ROBERTSON TIMBER ENGINEERING LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 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 Michael James Turner as a director on 2025-02-07

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

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

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

13/07/2313 July 2023 Notification of Robertson Group (Holdings) Limited as a person with significant control on 2023-07-12

View Document

13/07/2313 July 2023 Change of details for Robertson Group Limited as a person with significant control on 2023-07-12

View Document

31/03/2331 March 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

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Document

11/03/2011 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

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

View Document

30/01/2030 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 DEREK SHEWAN

View Document

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

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

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

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

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

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

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1669240005

View Document

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

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR DEREK WILLIAM SHEWAN

View Document

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

View Document

14/07/1514 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1520 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 8500001.00

View Document

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

View Document

31/07/1431 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY KAREN JARVIE

View Document

08/07/148 July 2014 SECRETARY APPOINTED MS IRENE WILSON

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

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1669240005

View Document

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

View Document

05/08/135 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

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

View Document

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

View Document

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

View Document

01/08/121 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

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

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MARK WILSON

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED ROBERTSON TIMBERKIT LIMITED CERTIFICATE ISSUED ON 13/01/12

View Document

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

View Document

04/08/114 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

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

View Document

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

View Document

04/05/114 May 2011 SECRETARY APPOINTED MISS KAREN JARVIE

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY IRENE WILSON

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR ANDREW DAVID COWAN

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN LYON

View Document

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

View Document

15/07/1015 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

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

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD EASTON

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

21/07/0921 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

24/07/0624 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

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

View Document

04/08/054 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

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

20/07/0420 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED ROBERTSON TIMBER PRODUCTS LIMITE D CERTIFICATE ISSUED ON 29/05/03

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

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/08/012 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

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

View Document

25/07/0025 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 PARTIC OF MORT/CHARGE *****

View Document

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

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/11/97

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: WINDSOR HOUSE 12 QUEEN'S ROAD ABERDEEN AB15 4ZT

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 S386 DISP APP AUDS 15/07/96

View Document

29/07/9629 July 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 S252 DISP LAYING ACC 15/07/96

View Document

29/07/9629 July 1996 S366A DISP HOLDING AGM 15/07/96

View Document

10/07/9610 July 1996 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