ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED
Overview
| Company Name | ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC329233 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED located?
| Registered Office Address | 10 Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin Moray |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERTSON CONSTRUCTION LOTHIANS LIMITED | Aug 14, 2007 | Aug 14, 2007 |
What are the latest accounts for ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Murray Adam Steele as a director on Dec 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Irene Wilson as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 28 pages | AA | ||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||
Notification of Robertson Group (Holdings) Limited as a person with significant control on Sep 20, 2023 | 2 pages | PSC02 | ||
Change of details for Robertson Construction Group Limited as a person with significant control on Sep 20, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2022 | 28 pages | AA | ||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 27 pages | AA | ||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE | 1 pages | AD04 | ||
Full accounts made up to Jun 30, 2020 | 26 pages | AA | ||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||
Appointment of Mr Brian Mcquade as a director on Feb 24, 2020 | 2 pages | AP01 | ||
Appointment of Mr Ross Iain Campbell as a secretary on Jan 28, 2020 | 2 pages | AP03 | ||
Termination of appointment of Irene Wilson as a secretary on Jan 28, 2020 | 1 pages | TM02 | ||
Appointment of Ms Irene Wilson as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Derek William Shewan as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Stuart Roberts as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Ross Iain | Secretary | The Castle Business Park FK9 4TZ Stirling Robertson House Scotland | 266647650001 | |||||||
| MCQUADE, Brian | Director | The Castle Business Park FK9 4TZ Stirling Robertson House Scotland | Scotland | British | 118055030001 | |||||
| ROBERTSON, Elliot Cardno | Director | 10 Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin Moray | Scotland | British | 246094080001 | |||||
| ROBERTSON, William George | Director | Dun Donnachaidh 44 Hamilton Drive IV30 4NL Elgin Morayshire | Scotland | British | 88810130001 | |||||
| STEELE, Murray Adam | Director | The Castle Business Park FK9 4TZ Stirling Robertson House Scotland | Scotland | British | 343654910001 | |||||
| BURLEY, Irene | Secretary | 5 Upper Woodlands PH1 1DJ Perth Perthshire | British | 100911750004 | ||||||
| DEMPSTER, Stephen Allan | Secretary | 10 Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin Moray | 146987930001 | |||||||
| JARVIE, Karen | Secretary | 10 Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin Moray | 162177320001 | |||||||
| MUTCH, Robert Gordon | Secretary | 10 Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin Moray | 153746360001 | |||||||
| RENNIE, Shona | Secretary | 82 Glencroft Road G44 5RD Glasgow Lanarkshire | British | 114098710001 | ||||||
| WILSON, Irene | Secretary | 10 Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin Moray | 189199140001 | |||||||
| CLP SECRETARIES LIMITED | Secretary | Commercial House 2 Rubislaw Terrace AB10 1XE Aberdeen | 71766470002 | |||||||
| BALLANTYNE, John Charles | Director | 10 Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin Moray | Scotland | British | 232482300001 | |||||
| COWAN, Andrew David | Director | 10 Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin Moray | Uk/England | British | 130905070001 | |||||
| LYON, Steven | Director | 44 Maule Street DD7 6AB Carnoustie Angus | Uk | British | 97482510001 | |||||
| MUTCH, Robert Gordon | Director | Altbeg Corsee Road AB31 5RT Banchory Kincardineshire | Scotland | British | 282820002 | |||||
| ROBERTS, Stuart | Director | 10 Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin Moray | Scotland | British | 280399540001 | |||||
| SHEWAN, Derek William | Director | 10 Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin Moray | Scotland | British | 159445470001 | |||||
| WILSON, Irene | Director | 10 Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin Moray | Scotland | British | 258287610001 | |||||
| MMA NOMINEES LIMITED | Nominee Director | Commercial House 2 Rubislaw Terrace AB10 1XE Aberdeen | 900016760001 |
Who are the persons with significant control of ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Robertson Group (Holdings) Limited | Sep 20, 2023 | Perimeter Road IV30 6AE Elgin 10 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Robertson Construction Group Limited | Jul 01, 2016 | Perimeter Road IV30 6AE Elgin 10 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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