Background WavePink WaveYellow Wave

ROBERTSON CONSTRUCTION TAYSIDE LIMITED (SC292999)

ROBERTSON CONSTRUCTION TAYSIDE LIMITED (SC292999) is an active UK company. incorporated on 10 November 2005. with registered office in 10 Perimeter Road. The company operates in the Construction sector, engaged in construction of commercial buildings. ROBERTSON CONSTRUCTION TAYSIDE LIMITED has been registered for 20 years. Current directors include MCQUADE, Brian, ROBERTSON, Elliot Cardno, ROBERTSON, William George and 1 others.

Company Number
SC292999
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
10 Perimeter Road, IV30 6AE
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MCQUADE, Brian, ROBERTSON, Elliot Cardno, ROBERTSON, William George, STEELE, Murray Adam
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON CONSTRUCTION TAYSIDE LIMITED

ROBERTSON CONSTRUCTION TAYSIDE LIMITED is an active company incorporated on 10 November 2005 with the registered office located in 10 Perimeter Road. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ROBERTSON CONSTRUCTION TAYSIDE LIMITED was registered 20 years ago.(SIC: 41201)

Status

active

Active since 20 years ago

Company No

SC292999

LTD Company

Age

20 Years

Incorporated 10 November 2005

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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

10 Perimeter Road Elgin , IV30 6AE,

Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Apr 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Feb 12
Director Left
Dec 12
Director Left
Jan 13
Loan Secured
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Nov 14
Loan Cleared
Jan 17
Director Joined
Jun 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 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 10 Feb 2020

ROBERTSON, Elliot Cardno

Active
10 Perimeter RoadIV30 6AE
Born December 1973
Director
Appointed 01 May 2018

ROBERTSON, William George

Active
Dun Donnachaidh, ElginIV30 4NL
Born April 1945
Director
Appointed 10 Nov 2005

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 10 Nov 2005
Resigned 07 Jul 2006

DEMPSTER, Stephen Allan

Resigned
30 Wellside Wynd, AberdeenAB15 8EZ
Secretary
Appointed 16 Oct 2008
Resigned 27 Aug 2010

JARVIE, Karen

Resigned
10 Perimeter RoadIV30 6AE
Secretary
Appointed 31 Jul 2011
Resigned 30 Jun 2014

MUTCH, Robert Gordon

Resigned
10 Perimeter RoadIV30 6AE
Secretary
Appointed 27 Aug 2010
Resigned 31 Jul 2011

RENNIE, Shona

Resigned
82 Glencroft Road, GlasgowG44 5RD
Secretary
Appointed 07 Jul 2006
Resigned 20 Nov 2008

WILSN, Irene

Resigned
10 Perimeter RoadIV30 6AE
Secretary
Appointed 01 Jul 2014
Resigned 28 Jan 2020

CLP SECRETARIES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate secretary
Appointed 10 Nov 2005
Resigned 10 Nov 2005

COWAN, Andrew David

Resigned
10 Perimeter RoadIV30 6AE
Born October 1966
Director
Appointed 27 Jul 2011
Resigned 05 Dec 2012

LYON, Steven

Resigned
44 Maule Street, CarnoustieDD7 6AB
Born August 1962
Director
Appointed 10 Nov 2005
Resigned 31 Mar 2009

MUTCH, Robert Gordon

Resigned
Altbeg, BanchoryAB31 5RT
Born November 1947
Director
Appointed 10 Nov 2005
Resigned 30 Jun 2011

ROBERTS, Stuart

Resigned
10 Perimeter RoadIV30 6AE
Born April 1973
Director
Appointed 20 Feb 2012
Resigned 31 Dec 2019

SHEWAN, Derek William

Resigned
10 Perimeter RoadIV30 6AE
Born May 1959
Director
Appointed 16 May 2011
Resigned 07 Nov 2014

SHEWAN, Derek William

Resigned
10 Perimeter RoadIV30 6AE
Born May 1959
Director
Appointed 15 Apr 2011
Resigned 31 Dec 2019

WILSON, Irene

Resigned
10 Perimeter RoadIV30 6AE
Born December 1970
Director
Appointed 31 Dec 2019
Resigned 19 Dec 2025

MMA NOMINEES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate nominee director
Appointed 10 Nov 2005
Resigned 10 Nov 2005

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
Right to appoint and remove directors
Notified 10 Nov 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 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

98

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
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
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
13 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 May 2020
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name Date
12 January 2020
AP01Appointment 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 Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Resolution
11 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
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 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
13 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
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
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Legacy
29 June 2011
MG01sMG01s
Legacy
29 June 2011
MG01sMG01s
Legacy
23 June 2011
MG01sMG01s
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Move Registers To Sail Company
3 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
31 August 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
30 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 August 2010
AP03Appointment of Secretary
Legacy
29 November 2009
MG03sMG03s
Legacy
27 November 2009
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
24 January 2009
288aAppointment of Director or Secretary
Legacy
24 January 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
6 February 2008
287Change of Registered Office
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
410(Scot)410(Scot)
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Incorporation Company
10 November 2005
NEWINCIncorporation