Background WavePink WaveYellow Wave

ROBERTSON GROUP LIMITED (SC060077)

ROBERTSON GROUP LIMITED (SC060077) is an active UK company. incorporated on 27 May 1976. with registered office in Elgin. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROBERTSON GROUP LIMITED has been registered for 49 years. Current directors include HOLT, Robert Duncan, MCQUADE, Brian, ROBERTSON, Elliot Cardno and 3 others.

Company Number
SC060077
Status
active
Type
ltd
Incorporated
27 May 1976
Age
49 years
Address
10 Perimeter Road, Elgin, IV30 6AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOLT, Robert Duncan, MCQUADE, Brian, ROBERTSON, Elliot Cardno, ROBERTSON, Hilda Mary, ROBERTSON, William George, STEELE, Murray Adam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON GROUP LIMITED

ROBERTSON GROUP LIMITED is an active company incorporated on 27 May 1976 with the registered office located in Elgin. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROBERTSON GROUP LIMITED was registered 49 years ago.(SIC: 70100)

Status

active

Active since 49 years ago

Company No

SC060077

LTD Company

Age

49 Years

Incorporated 27 May 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

ROBERTSON GROUP (SCOTLAND) LIMITED
From: 1 August 1996To: 29 May 2003
ROBERTSONS OF ELGIN LIMITED
From: 27 May 1976To: 1 August 1996
Contact
Address

10 Perimeter Road Pinefield Industrial Estate Elgin, IV30 6AE,

Timeline

50 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
May 76
Director Left
Nov 09
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Funding Round
Apr 11
Funding Round
Apr 11
Director Left
May 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 14
Loan Cleared
Jan 14
Loan Secured
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Capital Update
Apr 15
Director Left
May 16
Director Joined
Oct 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
May 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Dec 24
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CAMPBELL, Ross Iain

Active
The Castle Business Park, StirlingFK9 4TZ
Secretary
Appointed 28 Jan 2020

HOLT, Robert Duncan

Active
The Castle Business Park, StirlingFK9 4TZ
Born May 1966
Director
Appointed 04 Dec 2024

MCQUADE, Brian

Active
The Castle Business Park, StirlingFK9 4TZ
Born November 1962
Director
Appointed 10 Feb 2020

ROBERTSON, Elliot Cardno

Active
10 Perimeter Road, ElginIV30 6AE
Born December 1973
Director
Appointed 01 Oct 2016

ROBERTSON, Hilda Mary

Active
44 Hamilton Drive, ElginIV30 4NL
Born December 1948
Director
Appointed N/A

ROBERTSON, William George

Active
Dun Donnachaidh, ElginIV30 4NL
Born April 1945
Director
Appointed N/A

STEELE, Murray Adam

Active
The Castle Business Park, StirlingFK9 4TZ
Born April 1970
Director
Appointed 19 Dec 2025

CLARK, Ian

Resigned
Jasmine Cottage, DuffusIV30 2WA
Secretary
Appointed 20 Jul 1998
Resigned 09 Sept 2004

JARVIE, Karen

Resigned
Birch Drive, GlasgowG66 4PE
Secretary
Appointed 04 May 2011
Resigned 30 Jun 2014

LYALL, John

Resigned
10 Perimeter Road, ElginIV30 3AF
Secretary
Appointed N/A
Resigned 30 Sept 1994

SCOTT, Iain John Gosman

Resigned
37 Midmills Road, InvernessIV2 3NZ
Secretary
Appointed 18 Aug 1995
Resigned 20 Jul 1998

WATSON, Brian John

Resigned
Silver Birches, TurriffAB53 4HD
Secretary
Appointed 30 Sept 1994
Resigned 18 Aug 1995

WILSON, Irene

Resigned
10 Perimeter Road, ElginIV30 6AE
Secretary
Appointed 01 Jul 2014
Resigned 28 Jan 2020

WILSON, Irene

Resigned
5 Upper Woodlands, PerthPH1 1DJ
Secretary
Appointed 09 Sept 2004
Resigned 04 May 2011

BAIKIE, Alexander Forsyth

Resigned
Braehead, PerthPH2 9LW
Born March 1946
Director
Appointed 01 Aug 1996
Resigned 31 Oct 1997

BARR, Robert Maxwell

Resigned
Knaven Schoolhouse, PeterheadAB42 5SU
Born February 1944
Director
Appointed 11 Aug 1998
Resigned 31 May 1999

BIRNIE, James

Resigned
179 Anderson Drive, AberdeenAB2 6BT
Born July 1939
Director
Appointed 16 Aug 1993
Resigned 30 Apr 1998

BOAGS, James

Resigned
47 Caiyside, EdinburghEH10 7HW
Born July 1950
Director
Appointed 01 Mar 2006
Resigned 11 Jun 2010

BODNAR-HORVATH, Robert Edmund Paul

Resigned
10 Perimeter Road, ElginIV30 6AE
Born January 1956
Director
Appointed 24 Jul 2012
Resigned 31 Mar 2016

