ROBERTSON PROPERTY (NO.3) LIMITED
ELGIN

Hellopages » Moray » Moray » IV30 6AE

Company number SC222063
Status Active
Incorporation Date 9 August 2001
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 sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 3 April 2015. The most likely internet sites of ROBERTSON PROPERTY (NO.3) LIMITED are www.robertsonpropertyno3.co.uk, and www.robertson-property-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Robertson Property No 3 Limited is a Private Limited Company. The company registration number is SC222063. Robertson Property No 3 Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Robertson Property No 3 Limited is 10 Perimeter Road Pinefield Industrial Estate Elgin Moray 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, Ian has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Secretary ROBERTSON PROPERTY (NO.3) LIMITED has been resigned. Director COWAN, Andrew David has been resigned. Director LYON, Steven has been resigned. Director MUTCH, Robert Gordon has been resigned. Director WOODS, Kenneth James 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: 09 August 2001
80 years old

Resigned Directors

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

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

Secretary
CLP SECRETARIES LIMITED
Resigned: 15 November 2001
Appointed Date: 09 August 2001

Secretary
ROBERTSON PROPERTY (NO.3) LIMITED
Resigned: 31 July 2009
Appointed Date: 31 July 2009

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

Director
LYON, Steven
Resigned: 30 April 2009
Appointed Date: 07 March 2003
63 years old

Director
MUTCH, Robert Gordon
Resigned: 30 June 2011
Appointed Date: 28 February 2003
77 years old

Director
WOODS, Kenneth James
Resigned: 09 November 2007
Appointed Date: 07 January 2003
63 years old

Director
MMA NOMINEES LIMITED
Resigned: 09 August 2001
Appointed Date: 09 August 2001

Persons With Significant Control

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

ROBERTSON PROPERTY (NO.3) LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
26 Jan 2016
Full accounts made up to 3 April 2015
18 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

20 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1

...
... and 59 more events
29 Nov 2001
New secretary appointed
29 Nov 2001
Secretary resigned
22 Aug 2001
New director appointed
22 Aug 2001
Director resigned
09 Aug 2001
Incorporation

ROBERTSON PROPERTY (NO.3) 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…
16 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fox cover enterprise park, seaham, co durham.
8 April 2003
Assignment
Delivered: 28 April 2003
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Agreement for lease between midlands co-operative, jg & jl…
27 February 2003
Bond & floating charge
Delivered: 6 March 2003
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…