ROBERTSON REGENERATION LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

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

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2023-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

13/06/2313 June 2023 Change of details for Robertson Group Limited as a person with significant control on 2023-06-13

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

17/06/2117 June 2021 Register(s) moved to registered office address 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

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

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR BRIAN MCQUADE

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY IRENE WILSON

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MR ROSS IAIN CAMPBELL

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

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK SHEWAN

View Document

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

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

06/05/186 May 2018 DIRECTOR APPOINTED MR ELLIOT CARDNO ROBERTSON

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR STUART ROBERTS

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

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

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

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR DEREK WILLIAM SHEWAN

View Document

24/06/1624 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED ROBERTSON PROPERTY (NO.6) LIMITED CERTIFICATE ISSUED ON 31/03/16

View Document

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

View Document

18/06/1518 June 2015 Annual return made up to 13 June 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

24/06/1424 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

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

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED

View Document

26/06/1226 June 2012 Annual return made up to 13 June 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

24/06/1124 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

03/03/113 March 2011 SECRETARY APPOINTED MS IRENE WILSON

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/06/1017 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 13/06/2010

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

10/07/0910 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN LYON

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATE, DIRECTOR KENNETH JAMES WOODS LOGGED FORM

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/08/0723 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/11/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 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