Background WavePink WaveYellow Wave

ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED (SC209010)

ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED (SC209010) is an active UK company. incorporated on 11 July 2000. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED has been registered for 25 years. Current directors include CAVILL, John Ivor, DIX, Carl Harvey.

Company Number
SC209010
Status
active
Type
ltd
Incorporated
11 July 2000
Age
25 years
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAVILL, John Ivor, DIX, Carl Harvey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED

ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED is an active company incorporated on 11 July 2000 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

SC209010

LTD Company

Age

25 Years

Incorporated 11 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

M M & S (2684) LIMITED
From: 11 July 2000To: 30 August 2000
Contact
Address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 12 December 2023To: 12 December 2023
C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom
From: 11 July 2016To: 12 December 2023
C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
From: 27 August 2013To: 11 July 2016
C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF
From: 11 July 2000To: 27 August 2013
Timeline

12 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Jan 23
Loan Cleared
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 13 Dec 2005

CAVILL, John Ivor

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1972
Director
Appointed 25 Jan 2016

DIX, Carl Harvey

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born January 1966
Director
Appointed 31 Jan 2023

CLARK, Ian

Resigned
Jasmine Cottage, DuffusIV30 2WA
Secretary
Appointed 07 Mar 2001
Resigned 16 Dec 2004

JOHNSTONE, Peter Kenneth

Resigned
9 Carlingnose View, North QueensferryKY11 1EZ
Secretary
Appointed 16 Dec 2004
Resigned 13 Dec 2005

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 11 Jul 2000
Resigned 07 Mar 2001

BRADLEY, Victoria Louise

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 19 Mar 2009
Resigned 04 Mar 2011

BRINDLEY, Nigel Anthony John

Resigned
1 Churchill Place, LondonE14 5HP
Born August 1956
Director
Appointed 19 Mar 2009
Resigned 01 Aug 2010

DARLING, Andrew David

Resigned
4 Grange Knowe, LinlithgowEH49 7HX
Born December 1961
Director
Appointed 07 Mar 2001
Resigned 11 Nov 2002

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 07 Mar 2001
Resigned 13 Dec 2005

FORDYCE, Alan Peter

Resigned
9 Inchmurrin Gardens, GlasgowG73 5RU
Born August 1967
Director
Appointed 21 Mar 2005
Resigned 13 Dec 2005

GILMOUR, David Fulton

Resigned
11 Thistle Street, EdinburghEH2 1DF
Born January 1963
Director
Appointed 04 Mar 2011
Resigned 02 Dec 2021

MCDONAGH, John

Resigned
30 St Botolph's Road, KentTN13 3AG
Born December 1969
Director
Appointed 30 Nov 2005
Resigned 19 Mar 2009

PERKS, John David George

Resigned
23 Braid Crescent, EdinburghEH10 6AX
Born July 1944
Director
Appointed 11 Nov 2002
Resigned 27 Aug 2004

ROBERTSON, William George

Resigned
Dun Donnachaidh, ElginIV30 4NL
Born April 1945
Director
Appointed 14 Dec 2000
Resigned 13 Dec 2005

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 30 Nov 2005
Resigned 19 Mar 2009

SHELDRAKE, Peter John

Resigned
11 Thistle Street, EdinburghEH2 1DF
Born April 1959
Director
Appointed 02 Dec 2021
Resigned 31 Jan 2023

SMITH, Martin Timothy

Resigned
9 Carlingnose Point, North QueensferryKY11 1ER
Born January 1967
Director
Appointed 11 Nov 2002
Resigned 27 Aug 2004

WATT, Moray David

Resigned
Gillerhill, South QueensferryEH52 6QJ
Born January 1966
Director
Appointed 21 Mar 2005
Resigned 13 Dec 2005

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 01 Aug 2010
Resigned 25 Jan 2016

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 11 Jul 2000
Resigned 14 Dec 2000

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 11 Jul 2000
Resigned 14 Dec 2000

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AF

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

125

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
27 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
17 January 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
363aAnnual Return
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
287Change of Registered Office
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 September 2004
AAAnnual Accounts
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
8 October 2002
AUDAUD
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
410(Scot)410(Scot)
Legacy
12 March 2001
88(2)R88(2)R
Legacy
12 March 2001
123Notice of Increase in Nominal Capital
Legacy
12 March 2001
122122
Memorandum Articles
12 March 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
12 March 2001
MEM/ARTSMEM/ARTS
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Legacy
12 March 2001
225Change of Accounting Reference Date
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
287Change of Registered Office
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 2000
NEWINCIncorporation