ROBERTSON NOMINEES LIMITED
MORAYSHIRE

Hellopages » Moray » Moray » IV30 6AE

Company number SC202052
Status Active
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address 10 PERIMETER ROAD, ELGIN, MORAYSHIRE, IV30 6AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 2 . The most likely internet sites of ROBERTSON NOMINEES LIMITED are www.robertsonnominees.co.uk, and www.robertson-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Robertson Nominees Limited is a Private Limited Company. The company registration number is SC202052. Robertson Nominees Limited has been working since 26 November 1999. The present status of the company is Active. The registered address of Robertson Nominees Limited is 10 Perimeter Road Elgin Morayshire Iv30 6ae. . WILSON, Irene is a Secretary of the company. ROBERTSON, Hilda Mary is a Director of the company. ROBERTSON, William George is a Director of the company. Secretary CLARK, Ian has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Nominee Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILSON, Irene
Appointed Date: 09 September 2004

Director
ROBERTSON, Hilda Mary
Appointed Date: 30 November 1999
76 years old

Director
ROBERTSON, William George
Appointed Date: 30 November 1999
80 years old

Resigned Directors

Secretary
CLARK, Ian
Resigned: 09 September 2004
Appointed Date: 15 November 2001

Secretary
CLP SECRETARIES LIMITED
Resigned: 15 November 2001
Appointed Date: 01 September 2000

Nominee Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 September 2000
Appointed Date: 26 November 1999

Nominee Director
MMA NOMINEES LIMITED
Resigned: 30 November 1999
Appointed Date: 26 November 1999

Persons With Significant Control

Mr William George Robertson
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilda Mary Robertson
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERTSON NOMINEES LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 26 November 2016 with updates
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

12 Oct 2015
Accounts for a dormant company made up to 31 March 2015
27 Nov 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2

...
... and 39 more events
09 Dec 1999
New director appointed
07 Dec 1999
Ad 30/11/99--------- £ si 1@1=1 £ ic 1/2
07 Dec 1999
Director resigned
07 Dec 1999
New director appointed
26 Nov 1999
Incorporation