Area of ground shown delineated in red under exception of…
5 March 2014
Charge code SC15 1825 0046
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Hallam Land Management Limited
Description: Area of ground extending to 2.8 acres in the land register…
13 February 2014
Charge code SC15 1825 0045
Delivered: 27 February 2014
Status: Satisfied on 6 January 2017
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
22 January 2014
Charge code SC15 1825 0044
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Bield Housing & Care
Description: Subjects to the south of abbey walk st andrews known as the…
24 December 2013
Charge code SC15 1825 0043
Delivered: 8 January 2014
Status: Satisfied on 11 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at walled garden st andrews.
22 July 2011
Standard security
Delivered: 4 August 2011
Status: Satisfied on 11 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Areas of ground at woodlands farm spynie elgin and 2)a pro…
24 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 8 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at woodlands farm elgin MOR8770.
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at kings inch road renfrew ren 124778.
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: South park court darliston elgin mor 8758.
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying to the north of walkers crescent lhanbryde…
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Whole the subjects of two acres at seatown banff bnf 5506.
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 8 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole those areas of ground at portree on the isle…
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the east side of mayne road bilbohall elgin and…
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of phase 1 moorfield kilmarnock ayr 64645.
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: South of glenfield road paisley ren 122777.
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Are of ground at broadley nairn nrn 2197.
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 111 seaforth road ayr ayr 59063.
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…
9 July 2010
Standard security
Delivered: 12 July 2010
Status: Outstanding
Persons entitled: Crinan James Dunbar & Another
Description: Ground at spynie elgin morayshire mor 8770.
10 December 2009
Standard security
Delivered: 16 December 2009
Status: Satisfied on 6 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 6.59 hectares at brannock park, loanhead road, new…
10 December 2009
Standard security
Delivered: 16 December 2009
Status: Satisfied on 6 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Two plots or areas of ground at marchfield, dumfries…
10 December 2009
Standard security
Delivered: 16 December 2009
Status: Satisfied on 6 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Land on south side of abbey walk, st andrews FFE53576.
10 December 2009
Standard security
Delivered: 16 December 2009
Status: Satisfied on 6 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Two areas of ground at range road & excelsior street…
10 December 2009
Standard security
Delivered: 16 December 2009
Status: Satisfied on 6 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 91 glenfield road, paisley REN118294.
10 December 2009
Standard security
Delivered: 16 December 2009
Status: Satisfied on 6 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Sites 2, 3 & 12 westercraigs, inverness INV20647.
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…
9 July 2008
Standard security
Delivered: 17 July 2008
Status: Satisfied on 24 January 2014
Persons entitled: Crinan James Dunbar and Another
Description: 14.24 hectares at spynie, elgin forming part of the lands…
5 May 2008
Standard security
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Partners of the Firm of Jm & Lm Forbes
Description: A one half pro indiviso share of a 15% pro indiviso share…
1 November 2007
Standard security
Delivered: 12 November 2007
Status: Satisfied on 24 January 2014
Persons entitled: The Scottish Ministers
Description: Two discontiguous area or pieces of ground lying to the…
1 November 2007
Standard security
Delivered: 6 November 2007
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Site 2,3 and 12 westercraigs, inverness INV20647.
12 October 2007
Standard security
Delivered: 18 October 2007
Status: Satisfied on 19 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Plots 2, 3 and 12 westercraigs, inverness-title number…
16 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 16 December 2009
Persons entitled: A & J Wilson & Company Limited
Description: Area of ground at glenfield road, paisley.
16 May 2006
Standard security
Delivered: 23 May 2006
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at glenfield road, paisley REN118294.
16 May 2006
Standard security
Delivered: 23 May 2006
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at glenfield road, paisley REN118294.
13 February 2006
Standard security
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Bilbohall farm, mayne road, elgin morayshire MOR2919.
5 April 2005
Standard security
Delivered: 15 April 2005
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole that plot or area of ground to the east of…
5 April 2005
Standard security
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: A.L.I.H. (Farms) Limited
Description: That plot of ground to the east of the B7064 public road…
18 January 2005
Standard security
Delivered: 1 February 2005
Status: Satisfied on 16 December 2009
Persons entitled: Taylor Woodrow Developments Limited
Description: 7.722 acres of ground at range road and excelsior street…
18 January 2005
Standard security
Delivered: 22 January 2005
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground at range road and excelsior street…
18 January 2005
Standard security
Delivered: 22 January 2005
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground at range road and excelsior street…
18 August 2004
Standard security
Delivered: 24 August 2004
Status: Satisfied on 24 January 2014
Persons entitled: The North Ayrshire Council
Description: Ground at montgomerie park, irvine.
17 April 2002
Standard security
Delivered: 24 April 2002
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole area D1 lying to the south of abbey walk, st…
3 April 2002
Standard security
Delivered: 11 April 2002
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying to the south of abbey walk, st andrews, fife.
29 September 2000
Standard security
Delivered: 3 October 2000
Status: Satisfied on 16 April 2004
Persons entitled: Scottish Homes
Description: Subjects known as adelphi, aberdeen.
27 July 2000
Standard security
Delivered: 4 August 2000
Status: Satisfied on 24 January 2014
Persons entitled: Scottish Homes
Description: 20 exchange street, dundee.
22 June 1999
Bond & floating charge
Delivered: 7 July 1999
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…