CLARK, Ian

Resigned
10 Perimeter Road, ElginIV30 6AE
Born May 1959
Director
Appointed 01 Jun 2013
Resigned 31 Dec 2019

COWAN, Andrew David

Resigned
10 Perimeter Road, ElginIV30 6AE
Born October 1966
Director
Appointed 06 Jan 2011
Resigned 05 Dec 2012

DALZIEL, Martin Robert Kennedy

Resigned
5 Johnsburn Haugh, BalernoEH14 7ND
Born May 1964
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2000

EASTON, Ronald Story

Resigned
1 Yew Gardens, PerthPH1 3UD
Born February 1960
Director
Appointed 01 Feb 2007
Resigned 05 Nov 2009

HALLETT, Stephen John

Resigned
Flat 17 Dunbar Wharf, LondonE14 8BB
Born November 1947
Director
Appointed 03 Nov 1997
Resigned 08 Nov 1999

HOPES, Alan John

Resigned
Abriachan, ElginIV30 4NS
Born May 1958
Director
Appointed 01 Oct 1990
Resigned 29 Apr 1994

IRVINE, Andrew Robertson

Resigned
21 Midmar Gardens, EdinburghEH10 6DY
Born September 1951
Director
Appointed 01 Mar 2006
Resigned 31 Mar 2009

LANG, Michael John

Resigned
8 Lemanfield Crescent, FochabersIV32 7LS
Born June 1948
Director
Appointed 01 Oct 1990
Resigned 30 Sept 1994

LYALL, John

Resigned
Bracodem Firth View, BurgheadIV30 2YL
Born November 1948
Director
Appointed N/A
Resigned 30 Sept 1994

LYON, Steven

Resigned
44 Maule Street, CarnoustieDD7 6AB
Born August 1962
Director
Appointed 19 Apr 2002
Resigned 28 Apr 2011

MATHEWSON, David Carr

Resigned
7 Barnton Park, EdinburghEH4 6JF
Born July 1947
Director
Appointed 01 Mar 2006
Resigned 02 Jun 2010

MCGOWAN, Robert

Resigned
139 Hamilton Place, AberdeenAB15 5BD
Born August 1956
Director
Appointed 31 May 1999
Resigned 30 Sept 2001

MCINTYRE, Jim

Resigned
The Castle Business Park, StirlingFK9 4TZ
Born June 1960
Director
Appointed 09 Jan 2012
Resigned 06 Jan 2014

MEICHAN, John Robertson

Resigned
30 Reidhaven Street, ElginIV30 1QH
Born July 1951
Director
Appointed 01 Sept 1992
Resigned 08 Oct 1997

MUTCH, Robert Gordon

Resigned
Altbeg, BanchoryAB31 5RT
Born November 1947
Director
Appointed 02 Dec 2002
Resigned 01 Feb 2009

OLIVER, William Douglas

Resigned
39 Eastcote Avenue, GlasgowG14 9NB
Born December 1944
Director
Appointed 01 Sept 1997
Resigned 16 Jun 1998

