ROBERTSON CORE LIMITED
Overview
| Company Name | ROBERTSON CORE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC164854 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROBERTSON CORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERTSON GROUP (CONSTRUCTION) LIMITED | Feb 26, 1999 | Feb 26, 1999 |
| DORIC CONSTRUCTION COMPANY LIMITED | Jun 13, 1996 | Jun 13, 1996 |
| LONGMOUNT LIMITED | Apr 11, 1996 | Apr 11, 1996 |
What are the latest accounts for ROBERTSON CORE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for ROBERTSON CORE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ROBERTSON CORE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||||||
Termination of appointment of Karen Jarvie as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Irene Wilson as a secretary | 2 pages | AP03 | ||||||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed robertson group (construction) LIMITED\certificate issued on 19/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Andrew Cowan as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stuart Roberts as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 30, 2012 | 13 pages | AA | ||||||||||||||
Annual return made up to Apr 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Apr 04, 2011 | 13 pages | AA | ||||||||||||||
Appointment of Mr Andrew David Cowan as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Karen Elizabeth Jarvie as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Ian Clark as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Robert Mutch as a director | 1 pages | TM01 | ||||||||||||||
legacy | 8 pages | MG01s | ||||||||||||||
Who are the officers of ROBERTSON CORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Irene | Secretary | 10 Perimeter Road Pinefield Industrial Estate IV30 3AF Elgin Moray | 189199760001 | |||||||
| ROBERTS, Stuart | Director | 10 Perimeter Road Pinefield Industrial Estate IV30 3AF Elgin Moray | Scotland | British | 280399540001 | |||||
| ROBERTSON, William George | Director | Dun Donnachaidh 44 Hamilton Drive IV30 4NL Elgin Morayshire | Scotland | British | 88810130001 | |||||
| CLARK, Ian | Secretary | Jasmine Cottage St Peters Lane IV30 2WA Duffus Morayshire | British | 168569590001 | ||||||
| JARVIE, Karen Elizabeth | Secretary | 10 Perimeter Road Pinefield Industrial Estate IV30 3AF Elgin Moray | 164171060001 | |||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| SCOTT, Iain John Gosman | Secretary | 37 Midmills Road IV2 3NZ Inverness Inverness Shire | British | 40335260002 | ||||||
| COWAN, Andrew David | Director | 10 Perimeter Road Pinefield Industrial Estate IV30 3AF Elgin Moray | Uk/England | British | 130905070001 | |||||
| FORREST, Adam George | Director | Wicketshawgills Cottage Crossford ML8 5PX Carluke South Lanarkshire | British | 78981880001 | ||||||
| HALLETT, Stephen John | Director | Flat 17 Dunbar Wharf 108-124 Narrow Street E14 8BB London | United Kingdom | British | 94500430001 | |||||
| LOGAN, George Boyce | Director | 99 Antonine Gardens G81 6BQ Clydebank Dunbartonshire | British | 73352700001 | ||||||
| LYON, Steven | Director | 44 Maule Street DD7 6AB Carnoustie Angus | Uk | British | 97482510001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MACKIE, George Gilchrist | Director | 26 Camperdown Place KY2 6XW Kirkcaldy Fife | Scotland | British | 78645980001 | |||||
| MCGOWAN, Robert | Director | 139 Hamilton Place AB15 5BD Aberdeen | Scotland | British | 64498380002 | |||||
| MCMURDO, John Stuart | Director | 54 Whitehouse Road Cramond EH4 6PH Edinburgh | British | 78860160002 | ||||||
| MUTCH, Robert Gordon | Director | Altbeg Corsee Road AB31 5RT Banchory Kincardineshire | Scotland | British | 282820002 | |||||
| PARSONS, George | Director | 37 The Wards Store Wards Road IV30 1NL Elgin Morayshire | British | 63020960001 | ||||||
| ROBERTSON, Elliot | Director | Provan House St Margarets Drive FK15 0DP Dunblane | British | 114271270001 | ||||||
| SCOTT, Iain John Gosman | Director | 37 Midmills Road IV2 3NZ Inverness Inverness Shire | Scotland | British | 40335260002 | |||||
| SHEWAN, Derek William | Director | 5 Grant Street IV30 1PH Elgin Moray | British | 56138350001 | ||||||
| TALBOT, Philip | Director | 46 Comiston Drive EH10 5QR Edinburgh Midlothian | British | 56620730003 |
Does ROBERTSON CORE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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