A. & J. ROBERTSON (GRANITE) LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

12/05/2312 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

03/10/223 October 2022 Appointment of Mr Anthony Robert Jack as a director on 2022-10-01

View Document

04/05/224 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Appointment of Mr Clifford Gary Alexander as a secretary on 2022-01-28

View Document

31/01/2231 January 2022 Termination of appointment of Raymond Alexander Garden as a secretary on 2022-01-28

View Document

31/01/2231 January 2022 Termination of appointment of Raymond Alexander Garden as a director on 2022-01-28

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

12/06/1912 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0384500005

View Document

24/08/1824 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR NEIL DUNCAN KENNEDY ROBERTSON

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR RANALD RENNIE

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 6 RUBISLAW PLACE ABERDEEN AB10 1XN SCOTLAND

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM SILVERTREES DRIVE SILVERTREES DRIVE WESTHILL ABERDEEN AB32 6BH SCOTLAND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 9 MERKLAND ROAD EAST ABERDEEN ABERDEENSHIRE AB24 5JT

View Document

08/07/168 July 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

23/06/1623 June 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

23/06/1623 June 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0384500004

View Document

13/06/1613 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/05/1621 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0384500005

View Document

02/05/162 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0384500004

View Document

09/06/159 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

20/05/1420 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

07/05/137 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALEXANDER GARDEN / 25/04/2013

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GEORGE GIBSON / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DONALD ROBERTSON / 07/09/2012

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RANALD HERD RENNIE / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RANALD HERD RENNIE / 25/04/2013

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND ALEXANDER GARDEN / 25/04/2013

View Document

01/05/121 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

24/03/1224 March 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/05/1112 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

09/06/109 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DONALD ROBERTSON / 24/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANALD HERD RENNIE / 24/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALEXANDER GARDEN / 24/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GEORGE GIBSON / 24/04/2010

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SMITH

View Document

11/05/0911 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 9 MERKLAND ROAD EAST ABERDEEN GRAMPIAN AB24 5JT

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/053 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 PARTIC OF MORT/CHARGE *****

View Document

23/05/0323 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/08/9919 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 FORM 169 FOR 30,000 SHARES

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 AMENDED S HOLDERS LIST

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

18/08/9518 August 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/06/9422 June 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/93

View Document

07/07/937 July 1993 Group accounts for a medium company made up to 1992-12-31

View Document

07/07/937 July 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 Group accounts for a medium company made up to 1992-12-31

View Document

07/07/937 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/92

View Document

27/11/9227 November 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 ALTER MEM AND ARTS 10/02/92

View Document

25/02/9225 February 1992 ALTER MEM AND ARTS 10/02/92

View Document

25/10/9125 October 1991

View Document

25/10/9125 October 1991

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991 NC INC ALREADY ADJUSTED 01/08/90

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/90

View Document

24/10/9124 October 1991 Resolutions

View Document

24/10/9124 October 1991 RETURN MADE UP TO 24/04/91; CHANGE OF MEMBERS

View Document

05/09/915 September 1991 Group accounts for a medium company made up to 1990-12-31

View Document

05/09/915 September 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90

View Document

23/11/9023 November 1990

View Document

23/11/9023 November 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

23/11/9023 November 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 Group accounts for a medium company made up to 1989-12-31

View Document

21/11/8921 November 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 Full accounts made up to 1988-12-31

View Document

21/11/8921 November 1989

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/05/8911 May 1989

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87

View Document

22/03/8922 March 1989

View Document

22/03/8922 March 1989 Group accounts for a medium company made up to 1987-12-31

View Document

22/03/8922 March 1989 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/86

View Document

02/12/872 December 1987 Group accounts for a medium company made up to 1986-12-31

View Document

02/12/872 December 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987

View Document

16/04/8716 April 1987

View Document

16/04/8716 April 1987 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 Full accounts made up to 1985-12-31

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/871 January 1987

View Document

21/02/6321 February 1963 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