ROBERTSONS OF ELGIN LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

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

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

08/06/238 June 2023 Change of details for Robertson Group Limited as a person with significant control on 2023-06-08

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

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

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

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

View Document

24/06/1624 June 2016 Annual return made up to 6 June 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

18/06/1518 June 2015 Annual return made up to 6 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 6 June 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

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

View Document

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

View Document

12/06/1212 June 2012 Annual return made up to 6 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

13/06/1113 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IRENE BURLEY / 05/01/2010

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

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

11/06/0811 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM ROBERTSON GROUP (SCOTLAND) LTD 10 PERIMETER ROAD PINEFIELD INDUSTRIAL ESTATE ELGIN IV30 3AF

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

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

View Document

14/07/9914 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 S366A DISP HOLDING AGM 22/04/98

View Document

21/05/9821 May 1998 S386 DISP APP AUDS 22/04/98

View Document

21/05/9821 May 1998 S252 DISP LAYING ACC 22/04/98

View Document

07/05/987 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 13/06/97; 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

28/04/9728 April 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97

View Document

31/07/9631 July 1996 COMPANY NAME CHANGED ROBERTSON GROUP (SCOTLAND) LIMIT ED CERTIFICATE ISSUED ON 01/08/96

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 AB1 6YT

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 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