Background WavePink WaveYellow Wave

ROBERTSON PROPERTY LIMITED (SC103160)

ROBERTSON PROPERTY LIMITED (SC103160) is an active UK company. incorporated on 13 February 1987. with registered office in Elgin. The company operates in the Construction sector, engaged in development of building projects. ROBERTSON PROPERTY LIMITED has been registered for 39 years. Current directors include MCQUADE, Brian, ROBERTSON, Elliot Cardno, ROBERTSON, William George and 1 others.

Company Number
SC103160
Status
active
Type
ltd
Incorporated
13 February 1987
Age
39 years
Address
10 Perimeter Road, Elgin, IV30 6AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCQUADE, Brian, ROBERTSON, Elliot Cardno, ROBERTSON, William George, STEELE, Murray Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON PROPERTY LIMITED

ROBERTSON PROPERTY LIMITED is an active company incorporated on 13 February 1987 with the registered office located in Elgin. The company operates in the Construction sector, specifically engaged in development of building projects. ROBERTSON PROPERTY LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

SC103160

LTD Company

Age

39 Years

Incorporated 13 February 1987

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

ROBERTSON COMMERCIAL DEVELOPMENTS LIMITED
From: 1 August 1996To: 26 February 1999
DORIC DEVELOPMENTS (ABERDEEN) LIMITED
From: 7 September 1987To: 1 August 1996
VERSIT LIMITED
From: 13 February 1987To: 7 September 1987
Contact
Address

10 Perimeter Road Elgin, IV30 6AE,

Previous Addresses

10 Perimeter Road Elgin Moray IV30 3AE
From: 13 February 1987To: 13 November 2025
Timeline

32 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Dec 12
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 Secured
Mar 14
Director Joined
May 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
May 18
Director Joined
May 19
Loan Secured
Jul 19
Loan Secured
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Loan Secured
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CAMPBELL, Ross Iain

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

MCQUADE, Brian

Active
The Castle Business Park, StirlingFK9 4TZ
Born November 1962
Director
Appointed 24 Feb 2020

ROBERTSON, Elliot Cardno

Active
Perimeter Road, ElginIV30 6AE
Born December 1973
Director
Appointed 01 May 2018

ROBERTSON, William George

Active
Dun Donnachaidh, ElginIV30 4NL
Born April 1945
Director
Appointed 06 Oct 1989

STEELE, Murray Adam

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

BURLEY, Irene

Resigned
5 Upper Woodlands, PerthPH1 1DJ
Secretary
Appointed 09 Sept 2004
Resigned 24 Nov 2009

CLARK, Ian

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

HENDERSON, Barton

Resigned
24 Earlswells Road, AberdeenAB1 9NY
Secretary
Appointed N/A
Resigned 06 Oct 1989

LYALL, John

Resigned
Bracodem Firth View, BurgheadIV30 2YL
Secretary
Appointed 06 Oct 1989
Resigned 29 Jun 1990

MUTCH, Robert Gordon

Resigned
Corsee Road, BanchoryAB31 5RT
Secretary
Appointed 24 Nov 2009
Resigned 28 Feb 2011

SCOTT, Iain John Gosman

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

WILSON, Irene

Resigned
Upper Woodlands, PerthPH1 1DJ
Secretary
Appointed 01 Mar 2011
Resigned 28 Jan 2020

JAMES AND GEORGE COLLIE

Resigned
1 East Craibstone Street, AberdeenAB11 6YQ
Corporate secretary
Appointed 29 Jun 1990
Resigned 31 Dec 1994

THE COMMERCIAL LAW PRACTICE

Resigned
Windsor House 12 Queens Road, AberdeenAB15 4ZT
Corporate secretary
Appointed 31 Dec 1994
Resigned 18 Aug 1995

ALEXANDER, Thomas

Resigned
45 Overton Avenue, InvernessIV3 8RR
Born April 1951
Director
Appointed 18 Jul 1990
Resigned 11 Jul 1991

ALEXANDER, Thomas

Resigned
45 Overton Avenue, InvernessIV3 8RR
Born April 1951
Director
Appointed 18 Jul 1990
Resigned 11 Jul 1991

COWAN, Andrew David

Resigned
Perimeter Road, MorayIV30 3AE
Born October 1966
Director
Appointed 01 Mar 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

