ROBERTSON LONGMOUNT LIMITED
ELGIN LONGMOUNT LIMITED

Hellopages » Moray » Moray » IV30 6AE

Company number SC032338
Status Active
Incorporation Date 31 May 1957
Company Type Private Limited Company
Address 10 PERIMETER ROAD, PINEFIELD INDUSTRIAL ESTATE, ELGIN, MORAY, IV30 6AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Satisfaction of charge SC0323380009 in full; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ROBERTSON LONGMOUNT LIMITED are www.robertsonlongmount.co.uk, and www.robertson-longmount.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. Robertson Longmount Limited is a Private Limited Company. The company registration number is SC032338. Robertson Longmount Limited has been working since 31 May 1957. The present status of the company is Active. The registered address of Robertson Longmount 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. Secretary CLARK, Ian has been resigned. Secretary HENDERSON, Barton has been resigned. Secretary LYALL, John has been resigned. Secretary SCOTT, Iain John Gosman has been resigned. Secretary WATSON, Brian John has been resigned. Director BEATTIE, William has been resigned. Director BIRNIE, James has been resigned. Director COWAN, Andrew David has been resigned. Director DUNCAN, Eric has been resigned. Director DZIERZEK, Tadieousz has been resigned. Director HENDERSON, Barton has been resigned. Director HOPES, Alan John has been resigned. Director LANG, Michael John has been resigned. Director LYALL, John has been resigned. Director MUTCH, Robert Gordon has been resigned. Director PARSONS, George has been resigned. Director POLSON, William Brown has been resigned. Director STEVENSON, George Stewart has been resigned. Director STEWART, Albert John has been resigned. Director WATSON, Brian John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILSON, Irene
Appointed Date: 09 September 2004

Director
ROBERTS, Stuart
Appointed Date: 05 December 2012
52 years old

Director
ROBERTSON, William George
Appointed Date: 06 October 1989
80 years old

Resigned Directors

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

Secretary
HENDERSON, Barton
Resigned: 06 October 1989

Secretary
LYALL, John
Resigned: 30 September 1994
Appointed Date: 06 October 1989

Secretary
SCOTT, Iain John Gosman
Resigned: 20 July 1998
Appointed Date: 18 August 1995

Secretary
WATSON, Brian John
Resigned: 18 August 1995
Appointed Date: 30 September 1994

Director
BEATTIE, William
Resigned: 18 August 1995
Appointed Date: 04 November 1991
67 years old

Director
BIRNIE, James
Resigned: 18 August 1995
Appointed Date: 16 August 1993
86 years old

Director
COWAN, Andrew David
Resigned: 05 December 2012
Appointed Date: 30 June 2011
59 years old

Director
DUNCAN, Eric
Resigned: 06 October 1989
83 years old

Director
DZIERZEK, Tadieousz
Resigned: 23 September 1993
Appointed Date: 13 July 1992
81 years old

Director
HENDERSON, Barton
Resigned: 06 October 1989
73 years old

Director
HOPES, Alan John
Resigned: 29 April 1994
Appointed Date: 01 October 1990
67 years old

Director
LANG, Michael John
Resigned: 30 September 1994
Appointed Date: 01 October 1990
77 years old

Director
LYALL, John
Resigned: 30 September 1994
Appointed Date: 06 October 1989
76 years old

Director
MUTCH, Robert Gordon
Resigned: 30 June 2011
Appointed Date: 24 September 2007
77 years old

Director
PARSONS, George
Resigned: 18 August 1995
Appointed Date: 01 October 1990
71 years old

Director
POLSON, William Brown
Resigned: 31 March 1994

Director
STEVENSON, George Stewart
Resigned: 06 October 1989
80 years old

Director
STEWART, Albert John
Resigned: 05 December 1994
Appointed Date: 14 December 1992
71 years old

Director
WATSON, Brian John
Resigned: 18 August 1995
Appointed Date: 12 April 1993
73 years old

Persons With Significant Control

Robertson Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERTSON LONGMOUNT LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Jan 2017
Satisfaction of charge SC0323380009 in full
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5

12 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 137 more events
14 May 1987
Return made up to 31/12/86; full list of members

14 May 1987
Return made up to 31/12/86; full list of members

29 Apr 1987
Full accounts made up to 31 May 1986

26 Sep 1986
Return made up to 05/07/85; full list of members

31 May 1957
Incorporation

ROBERTSON LONGMOUNT LIMITED Charges

13 February 2014
Charge code SC03 2338 0009
Delivered: 27 February 2014
Status: Satisfied on 6 January 2017
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
24 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects extending to 4.5 hectares at mundurno aberdeen abn…
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…
20 December 1989
Standard security
Delivered: 8 January 1990
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease of two areas of ground in aberdeen.
20 December 1989
Standard security
Delivered: 8 January 1990
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 plots of ground in old machar, aberdeen.
29 November 1989
Bond & floating charge
Delivered: 7 December 1989
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 April 1988
Standard security
Delivered: 3 May 1988
Status: Satisfied on 28 March 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease of 0.54 acres at whitemyres avenue, aberdeen lease of…