Background WavePink WaveYellow Wave

ROBERTSON CONSTRUCTION (HOLDINGS) LIMITED (SC224585)

ROBERTSON CONSTRUCTION (HOLDINGS) LIMITED (SC224585) is an active UK company. incorporated on 25 October 2001. with registered office in Elgin. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROBERTSON CONSTRUCTION (HOLDINGS) LIMITED has been registered for 24 years. Current directors include ROBERTSON, William George, STEELE, Murray Adam.

Company Number
SC224585
Status
active
Type
ltd
Incorporated
25 October 2001
Age
24 years
Address
10 Pinefield Industrial Estate, Elgin, IV30 6AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBERTSON, William George, STEELE, Murray Adam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON CONSTRUCTION (HOLDINGS) LIMITED

ROBERTSON CONSTRUCTION (HOLDINGS) LIMITED is an active company incorporated on 25 October 2001 with the registered office located in Elgin. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROBERTSON CONSTRUCTION (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

SC224585

LTD Company

Age

24 Years

Incorporated 25 October 2001

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 3 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

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

Previous Addresses

Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
From: 25 October 2001To: 30 October 2020
Timeline

2 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAMPBELL, Ross Iain

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

ROBERTSON, William George

Active
Dun Donnachaidh, ElginIV30 4NL
Born April 1945
Director
Appointed 28 Oct 2002

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 28 Oct 2002
Resigned 09 Sept 2004

JARVIE, Karen

Resigned
Commercial House, AberdeenAB10 1XE
Secretary
Appointed 10 Nov 2011
Resigned 30 Jun 2014

WILSON, Irene

Resigned
Commercial House, AberdeenAB10 1XE
Secretary
Appointed 01 Jul 2014
Resigned 28 Jan 2020

WILSON, Irene

Resigned
5 Upper Woodlands, PerthPH1 1DJ
Secretary
Appointed 09 Sept 2004
Resigned 10 Nov 2011

CLP SECRETARIES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate secretary
Appointed 25 Oct 2001
Resigned 28 Oct 2002

MMA NOMINEES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate director
Appointed 25 Oct 2001
Resigned 28 Oct 2002

Persons with significant control

1

Perimeter Road, ElginIV30 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 June 2020
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 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
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
1 December 2006
288cChange of Particulars
Legacy
30 October 2006
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
16 November 2004
363aAnnual Return
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
225Change of Accounting Reference Date
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Incorporation Company
25 October 2001
NEWINCIncorporation