Background WavePink WaveYellow Wave

ROBERTSON CROP SERVICES LIMITED (SC083781)

ROBERTSON CROP SERVICES LIMITED (SC083781) is an active UK company. incorporated on 1 July 1983. with registered office in Ross-Shire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. ROBERTSON CROP SERVICES LIMITED has been registered for 42 years. Current directors include PARISH, David John.

Company Number
SC083781
Status
active
Type
ltd
Incorporated
1 July 1983
Age
42 years
Address
Scotsburn Road, Ross-Shire, IV18 0NJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
PARISH, David John
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON CROP SERVICES LIMITED

ROBERTSON CROP SERVICES LIMITED is an active company incorporated on 1 July 1983 with the registered office located in Ross-Shire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. ROBERTSON CROP SERVICES LIMITED was registered 42 years ago.(SIC: 01610)

Status

active

Active since 42 years ago

Company No

SC083781

LTD Company

Age

42 Years

Incorporated 1 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

CERT DATE TO BE 010891 ROBERTSON AGROCHEMICALS (HIGHLANDS) LIMITED
From: 1 July 1983To: 1 August 1991
ROBERTSON AGROCHEMICALS (HIGHLANDS) LIMITED
From: 1 July 1983To: 1 August 1991
Contact
Address

Scotsburn Road Kildary Ross-Shire, IV18 0NJ,

Timeline

7 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Aug 10
Director Left
Oct 11
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 20
Director Left
Mar 22
Capital Update
Apr 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

PARISH, David John

Active
Scotsburn Road, Ross-ShireIV18 0NJ
Born April 1964
Director
Appointed 16 Jan 2020

ALLAN, Richard Mcleish

Resigned
Hilldykes, TurriffAB53 8NJ
Secretary
Appointed 01 Jan 1994
Resigned 01 Nov 1998

CAMPBELL, Morven

Resigned
Scotsburn Road, Ross-ShireIV18 0NJ
Secretary
Appointed 01 Aug 2006
Resigned 11 Mar 2022

GRANT, Frances Mary

Resigned
3 Towerhill Place, InvernessIV2 5FN
Secretary
Appointed 01 Nov 1998
Resigned 31 Jul 2006

ROBERTSON, George

Resigned
Beinn Aluinn, TainIV19 1PU
Secretary
Appointed 01 Jan 1991
Resigned 01 Jan 1994

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed N/A
Resigned 01 Jan 1991

ALLAN, Richard Mcleish

Resigned
Kinnoir, HuntlyAB54 7XX
Born July 1956
Director
Appointed 01 Jan 1993
Resigned 14 Mar 2022

BIANCHI, John David

Resigned
Scotsburn Road, Ross-ShireIV18 0NJ
Born May 1958
Director
Appointed 08 Feb 2002
Resigned 16 Jan 2020

CATTANACH, Robin

Resigned
White Cottage, Meikle Rhynie
Born March 1940
Director
Appointed N/A
Resigned 09 Feb 1998

ELLERTON, David Richard, Dr

Resigned
26 Chancellors Walk, CambridgeCB4 3JG
Born October 1955
Director
Appointed 09 Feb 1995
Resigned 30 Jul 2010

LIMBURN, Douglas Keith

Resigned
Castle House, DingwallIV15 9HU
Born March 1947
Director
Appointed N/A
Resigned 04 Oct 2011

MACINTOSH, Hugh

Resigned
Fedaland Aultvaich, BeaulyIV4 7AN
Born March 1952
Director
Appointed 06 Jan 2000
Resigned 23 Sept 2004

ROBERTSON, George

Resigned
Beinn Aluinn, TainIV19 1PU
Born August 1928
Director
Appointed N/A
Resigned 09 Feb 1995

WHITE, Anthony John

Resigned
Scotsburn Road, Ross-ShireIV18 0NJ
Born September 1942
Director
Appointed 09 Feb 1995
Resigned 15 Aug 2020

Persons with significant control

1

Cambourne Business Park, Cambourne, CambridgeCB23 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 April 2022
SH19Statement of Capital
Legacy
11 April 2022
SH20SH20
Legacy
11 April 2022
CAP-SSCAP-SS
Resolution
11 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
27 April 2009
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 April 2008
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2005
AAAnnual Accounts
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
12 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
12 December 2000
288cChange of Particulars
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
20 April 1999
225Change of Accounting Reference Date
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
410(Scot)410(Scot)
Legacy
22 May 1998
419a(Scot)419a(Scot)
Legacy
22 May 1998
419a(Scot)419a(Scot)
Legacy
14 May 1998
410(Scot)410(Scot)
Legacy
14 May 1998
419a(Scot)419a(Scot)
Legacy
3 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Memorandum Articles
24 February 1995
MEM/ARTSMEM/ARTS
Resolution
24 February 1995
RESOLUTIONSResolutions
Resolution
24 February 1995
RESOLUTIONSResolutions
Legacy
24 February 1995
225(1)225(1)
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
122122
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 August 1994
169169
Resolution
23 August 1994
RESOLUTIONSResolutions
Legacy
20 June 1994
363x363x
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
24 January 1994
288288
Legacy
29 July 1993
88(2)R88(2)R
Legacy
16 July 1993
363x363x
Legacy
17 June 1993
363x363x
Legacy
9 June 1993
169169
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Miscellaneous
28 April 1993
MISCMISC
Memorandum Articles
28 April 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
28 April 1993
MEM/ARTSMEM/ARTS
Resolution
28 April 1993
RESOLUTIONSResolutions
Resolution
28 April 1993
RESOLUTIONSResolutions
Legacy
18 February 1993
288288
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
25 June 1992
363x363x
Legacy
29 May 1992
287Change of Registered Office
Certificate Change Of Name Company
9 August 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 July 1991
AAAnnual Accounts
Resolution
29 June 1991
RESOLUTIONSResolutions
Resolution
29 June 1991
RESOLUTIONSResolutions
Resolution
29 June 1991
RESOLUTIONSResolutions
Legacy
25 June 1991
363aAnnual Return
Legacy
28 January 1991
288288
Legacy
30 August 1990
363363
Legacy
31 July 1990
410(Scot)410(Scot)
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Small
11 July 1989
AAAnnual Accounts
Legacy
5 August 1988
363363
Accounts With Accounts Type Small
15 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Miscellaneous
1 July 1983
MISCMISC