ROBERTSON PROPERTY LIMITED
MORAY ROBERTSON COMMERCIAL DEVELOPMENTS LIMITED


Company number SC103160
Status Active
Incorporation Date 13 February 1987
Company Type Private Limited Company
Address 10 PERIMETER ROAD, ELGIN, MORAY, IV30 3AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and eighteen events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Satisfaction of charge SC1031600040 in full; Satisfaction of charge SC1031600039 in full. The most likely internet sites of ROBERTSON PROPERTY LIMITED are www.robertsonproperty.co.uk, and www.robertson-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Robertson Property Limited is a Private Limited Company. The company registration number is SC103160. Robertson Property Limited has been working since 13 February 1987. The present status of the company is Active. The registered address of Robertson Property Limited is 10 Perimeter Road Elgin Moray Iv30 3ae. . 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. SHEWAN, Derek William is a Director of the company. Secretary BURLEY, Irene has been resigned. Secretary CLARK, Ian has been resigned. Secretary HENDERSON, Barton has been resigned. Secretary LYALL, John has been resigned. Secretary MUTCH, Robert Gordon has been resigned. Secretary SCOTT, Iain John Gosman has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director ALEXANDER, Thomas has been resigned. Director ALEXANDER, Thomas has been resigned. Director COWAN, Andrew David has been resigned. Director DALZIEL, Martin Robert Kennedy has been resigned. Director DAVIDSON, Ralph Alexander has been resigned. Director EMSLIE, William George has been resigned. Director FYFE, Sydney has been resigned. Director HENDERSON, Barton has been resigned. Director HOPES, Alan John has been resigned. Director IRVINE, Andrew Robertson has been resigned. Director LYALL, John has been resigned. Director LYALL, John has been resigned. Director LYON, Steven has been resigned. Director MUTCH, Robert Gordon has been resigned. Director POLLOCK, Robin Boyd has been resigned. Director POLSON, William Brown has been resigned. Director ROBERTSON, Elliot has been resigned. Director STEVENSON, George Stewart has been resigned. Director STONE, Michael Terence has been resigned. Director WATSON, Brian John has been resigned. Director WILSON, Grant has been resigned. Director WOODS, Kenneth James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILSON, Irene
Appointed Date: 01 March 2011

Director
ROBERTS, Stuart
Appointed Date: 20 February 2012
52 years old

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

Director
SHEWAN, Derek William
Appointed Date: 11 May 2015
66 years old

Resigned Directors

Secretary
BURLEY, Irene
Resigned: 24 November 2009
Appointed Date: 09 September 2004

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

Secretary
HENDERSON, Barton
Resigned: 06 October 1989

Secretary
LYALL, John
Resigned: 29 June 1990
Appointed Date: 06 October 1989

Secretary
MUTCH, Robert Gordon
Resigned: 28 February 2011
Appointed Date: 24 November 2009

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

Secretary
JAMES AND GEORGE COLLIE
Resigned: 31 December 1994
Appointed Date: 29 June 1990

Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 18 August 1995
Appointed Date: 31 December 1994

Director
ALEXANDER, Thomas
Resigned: 11 July 1991
Appointed Date: 18 July 1990
74 years old

Director
ALEXANDER, Thomas
Resigned: 11 July 1991
Appointed Date: 18 July 1990
74 years old

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

Director
DALZIEL, Martin Robert Kennedy
Resigned: 31 December 2000
Appointed Date: 01 March 1999
61 years old

Director
DAVIDSON, Ralph Alexander
Resigned: 29 May 1989

Director
EMSLIE, William George
Resigned: 14 December 1993
Appointed Date: 15 May 1992
104 years old

Director
FYFE, Sydney
Resigned: 14 December 1993
Appointed Date: 15 May 1992
105 years old

Director
HENDERSON, Barton
Resigned: 06 October 1989
Appointed Date: 29 May 1989
73 years old

Director
HOPES, Alan John
Resigned: 30 April 1994
Appointed Date: 18 July 1990
67 years old

Director
IRVINE, Andrew Robertson
Resigned: 28 February 2011
Appointed Date: 01 April 2009
74 years old

Director
LYALL, John
Resigned: 30 September 1994
Appointed Date: 18 July 1990
76 years old

Director
LYALL, John
Resigned: 18 July 1990
Appointed Date: 06 October 1989
76 years old

Director
LYON, Steven
Resigned: 30 April 2009
Appointed Date: 19 April 2002
63 years old

Director
MUTCH, Robert Gordon
Resigned: 28 February 2011
Appointed Date: 02 December 2002
77 years old

Director
POLLOCK, Robin Boyd
Resigned: 15 May 1992
Appointed Date: 29 June 1990
82 years old

Director
POLSON, William Brown
Resigned: 06 October 1989

Director
ROBERTSON, Elliot
Resigned: 31 July 2004
Appointed Date: 20 June 2003
51 years old

Director
STEVENSON, George Stewart
Resigned: 06 October 1989
Appointed Date: 29 May 1989
80 years old

Director
STONE, Michael Terence
Resigned: 15 May 1992
Appointed Date: 18 July 1990
81 years old

