ROBERTSON CORE LIMITED

ROBERTSON CORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROBERTSON CORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC164854
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROBERTSON CORE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ROBERTSON CORE LIMITED located?

    Registered Office Address
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 3AF Elgin
    Moray
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBERTSON CORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTSON GROUP (CONSTRUCTION) LIMITEDFeb 26, 1999Feb 26, 1999
    DORIC CONSTRUCTION COMPANY LIMITEDJun 13, 1996Jun 13, 1996
    LONGMOUNT LIMITEDApr 11, 1996Apr 11, 1996

    What are the latest accounts for ROBERTSON CORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ROBERTSON CORE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROBERTSON CORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Apr 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 2
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Termination of appointment of Karen Jarvie as a secretary

    1 pagesTM02

    Appointment of Ms Irene Wilson as a secretary

    2 pagesAP03

    Annual return made up to Apr 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 2
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Certificate of change of name

    Company name changed robertson group (construction) LIMITED\certificate issued on 19/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 19, 2013

    Change company name resolution on Mar 30, 2013

    RES15
    change-of-nameApr 19, 2013

    Change of name by resolution

    NM01

    Annual return made up to Apr 11, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Cowan as a director

    1 pagesTM01

    Appointment of Mr Stuart Roberts as a director

    2 pagesAP01

    Full accounts made up to Mar 30, 2012

    13 pagesAA

    Annual return made up to Apr 11, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 04, 2011

    13 pagesAA

    Appointment of Mr Andrew David Cowan as a director

    2 pagesAP01

    Appointment of Ms Karen Elizabeth Jarvie as a secretary

    1 pagesAP03

    Termination of appointment of Ian Clark as a secretary

    1 pagesTM02

    Termination of appointment of Robert Mutch as a director

    1 pagesTM01

    legacy

    8 pagesMG01s

    Who are the officers of ROBERTSON CORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Irene
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 3AF Elgin
    Moray
    Secretary
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 3AF Elgin
    Moray
    189199760001
    ROBERTS, Stuart
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 3AF Elgin
    Moray
    Director
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 3AF Elgin
    Moray
    ScotlandBritish280399540001
    ROBERTSON, William George
    Dun Donnachaidh
    44 Hamilton Drive
    IV30 4NL Elgin
    Morayshire
    Director
    Dun Donnachaidh
    44 Hamilton Drive
    IV30 4NL Elgin
    Morayshire
    ScotlandBritish88810130001
    CLARK, Ian
    Jasmine Cottage
    St Peters Lane
    IV30 2WA Duffus
    Morayshire
    Secretary
    Jasmine Cottage
    St Peters Lane
    IV30 2WA Duffus
    Morayshire
    British168569590001
    JARVIE, Karen Elizabeth
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 3AF Elgin
    Moray
    Secretary
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 3AF Elgin
    Moray
    164171060001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SCOTT, Iain John Gosman
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    Secretary
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    British40335260002
    COWAN, Andrew David
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 3AF Elgin
    Moray
    Director
    10 Perimeter Road
    Pinefield Industrial Estate
    IV30 3AF Elgin
    Moray
    Uk/EnglandBritish130905070001
    FORREST, Adam George
    Wicketshawgills Cottage
    Crossford
    ML8 5PX Carluke
    South Lanarkshire
    Director
    Wicketshawgills Cottage
    Crossford
    ML8 5PX Carluke
    South Lanarkshire
    British78981880001
    HALLETT, Stephen John
    Flat 17 Dunbar Wharf
    108-124 Narrow Street
    E14 8BB London
    Director
    Flat 17 Dunbar Wharf
    108-124 Narrow Street
    E14 8BB London
    United KingdomBritish94500430001
    LOGAN, George Boyce
    99 Antonine Gardens
    G81 6BQ Clydebank
    Dunbartonshire
    Director
    99 Antonine Gardens
    G81 6BQ Clydebank
    Dunbartonshire
    British73352700001
    LYON, Steven
    44 Maule Street
    DD7 6AB Carnoustie
    Angus
    Director
    44 Maule Street
    DD7 6AB Carnoustie
    Angus
    UkBritish97482510001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACKIE, George Gilchrist
    26 Camperdown Place
    KY2 6XW Kirkcaldy
    Fife
    Director
    26 Camperdown Place
    KY2 6XW Kirkcaldy
    Fife
    ScotlandBritish78645980001
    MCGOWAN, Robert
    139 Hamilton Place
    AB15 5BD Aberdeen
    Director
    139 Hamilton Place
    AB15 5BD Aberdeen
    ScotlandBritish64498380002
    MCMURDO, John Stuart
    54 Whitehouse Road
    Cramond
    EH4 6PH Edinburgh
    Director
    54 Whitehouse Road
    Cramond
    EH4 6PH Edinburgh
    British78860160002
    MUTCH, Robert Gordon
    Altbeg
    Corsee Road
    AB31 5RT Banchory
    Kincardineshire
    Director
    Altbeg
    Corsee Road
    AB31 5RT Banchory
    Kincardineshire
    ScotlandBritish282820002
    PARSONS, George
    37 The Wards Store
    Wards Road
    IV30 1NL Elgin
    Morayshire
    Director
    37 The Wards Store
    Wards Road
    IV30 1NL Elgin
    Morayshire
    British63020960001
    ROBERTSON, Elliot
    Provan House
    St Margarets Drive
    FK15 0DP Dunblane
    Director
    Provan House
    St Margarets Drive
    FK15 0DP Dunblane
    British114271270001
    SCOTT, Iain John Gosman
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    Director
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    ScotlandBritish40335260002
    SHEWAN, Derek William
    5 Grant Street
    IV30 1PH Elgin
    Moray
    Director
    5 Grant Street
    IV30 1PH Elgin
    Moray
    British56138350001
    TALBOT, Philip
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    Director
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    British56620730003

    Does ROBERTSON CORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation in security
    Created On Jun 17, 2011
    Delivered On Jun 29, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole right, title and interest in and to the insurances and the related rights.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 29, 2011Registration of a charge (MG01s)
    • Mar 06, 2014Satisfaction of a charge (MR04)
    Assignment in security
    Created On Jun 17, 2011
    Delivered On Jun 29, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of security the benefit of and its whole present and future rights and claims the specified insurances please see form for details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 29, 2011Registration of a charge (MG01s)
    • Mar 06, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 17, 2011
    Delivered On Jun 23, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 2011Registration of a charge (MG01s)
    • Mar 06, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 24, 2009
    Delivered On Nov 27, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 27, 2009Registration of a charge (MG01s)
    • Mar 06, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jun 22, 1999
    Delivered On Jul 07, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 07, 1999Registration of a charge (410)
    • Nov 27, 2009Statement of satisfaction of a floating charge (MG03s)

    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