Persons with significant control

1

Perimeter Road, ElginIV30 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

313

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
13 January 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 April 2015
SH19Statement of Capital
Legacy
8 April 2015
CAP-SSCAP-SS
Resolution
8 April 2015
RESOLUTIONSResolutions
Legacy
8 April 2015
SH20SH20
Resolution
20 March 2015
RESOLUTIONSResolutions
Resolution
20 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Group
28 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Miscellaneous
7 May 2014
MISCMISC
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Legacy
21 July 2011
MG01sMG01s
Legacy
6 July 2011
MG01sMG01s
Legacy
6 July 2011
MG01sMG01s
Legacy
6 July 2011
MG01sMG01s
Legacy
6 July 2011
MG01sMG01s
Legacy
6 July 2011
MG01sMG01s
Legacy
6 July 2011
MG01sMG01s
Legacy
6 July 2011
MG01sMG01s
Legacy
6 July 2011
MG01sMG01s
Legacy
6 July 2011
MG01sMG01s
Legacy
29 June 2011
MG01sMG01s
Legacy
29 June 2011
MG01sMG01s
Legacy
23 June 2011
MG01sMG01s
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Termination Director Company With Name
2 May 2011
TM01Termination of Director
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Resolution
20 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 February 2010
AA01Change of Accounting Reference Date
Legacy
16 December 2009
MG02sMG02s
Legacy
16 December 2009
MG02sMG02s
Legacy
16 December 2009
MG02sMG02s
Legacy
16 December 2009
MG02sMG02s
Legacy
16 December 2009
MG02sMG02s
Legacy
16 December 2009
MG01sMG01s
Legacy
16 December 2009
MG01sMG01s
Legacy
16 December 2009
MG01sMG01s
Legacy
29 November 2009
MG03sMG03s
Legacy
27 November 2009
MG01sMG01s
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
419b(Scot)419b(Scot)
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
419b(Scot)419b(Scot)
Resolution
15 December 2008
RESOLUTIONSResolutions
Resolution
9 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2008
AAAnnual Accounts
Legacy
24 March 2008
363aAnnual Return
Legacy
15 February 2008
287Change of Registered Office
Accounts With Accounts Type Group
15 August 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Resolution
5 December 2006
RESOLUTIONSResolutions
Legacy
2 December 2006
419b(Scot)419b(Scot)
Legacy
19 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
23 August 2006
AAAnnual Accounts
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 August 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 July 2004
AAAnnual Accounts
Legacy
20 May 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Legacy
27 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
16 April 2004
419a(Scot)419a(Scot)
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
288cChange of Particulars
Certificate Change Of Name Company
29 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
28 April 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
353353
Accounts With Accounts Type Group
30 September 2002
AAAnnual Accounts
Resolution
3 September 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
410(Scot)410(Scot)
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 September 2000
AAAnnual Accounts
Legacy
20 September 2000
288cChange of Particulars
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
410(Scot)410(Scot)
Legacy
24 July 2000
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
19 July 2000
466(Scot)466(Scot)
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
410(Scot)410(Scot)
Mortgage Alter Floating Charge
3 November 1999
466(Scot)466(Scot)
Legacy
26 August 1999
288cChange of Particulars
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 May 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288cChange of Particulars
Legacy
2 March 1999
363aAnnual Return
Legacy
2 March 1999
363(190)363(190)
Legacy
16 October 1998
419a(Scot)419a(Scot)
Legacy
16 October 1998
419a(Scot)419a(Scot)
Legacy
14 October 1998
410(Scot)410(Scot)
Legacy
2 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 August 1998
AAAnnual Accounts
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
363aAnnual Return
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
410(Scot)410(Scot)
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
21 December 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
31 May 1997
AAAnnual Accounts
Legacy
30 May 1997
225Change of Accounting Reference Date
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
363aAnnual Return
Legacy
16 April 1997
363(353)363(353)
Legacy
16 April 1997
363(190)363(190)
Legacy
8 April 1997
410(Scot)410(Scot)
Legacy
18 March 1997
410(Scot)410(Scot)
Legacy
28 January 1997
410(Scot)410(Scot)
Legacy
4 October 1996
288288
Legacy
21 August 1996
410(Scot)410(Scot)
Certificate Change Of Name Company
31 July 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 May 1996
MEM/ARTSMEM/ARTS
Resolution
24 May 1996
RESOLUTIONSResolutions
Resolution
24 May 1996
RESOLUTIONSResolutions
Legacy
30 April 1996
410(Scot)410(Scot)
Legacy
14 March 1996
410(Scot)410(Scot)
Legacy
5 March 1996
410(Scot)410(Scot)
Legacy
4 March 1996
410(Scot)410(Scot)
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 August 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
14 July 1995
288288
Legacy
18 May 1995
288288
Legacy
2 May 1995
363sAnnual Return (shuttle)
Resolution
10 February 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
3 November 1994
410(Scot)410(Scot)
Legacy
19 October 1994
288288
Legacy
29 June 1994
288288
Legacy
31 May 1994
288288
Legacy
12 May 1994
225(1)225(1)
Accounts With Accounts Type Full Group
29 March 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
410(Scot)410(Scot)
Legacy
24 September 1993
288288
Legacy
10 May 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
12 June 1992
287Change of Registered Office
Legacy
12 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 December 1991
AAAnnual Accounts
Accounts With Made Up Date
16 December 1991
AAAnnual Accounts
Legacy
27 November 1991
410(Scot)410(Scot)
Legacy
27 November 1991
410(Scot)410(Scot)
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
18 March 1991
AAAnnual Accounts
Legacy
22 October 1990
288288
Legacy
20 September 1990
410(Scot)410(Scot)
Legacy
20 September 1990
410(Scot)410(Scot)
Legacy
10 September 1990
410(Scot)410(Scot)
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
3 January 1990
410(Scot)410(Scot)
Legacy
3 January 1990
410(Scot)410(Scot)
Legacy
9 March 1989
363363
Legacy
28 February 1989
288288
Legacy
13 February 1989
410(Scot)410(Scot)
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1988
AAAnnual Accounts
Legacy
15 January 1988
410(Scot)410(Scot)
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
7 February 1986
AAAnnual Accounts
Accounts With Made Up Date
18 February 1985
AAAnnual Accounts
Accounts With Made Up Date
7 September 1984
AAAnnual Accounts
Accounts With Made Up Date
24 March 1984
AAAnnual Accounts
Accounts With Made Up Date
23 February 1983
AAAnnual Accounts
Accounts With Made Up Date
30 November 1981
AAAnnual Accounts
Accounts With Made Up Date
9 April 1981
AAAnnual Accounts
Accounts With Made Up Date
6 February 1980
AAAnnual Accounts
Miscellaneous
27 May 1976
MISCMISC
Incorporation Company
27 May 1976
NEWINCIncorporation