ROBERTSON PROPERTY (NO. 2) LIMITED
MORAYSHIRE

Hellopages » Moray » Moray » IV30 6AE

Company number SC205278
Status Active
Incorporation Date 15 March 2000
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 sixty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1 . The most likely internet sites of ROBERTSON PROPERTY (NO. 2) LIMITED are www.robertsonpropertyno2.co.uk, and www.robertson-property-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Robertson Property No 2 Limited is a Private Limited Company. The company registration number is SC205278. Robertson Property No 2 Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Robertson Property No 2 Limited is 10 Perimeter Road Elgin Morayshire Iv30 6ae. . WILSON, Irene is a Secretary of the company. ROBERTSON, William George is a Director of the company. Secretary BURLEY, Irene has been resigned. Secretary CLARK, Iam has been resigned. Secretary MUTCH, Robert Gordon has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Secretary RBERTSON PROPERTY LIMITED has been resigned. Secretary ROBERTSON PROPERTY (NO.2) LIMITED has been resigned. Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director LYON, Steven has been resigned. Director MMA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILSON, Irene
Appointed Date: 01 March 2011

Director
ROBERTSON, William George
Appointed Date: 15 March 2000
80 years old

Resigned Directors

Secretary
BURLEY, Irene
Resigned: 31 March 2009
Appointed Date: 09 September 2004

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

Secretary
MUTCH, Robert Gordon
Resigned: 01 March 2011
Appointed Date: 19 March 2010

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

Secretary
RBERTSON PROPERTY LIMITED
Resigned: 31 July 2009
Appointed Date: 31 March 2009

Secretary
ROBERTSON PROPERTY (NO.2) LIMITED
Resigned: 19 March 2010
Appointed Date: 31 March 2009

Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 September 2000
Appointed Date: 15 March 2000

Director
LYON, Steven
Resigned: 30 April 2009
Appointed Date: 29 June 2004
63 years old

Director
MMA NOMINEES LIMITED
Resigned: 15 March 2000
Appointed Date: 15 March 2000

Persons With Significant Control

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

ROBERTSON PROPERTY (NO. 2) LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

13 Jan 2016
Full accounts made up to 3 April 2015
18 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1

...
... and 59 more events
05 Jul 2000
Partic of mort/charge *
05 Apr 2000
Partic of mort/charge *
23 Mar 2000
Director resigned
23 Mar 2000
New director appointed
15 Mar 2000
Incorporation

ROBERTSON PROPERTY (NO. 2) LIMITED Charges

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…
28 June 2000
Standard security
Delivered: 5 July 2000
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The wallace works, dunkeld road, perth.
29 March 2000
Bond & floating charge
Delivered: 5 April 2000
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…