ROBERTSON HOMES LIMITED

ROBERTSON HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROBERTSON HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC151825
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROBERTSON HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is ROBERTSON HOMES LIMITED located?

    Registered Office Address
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBERTSON HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTSON RESIDENTIAL LIMITEDJul 04, 1994Jul 04, 1994

    What are the latest accounts for ROBERTSON HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ROBERTSON HOMES LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for ROBERTSON HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Craig David Webster Kidd as a secretary on Mar 30, 2025

    2 pagesAP03

    Termination of appointment of Colin John Mitchell as a secretary on Mar 30, 2025

    1 pagesTM02

    Termination of appointment of Colin John Mitchell as a director on Mar 30, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Appointment of Ms Irene Wilson as a director on Oct 11, 2024

    2 pagesAP01

    Appointment of Brian Mcquade as a director on Oct 11, 2024

    2 pagesAP01

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Termination of appointment of John Sinclair Low as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Registration of charge SC1518250065, created on Dec 19, 2022

    16 pagesMR01

    Alterations to floating charge SC1518250065

    29 pages466(Scot)

    Alterations to floating charge SC1518250052

    27 pages466(Scot)

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Satisfaction of charge SC1518250050 in full

    1 pagesMR04

    Satisfaction of charge SC1518250054 in full

    1 pagesMR04

    Satisfaction of charge SC1518250058 in full

    1 pagesMR04

    Appointment of Mr Graham Alan Cunningham as a director on Dec 10, 2021

    2 pagesAP01

    Satisfaction of charge SC1518250062 in full

    1 pagesMR04

    Satisfaction of charge 28 in full

    4 pagesMR04

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

    Who are the officers of ROBERTSON HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIDD, Craig David Webster
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Secretary
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    334035690001
    CUNNINGHAM, Graham Alan
    Parsonage Lane
    SL4 5EN Windsor
    6
    England
    Director
    Parsonage Lane
    SL4 5EN Windsor
    6
    England
    EnglandBritish270757110001
    EDGAR, Sonya Billie
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Director
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    ScotlandBritish200987120001
    MCQUADE, Brian
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Director
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    ScotlandBritish328114050001
    ROBERTSON, Elliot Cardno
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Director
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    ScotlandBritish246094080001
    ROBERTSON, Hilda Mary
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Director
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    ScotlandBritish244208040001
    ROBERTSON, William George
    Dun Donnachaidh
    44 Hamilton Drive
    IV30 4NL Elgin
    Morayshire
    Director
    Dun Donnachaidh
    44 Hamilton Drive
    IV30 4NL Elgin
    Morayshire
    ScotlandBritish88810130001
    WILSON, Irene
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Director
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    ScotlandBritish258287610001
    CLARK, Ian
    Jasmine Cottage
    St Peters Lane
    IV30 2WA Duffus
    Morayshire
    Secretary
    Jasmine Cottage
    St Peters Lane
    IV30 2WA Duffus
    Morayshire
    British168569590001
    JARVIE, Karen
    Birch Drive
    Lenzie, Kirkintilloch
    G66 4PE Glasgow
    16
    Scotland
    Secretary
    Birch Drive
    Lenzie, Kirkintilloch
    G66 4PE Glasgow
    16
    Scotland
    159777220001
    MITCHELL, Colin John
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Secretary
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    260192790001
    WILSON, Irene
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Secretary
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    189199240001
    WILSON, Irene
    5 Upper Woodlands
    PH1 1DJ Perth
    Perthshire
    Secretary
    5 Upper Woodlands
    PH1 1DJ Perth
    Perthshire
    British100911750001
