Background WavePink WaveYellow Wave

ROBERTSON METALS HOLDINGS LTD (SC353448)

ROBERTSON METALS HOLDINGS LTD (SC353448) is an active UK company. incorporated on 14 January 2009. with registered office in Inverkeithing. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). ROBERTSON METALS HOLDINGS LTD has been registered for 17 years. Current directors include ROBERTSON, Alexander Herron, ROBERTSON, Sandra Mary.

Company Number
SC353448
Status
active
Type
ltd
Incorporated
14 January 2009
Age
17 years
Address
Inverkeithing Scrap Terminal Cruickness Road, Inverkeithing, KY11 1HL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
ROBERTSON, Alexander Herron, ROBERTSON, Sandra Mary
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON METALS HOLDINGS LTD

ROBERTSON METALS HOLDINGS LTD is an active company incorporated on 14 January 2009 with the registered office located in Inverkeithing. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). ROBERTSON METALS HOLDINGS LTD was registered 17 years ago.(SIC: 38210)

Status

active

Active since 17 years ago

Company No

SC353448

LTD Company

Age

17 Years

Incorporated 14 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

ROBERTSON METALS RECYCLING LIMITED
From: 8 June 2009To: 28 October 2010
DMWS 893 LIMITED
From: 14 January 2009To: 8 June 2009
Contact
Address

Inverkeithing Scrap Terminal Cruickness Road Ferryhills Road Inverkeithing, KY11 1HL,

Previous Addresses

51a High Street Kirkcaldy Fife KY1 1LJ
From: 14 January 2009To: 25 September 2018
Timeline

6 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Jan 10
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Dec 15
Loan Cleared
Jul 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THOMSON, James

Active
1 Raith Crescent, KirkcaldyKY2 5NN
Secretary
Appointed 23 Jul 2009

ROBERTSON, Alexander Herron

Active
28 Beveridge Road, KirkcaldyKY1 1UY
Born November 1963
Director
Appointed 23 Jul 2009

ROBERTSON, Sandra Mary

Active
Beveridge Road, KirkcaldyKY1 1UY
Born April 1965
Director
Appointed 23 Jul 2009

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 14 Jan 2009
Resigned 23 Jul 2009

GILCHRIST, Ewan Caldwell

Resigned
3 Wester Coates Avenue, EdinburghEH12 5LS
Born May 1969
Director
Appointed 14 Jan 2009
Resigned 23 Jul 2009

Persons with significant control

2

Mr Alexander Herron Robertson

Active
Cruickness Road, InverkeithingKY11 1HL
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sandra Mary Robertson

Active
Cruickness Road, InverkeithingKY11 1HL
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Group
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Certificate Change Of Name Company
28 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Capital Allotment Shares
4 January 2010
SH01Allotment of Shares
Memorandum Articles
4 January 2010
MEM/ARTSMEM/ARTS
Resolution
4 January 2010
RESOLUTIONSResolutions
Legacy
10 November 2009
MG01sMG01s
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
6 August 2009
287Change of Registered Office
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 2009
NEWINCIncorporation