ROBERTSON FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Ross Iain Campbell as a secretary on 2025-06-06

View Document

06/06/256 June 2025 Appointment of Mr Craig Johnstone as a secretary on 2025-06-06

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

14/03/2514 March 2025 Full accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Appointment of Ms Julie Ann Jackson as a director on 2025-02-07

View Document

04/12/244 December 2024 Appointment of Mr Douglas Grahame Hawkins as a director on 2024-12-04

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

20/03/2420 March 2024 Full accounts made up to 2023-06-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

12/05/2312 May 2023 Notification of Robertson Group (Holdings) Limited as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Change of details for Robertson Group Limited as a person with significant control on 2023-05-12

View Document

14/04/2314 April 2023 Full accounts made up to 2022-06-30

View Document

29/03/2229 March 2022 Full accounts made up to 2021-06-30

View Document

27/09/2127 September 2021 Appointment of Mr Ross Iain Campbell as a secretary on 2021-09-24

View Document

24/09/2124 September 2021 Termination of appointment of Craig Byron Robertson as a secretary on 2021-09-24

View Document

01/05/201 May 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR BRIAN MCQUADE

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MS IRENE WILSON

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR ROB HOLT

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ELLIOT CARDNO ROBERTSON

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 ADOPT ARTICLES 19/09/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1859560005

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 03/04/15

View Document

28/05/1528 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 SECTION 519

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/03/143 March 2014 ALTER ARTICLES 25/02/2014

View Document

03/03/143 March 2014 ARTICLES OF ASSOCIATION

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1859560005

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR IAN GIBSON

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 SAIL ADDRESS CREATED

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERTS / 01/12/2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR STEPHEN JAMES KELLY

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MACDONALD

View Document

21/06/1221 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR STUART ROBERTS

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY LYNNE HOWIE

View Document

25/11/1125 November 2011 SECRETARY APPOINTED MR CRAIG BYRON ROBERTSON

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 04/04/11

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR DAVID MACDONALD

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN LYON

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR ANDREW DAVID COWAN

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURLE

View Document

11/06/1011 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CURLE / 01/05/2010

View Document

15/02/1015 February 2010 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

29/11/0929 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD EASTON

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MUTCH

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED SECRETARY WENDY WALLINGTON

View Document

24/01/0924 January 2009 SECRETARY APPOINTED LYNNE HOWIE

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED RONALD STORY EASTON

View Document

06/10/086 October 2008 DIRECTOR APPOINTED STEPHEN CURLE

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BARRON

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS; AMEND

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/05/06; NO CHANGE OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 06/05/05; NO CHANGE OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 PARTIC OF MORT/CHARGE *****

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED ROBERTSON HEALTH FACILITIES MANA GEMENT LIMITED CERTIFICATE ISSUED ON 13/03/02

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: WINDSOR HOUSE, 12 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

27/09/9927 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/998 September 1999 ALTER MEM AND ARTS 02/09/99

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 122 REDESIGNATE SHARES

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NC INC ALREADY ADJUSTED 13/01/99

View Document

26/01/9926 January 1999 £ NC 10000/100000 13/01/99

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

26/11/9826 November 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/11/98

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company