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    THE COMMERCIAL LAW PRACTICE
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    Secretary
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    41962590001
    COWAN, Andrew David
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Director
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Uk/EnglandBritish130905070001
    DICKSON, Ian Macdonald
    11 Antonine Road
    G68 0FE Dullatur
    Lanarkshire
    Director
    11 Antonine Road
    G68 0FE Dullatur
    Lanarkshire
    ScotlandBritish180862450001
    EASTON, Ronald Story
    1 Yew Gardens
    Luncarty
    PH1 3UD Perth
    Director
    1 Yew Gardens
    Luncarty
    PH1 3UD Perth
    ScotlandBritish174715380001
    LAW, Ronald Douglas
    7 Wellburn Park
    NE2 2JX Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Wellburn Park
    NE2 2JX Newcastle Upon Tyne
    Tyne & Wear
    British84092170001
    LOW, John Sinclair
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Director
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    ScotlandBritish262617050001
    LYON, Steven
    44 Maule Street
    DD7 6AB Carnoustie
    Angus
    Director
    44 Maule Street
    DD7 6AB Carnoustie
    Angus
    UkBritish97482510001
    MATHEWSON, David Carr
    7 Barnton Park
    EH4 6JF Edinburgh
    Director
    7 Barnton Park
    EH4 6JF Edinburgh
    ScotlandBritish380090002
    MCDONALD, William
    30 Mitchell Grove
    East Kilbride
    G74 1QZ Glasgow
    Lanarkshire
    Director
    30 Mitchell Grove
    East Kilbride
    G74 1QZ Glasgow
    Lanarkshire
    ScotlandBritish67431530002
    MCFADYEN, William Paul
    20 Lochview Drive
    G33 1QF Glasgow
    Director
    20 Lochview Drive
    G33 1QF Glasgow
    United KingdomBritish84154930001
    MCGOWAN, Robert
    139 Hamilton Place
    AB15 5BD Aberdeen
    Director
    139 Hamilton Place
    AB15 5BD Aberdeen
    ScotlandBritish64498380002
    MITCHELL, Colin John
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Director
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    ScotlandBritish113094080003
    MUTCH, Robert Gordon
    Altbeg
    Corsee Road
    AB31 5RT Banchory
    Kincardineshire
    Director
    Altbeg
    Corsee Road
    AB31 5RT Banchory
    Kincardineshire
    ScotlandBritish282820002
    RAMSAY, Gordon Arnold
    17 Balnabeen Drive
    IV15 9LY Dingwall
    Ross Shire
    Director
    17 Balnabeen Drive
    IV15 9LY Dingwall
    Ross Shire
    United KingdomBritish75640870001
    ROBERTS, Stuart
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Director
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    ScotlandBritish280399540001
    ROBERTSON, Elliot
    Provan House
    St Margarets Drive
    FK15 0DP Dunblane
    Director
    Provan House
    St Margarets Drive
    FK15 0DP Dunblane
    British114271270001
    SHEWAN, Derek William
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    Director
    10 Perimeter Road
    Pinefield
    IV30 6AE Elgin
    Morayshire
    ScotlandBritish197878890001
    STRAIN, Neil Edward
    2 Cradlehall Gardens
    Balloch
    IV2 5FW Inverness
    Director
    2 Cradlehall Gardens
    Balloch
    IV2 5FW Inverness
    British90606330001
    BONSQUARE NOMINEES LIMITED
    1 East Craibstone Street
    Bon-Accord Square
    AB9 1YH Aberdeen
    Director
    1 East Craibstone Street
    Bon-Accord Square
    AB9 1YH Aberdeen
    38611020001
    MMA NOMINEES LIMITED
    The Commercial Law Practice
    Windsor House,12 Queens Road
    AB15 4ZT Aberdeen
    Director
    The Commercial Law Practice
    Windsor House,12 Queens Road
    AB15 4ZT Aberdeen
    41962580001
    THE COMMERCIAL LAW PRACTICE
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    Director
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    41962590001

    Who are the persons with significant control of ROBERTSON HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Robertson Residential Group Limited
    Perimeter Road
    IV30 6AE Elgin
    10
    Scotland
    Apr 10, 2018
    Perimeter Road
    IV30 6AE Elgin
    10
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc590044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Robertson Group Limited
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Morayshire
    Scotland
    Jul 01, 2016
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Morayshire
    Scotland
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc060077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0