DAVIDSON, Ralph Alexander

Resigned
Greenwhins, AberdeenAB1 9QJ
Director
Appointed N/A
Resigned 29 May 1989

EMSLIE, William George

Resigned
5 Springfield Place, AberdeenAB1 7SF
Born February 1921
Director
Appointed 15 May 1992
Resigned 14 Dec 1993

FYFE, Sydney

Resigned
28 Bruce House, AberdeenAB1 8EQ
Born December 1919
Director
Appointed 15 May 1992
Resigned 14 Dec 1993

HENDERSON, Barton

Resigned
24 Earlswells Road, AberdeenAB1 9NY
Born January 1952
Director
Appointed 29 May 1989
Resigned 06 Oct 1989

HOPES, Alan John

Resigned
Abriachan, ElginIV30 4NS
Born May 1958
Director
Appointed 18 Jul 1990
Resigned 30 Apr 1994

IRVINE, Andrew Robertson

Resigned
21 Midmar Gardens, EdinburghEH10 6DY
Born September 1951
Director
Appointed 01 Apr 2009
Resigned 28 Feb 2011

LYALL, John

Resigned
Bracodem Firth View, BurgheadIV30 2YL
Born November 1948
Director
Appointed 18 Jul 1990
Resigned 30 Sept 1994

LYALL, John

Resigned
Bracodem Firth View, BurgheadIV30 2YL
Born November 1948
Director
Appointed 06 Oct 1989
Resigned 18 Jul 1990

LYON, Steven

Resigned
44 Maule Street, CarnoustieDD7 6AB
Born August 1962
Director
Appointed 19 Apr 2002
Resigned 30 Apr 2009

MUTCH, Robert Gordon

Resigned
Altbeg, BanchoryAB31 5RT
Born November 1947
Director
Appointed 02 Dec 2002
Resigned 28 Feb 2011

POLLOCK, Robin Boyd

Resigned
Millbank House, AberdeenAB9 2WE
Born March 1943
Director
Appointed 29 Jun 1990
Resigned 15 May 1992

POLSON, William Brown

Resigned
2 Woodburn Gardens, AberdeenAB1 8JA
Director
Appointed N/A
Resigned 06 Oct 1989

ROBERTS, Stuart

Resigned
Perimeter Road, MorayIV30 3AE
Born April 1973
Director
Appointed 20 Feb 2012
Resigned 31 Dec 2019

ROBERTSON, Elliot

Resigned
Provan House, DunblaneFK15 0DP
Born December 1973
Director
Appointed 20 Jun 2003
Resigned 31 Jul 2004

SHEWAN, Derek William

Resigned
Perimeter Road, MorayIV30 3AE
Born May 1959
Director
Appointed 11 May 2015
Resigned 31 Dec 2019

STEVENSON, George Stewart

Resigned
Annfield House, AberdeenAB10 6PL
Born August 1945
Director
Appointed 29 May 1989
Resigned 06 Oct 1989

STONE, Michael Terence

Resigned
Millbank House, AberdeenAB9 2WE
Born January 1944
Director
Appointed 18 Jul 1990
Resigned 15 May 1992

Persons with significant control

2

Perimeter Road, ElginIV30 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 09 Mar 2023
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