Director
WATSON, Brian John
Resigned: 18 August 1995
Appointed Date: 29 April 1994
73 years old

Director
WILSON, Grant
Resigned: 14 December 1993
Appointed Date: 29 June 1990
68 years old

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

Persons With Significant Control

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

ROBERTSON PROPERTY LIMITED Events

20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
06 Jan 2017
Satisfaction of charge SC1031600040 in full
06 Jan 2017
Satisfaction of charge SC1031600039 in full
14 Dec 2016
Full accounts made up to 31 March 2016
14 Oct 2016
Registration of charge SC1031600042, created on 13 October 2016
...
... and 208 more events
14 Apr 1987
Secretary resigned;new secretary appointed

14 Apr 1987
Director resigned;new director appointed

16 Feb 1987
Company added to the register

13 Feb 1987
Certificate of incorporation
11 Feb 1987
Incorporation

ROBERTSON PROPERTY LIMITED Charges

13 October 2016
Charge code SC10 3160 0042
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Scottish Ministers
Description: 211D, 211E and 211F high street, elgin. MOR4267…
13 October 2016
Charge code SC10 3160 0041
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Scottish Ministers
Description: 211A, 211B and 211C, high street, elgin. MOR4206…
28 February 2014
Charge code SC10 3160 0040
Delivered: 7 March 2014
Status: Satisfied on 6 January 2017
Persons entitled: Santander UK PLC
Description: Forming plot 7 castle business park stirling STG55133…
13 February 2014
Charge code SC10 3160 0039
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: 175 to 177 high street elgin MOR4217.
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: North west side of the public road leading from aberdeen to…
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 13 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground at glasgow road perth.
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The victoria bar 211 high street elgin MOR1986 211A,211B…
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 20 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: North side of whitemyres avenue aberdeen abn 37947.
23 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 7 castle business park stirling STG55133.
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…
10 December 2009
Standard security
Delivered: 16 December 2009
Status: Satisfied on 20 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 0.455 hectare area of ground on north side of the road…
10 December 2009
Standard security
Delivered: 16 December 2009
Status: Satisfied on 13 April 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 0.36 hectare area of ground within the district of perth…
10 December 2009
Standard security
Delivered: 16 December 2009
Status: Satisfied on 6 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Polt 7, castle business park, stirling STG55133.
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…
20 November 2006
Standard security
Delivered: 25 November 2006
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 7 castle business park, stirling.
23 June 2006
Standard security
Delivered: 29 June 2006
Status: Satisfied on 29 September 2007
Persons entitled: City of Stirling Business Parks Limited
Description: 0.91 hectares plot or area of ground at castle business…
2 December 2005
Standard security
Delivered: 7 December 2005
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: That area or piece of ground lying generally on or towards…
13 January 2000
Standard security
Delivered: 17 January 2000
Status: Satisfied on 20 December 2011
Persons entitled: Grampian Enterprise Limited
Description: Area of ground situated on the north side of whitemyres…
13 January 2000
Standard security
Delivered: 17 January 2000
Status: Satisfied on 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground situated on the north side of whitemyres…
25 February 1997
Standard security
Delivered: 7 March 1997
Status: Satisfied on 16 December 2009
Persons entitled: Scottish Enterprise Tayside
Description: Area of ground extending to 0.36 hectares at perth business…
7 February 1995
Bond & floating charge
Delivered: 16 February 1995
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 November 1994
Standard security
Delivered: 21 November 1994
Status: Satisfied on 17 October 2006
Persons entitled: Northern Cooperative Society Limited and Others
Description: Area of ground lying towards the northwest side of the…
17 July 1990
Standard security
Delivered: 30 July 1990
Status: Satisfied on 20 December 2011
Persons entitled: Robertsons of Elgin LTD
Description: Area of land west of (A956) aberdeen to stonehaven road…
17 July 1990
Standard security
Delivered: 30 July 1990
Status: Satisfied on 17 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of land west of (A956) aberdeen to stonehaven road…
17 July 1990
Standard security
Delivered: 25 July 1990
Status: Satisfied on 17 October 2006
Persons entitled: Northern Co-Operative Society LTD
Description: Wellington road aberdeen.
29 June 1990
Bond & floating charge
Delivered: 6 July 1990
Status: Satisfied on 26 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole assets of the company…
8 January 1990
Standard security
Delivered: 24 January 1990
Status: Satisfied on 28 June 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at southside of glascairn ave. Portlethen, kincardine.
29 November 1989
Bond & floating charge
Delivered: 7 December 1989
Status: Satisfied on 27 June 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 August 1989
Standard security
Delivered: 18 August 1989
Status: Satisfied on 11 April 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 gairn terrace, aberdeen.
20 April 1987
Standard security
Delivered: 5 May 1987
Status: Satisfied on 23 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.60 acres lying to the south of great northern road…
20 April 1987
Standard security
Delivered: 23 April 1987
Status: Satisfied on 23 September 1988
Persons entitled: Doric Construction Company LTD
Description: 0.60 acres lying to the south of great northern road…
9 April 1987
Bond & floating charge
Delivered: 14 April 1987
Status: Satisfied on 7 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…