Background WavePink WaveYellow Wave

ROBERTSON RESIDENTIAL GROUP LIMITED (SC590044)

ROBERTSON RESIDENTIAL GROUP LIMITED (SC590044) is an active UK company. incorporated on 28 February 2018. with registered office in Elgin. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROBERTSON RESIDENTIAL GROUP LIMITED has been registered for 8 years. Current directors include CUNNINGHAM, Graham Alan, EDGAR, Sonya Billie, MCQUADE, Brian and 4 others.

Company Number
SC590044
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
10 Perimeter Road, Elgin, IV30 6AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUNNINGHAM, Graham Alan, EDGAR, Sonya Billie, MCQUADE, Brian, ROBERTSON, Elliot Cardno, ROBERTSON, Hilda Mary, ROBERTSON, William George, STEELE, Murray Adam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON RESIDENTIAL GROUP LIMITED

ROBERTSON RESIDENTIAL GROUP LIMITED is an active company incorporated on 28 February 2018 with the registered office located in Elgin. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROBERTSON RESIDENTIAL GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

SC590044

LTD Company

Age

8 Years

Incorporated 28 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

ROBERTSON RESIDENTIAL (ELGIN) LIMITED
From: 28 February 2018To: 4 May 2018
Contact
Address

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

Previous Addresses

, Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, United Kingdom
From: 28 February 2018To: 16 March 2018
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Share Issue
Apr 18
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Dec 21
New Owner
Jan 23
Director Left
Mar 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Funding Round
Jan 26
Capital Update
Jan 26
Funding Round
Jan 26
Capital Update
Feb 26
Director Joined
Mar 26
6
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

KIDD, Craig David Webster

Active
Perimeter Road, ElginIV30 6AE
Secretary
Appointed 30 Mar 2025

CUNNINGHAM, Graham Alan

Active
Perimeter Road, ElginIV30 6AE
Born March 1974
Director
Appointed 24 Feb 2026

EDGAR, Sonya Billie

Active
Perimeter Road, ElginIV30 6AE
Born March 1972
Director
Appointed 28 Feb 2018

MCQUADE, Brian

Active
Perimeter Road, ElginIV30 6AE
Born November 1962
Director
Appointed 11 Oct 2024

ROBERTSON, Elliot Cardno

Active
Perimeter Road, ElginIV30 6AE
Born December 1973
Director
Appointed 28 Feb 2018

ROBERTSON, Hilda Mary

Active
Perimeter Road, ElginIV30 6AE
Born December 1948
Director
Appointed 28 Feb 2018

ROBERTSON, William George

Active
Perimeter Road, ElginIV30 6AE
Born April 1945
Director
Appointed 28 Feb 2018

STEELE, Murray Adam

Active
Perimeter Road, ElginIV30 6AE
Born April 1970
Director
Appointed 19 Dec 2025

MITCHELL, Colin John

Resigned
Perimeter Road, ElginIV30 6AE
Secretary
Appointed 01 May 2019
Resigned 30 Mar 2025

WILSON, Irene

Resigned
Perimeter Road, ElginIV30 6AE
Secretary
Appointed 20 Apr 2018
Resigned 01 May 2019

CUNNINGHAM, Graham Alan

Resigned
Parsonage Lane, WindsorSL4 5EN
Born March 1974
Director
Appointed 10 Dec 2021
Resigned 23 Jan 2026

LOW, John Sinclair

Resigned
Perimeter Road, ElginIV30 6AE
Born September 1967
Director
Appointed 20 Sept 2019
Resigned 31 Mar 2024

MITCHELL, Colin John

Resigned
Perimeter Road, ElginIV30 6AE
Born February 1969
Director
Appointed 10 Jan 2020
Resigned 30 Mar 2025

ROBERTS, Stuart

Resigned
Perimeter Road, ElginIV30 6AE
Born April 1973
Director
Appointed 16 Apr 2018
Resigned 31 Dec 2019

SHEWAN, Derek William

Resigned
Perimeter Road, ElginIV30 6AE
Born May 1959
Director
Appointed 16 Apr 2018
Resigned 31 Dec 2019

WILSON, Irene

Resigned
Perimeter Road, ElginIV30 6AE
Born May 1970
Director
Appointed 11 Oct 2024
Resigned 19 Dec 2025

Persons with significant control

2

Mr William George Robertson

Active
Perimeter Road, ElginIV30 6AE
Born April 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2018

Mrs Hilda Mary Robertson

Active
Perimeter Road, ElginIV30 6AE
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Resolution
6 February 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
2 February 2026
SH19Statement of Capital
Legacy
2 February 2026
RP01SH01RP01SH01
Memorandum Articles
2 February 2026
MAMA
Resolution
2 February 2026
RESOLUTIONSResolutions
Legacy
2 February 2026
CAP-SSCAP-SS
Legacy
2 February 2026
SH20SH20
Resolution
2 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 January 2026
SH19Statement of Capital
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Legacy
30 January 2026
SH20SH20
Legacy
30 January 2026
CAP-SSCAP-SS
Resolution
30 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2018
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 May 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 April 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 April 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
22 April 2018
AP03Appointment of Secretary
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Incorporation Company
28 February 2018
NEWINCIncorporation