254

Accounts With Accounts Type Full
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
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 November 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
10 May 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
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Resolution
11 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Miscellaneous
7 May 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 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 Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Legacy
16 April 2012
MG02sMG02s
Legacy
16 April 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Legacy
22 December 2011
MG02sMG02s
Legacy
22 December 2011
MG02sMG02s
Legacy
22 December 2011
MG02sMG02s
Legacy
22 December 2011
MG02sMG02s
Legacy
8 November 2011
MG04sMG04s
Legacy
8 November 2011
MG04sMG04s
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
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
Resolution
22 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Move Registers To Sail Company
2 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 April 2010
AD02Notification of Single Alternative Inspection Location
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
Mortgage Alter Floating Charge With Number
27 November 2009
466(Scot)466(Scot)
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
25 March 2008
353353
Legacy
25 March 2008
287Change of Registered Office
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
29 September 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Mortgage Alter Floating Charge
1 December 2006
466(Scot)466(Scot)
Legacy
25 November 2006
410(Scot)410(Scot)
Legacy
19 October 2006
288cChange of Particulars
Legacy
17 October 2006
419a(Scot)419a(Scot)
Legacy
17 October 2006
419a(Scot)419a(Scot)
Legacy
17 October 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
29 June 2006
410(Scot)410(Scot)
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
353353
Legacy
7 December 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
22 June 2005
288cChange of Particulars
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Mortgage Alter Floating Charge
15 May 2000
466(Scot)466(Scot)
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
410(Scot)410(Scot)
Legacy
17 January 2000
410(Scot)410(Scot)
Accounts With Accounts Type Small
8 May 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
363aAnnual Return
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
363aAnnual Return
Legacy
22 May 1997
225Change of Accounting Reference Date
Legacy
16 April 1997
363aAnnual Return
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
7 March 1997
410(Scot)410(Scot)
Mortgage Alter Floating Charge
27 February 1997
466(Scot)466(Scot)
Certificate Change Of Name Company
31 July 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 June 1996
MEM/ARTSMEM/ARTS
Resolution
8 June 1996
RESOLUTIONSResolutions
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
25 August 1995
287Change of Registered Office
Legacy
25 August 1995
288288
Resolution
29 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
14 March 1995
288288
Legacy
14 March 1995
287Change of Registered Office
Legacy
14 March 1995
363x363x
Legacy
16 February 1995
410(Scot)410(Scot)
Legacy
10 February 1995
155(6)a155(6)a
Resolution
10 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
28 November 1994
288288
Legacy
21 November 1994
410(Scot)410(Scot)
Accounts With Accounts Type Medium
29 March 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
26 August 1993
419a(Scot)419a(Scot)
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 December 1992
AAAnnual Accounts
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Mortgage Alter Floating Charge
31 October 1991
466(Scot)466(Scot)
Legacy
7 August 1991
288288
Legacy
1 May 1991
363aAnnual Return
Accounts With Accounts Type Small
18 March 1991
AAAnnual Accounts
Mortgage Alter Floating Charge
12 October 1990
466(Scot)466(Scot)
Legacy
30 July 1990
410(Scot)410(Scot)
Legacy
30 July 1990
410(Scot)410(Scot)
Legacy
26 July 1990
288288
Legacy
26 July 1990
288288
Legacy
25 July 1990
410(Scot)410(Scot)
Legacy
6 July 1990
410(Scot)410(Scot)
Memorandum Articles
5 July 1990
MEM/ARTSMEM/ARTS
Resolution
5 July 1990
RESOLUTIONSResolutions
Resolution
5 July 1990
RESOLUTIONSResolutions
Legacy
4 July 1990
288288
Legacy
4 July 1990
287Change of Registered Office
Legacy
28 June 1990
419a(Scot)419a(Scot)
Legacy
27 June 1990
419a(Scot)419a(Scot)
Legacy
11 April 1990
419a(Scot)419a(Scot)
Legacy
21 March 1990
363363
Accounts With Accounts Type Small
21 March 1990
AAAnnual Accounts
Legacy
24 January 1990
410(Scot)410(Scot)
Legacy
7 December 1989
410(Scot)410(Scot)
Legacy
9 November 1989
288288
Legacy
9 November 1989
288288
Legacy
17 October 1989
288288
Legacy
12 October 1989
287Change of Registered Office
Legacy
18 August 1989
410(Scot)410(Scot)
Memorandum Articles
3 July 1989
MEM/ARTSMEM/ARTS
Resolution
3 July 1989
RESOLUTIONSResolutions
Resolution
3 July 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
288288
Legacy
2 June 1989
363363
Legacy
2 June 1989
363363
Legacy
2 June 1989
363363
Accounts With Accounts Type Small
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
288288
Legacy
7 November 1988
419a(Scot)419a(Scot)
Legacy
23 September 1988
419a(Scot)419a(Scot)
Legacy
23 September 1988
419a(Scot)419a(Scot)
Legacy
17 December 1987
225(1)225(1)
Miscellaneous
27 October 1987
MISCMISC
Memorandum Articles
10 September 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 September 1987
CERTNMCertificate of Incorporation on Change of Name
Mortgage Alter Floating Charge
10 June 1987
466(Scot)466(Scot)
Legacy
30 April 1987
288288
Legacy
14 April 1987
288288
Legacy
14 April 1987
288288
Legacy
16 February 1987
CO-ADDCO-ADD
Miscellaneous
13 February 1987
MISCMISC
Incorporation Company
11 February 1987
NEWINCIncorporation