ROBERTSON LONGMOUNT LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/03/2310 March 2023 Notification of Robertson Group (Holdings) Limited as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Change of details for Robertson Group Limited as a person with significant control on 2023-03-09

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

03/06/203 June 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/01/2030 January 2020 SECRETARY APPOINTED MR ROSS IAIN CAMPBELL

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY IRENE WILSON

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MS IRENE WILSON

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS

View Document

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0323380009

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 ADOPT ARTICLES 09/04/2015

View Document

10/04/1510 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/158 April 2015 SOLVENCY STATEMENT DATED 30/03/15

View Document

08/04/158 April 2015 REDUCE ISSUED CAPITAL 30/03/2015

View Document

08/04/158 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 5

View Document

08/04/158 April 2015 STATEMENT BY DIRECTORS

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0323380009

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

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

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR STUART ROBERTS

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR ANDREW DAVID COWAN

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUTCH

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/03/1114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

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

View Document

02/08/102 August 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

16/12/0916 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

16/12/0916 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IRENE BURLEY / 25/11/2009

View Document

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

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

24/03/0824 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

21/03/0621 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

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

View Document

07/04/047 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/04/0324 April 2003 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 COMPANY NAME CHANGED LONGMOUNT LIMITED CERTIFICATE ISSUED ON 09/04/03

View Document

01/04/031 April 2003 ORDER OF COURT - RESTORATION 01/04/03

View Document

08/02/028 February 2002 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

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

14/09/0114 September 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

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

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: THE COMMERCIAL LAW PRACTICE WONDSOR HOUSE, 12 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

07/03/017 March 2001 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/12/0027 December 2000 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/10/004 October 2000 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/10/004 October 2000 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/08/0016 August 2000 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/08/003 August 2000 APPLICATION FOR STRIKING-OFF

View Document

02/03/002 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/11/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/07/963 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9612 June 1996 COMPANY NAME CHANGED DORIC CONSTRUCTION COMPANY LIMIT ED CERTIFICATE ISSUED ON 13/06/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 NEW SECRETARY APPOINTED

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 SUBSCRIBE GUARANTEE 07/02/95

View Document

16/12/9416 December 1994 NEW SECRETARY APPOINTED

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/09/924 September 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 ALTER MEM AND ARTS 28/05/91

View Document

03/07/913 July 1991 DEC MORT/CHARGE 7410A

View Document

18/03/9118 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 DEC MORT/CHARGE 3395

View Document

21/03/9021 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 PARTIC OF MORT/CHARGE 0214

View Document

08/01/908 January 1990 PARTIC OF MORT/CHARGE 0208

View Document

07/12/897 December 1989 PARTIC OF MORT/CHARGE 13835

View Document

09/11/899 November 1989 SECRETARY RESIGNED

View Document

09/11/899 November 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN AB9 1YH

View Document

21/09/8921 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

13/05/8913 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

13/05/8913 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 SECRETARY RESIGNED

View Document

19/09/8819 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 DIRECTOR RESIGNED

View Document

19/09/8819 September 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 PARTIC OF MORT/CHARGE 4414

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

05/01/885 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

14/05/8714 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

26/09/8626 September 1986 RETURN MADE UP TO 05/07/85; FULL LIST OF MEMBERS

View Document

31/05/5731 May 1957 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