ROBERTSON ESTATES AND PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewSatisfaction of charge SC4548580005 in full

View Document

04/09/254 September 2025 NewSatisfaction of charge SC4548580004 in full

View Document

02/09/252 September 2025 NewCertificate of change of name

View Document

02/09/252 September 2025 NewResolutions

View Document

02/09/252 September 2025 NewMemorandum and Articles of Association

View Document

01/09/251 September 2025 NewRegistered office address changed from Roseangle House 27 Roseangle Dundee DD1 4LS to Robertson House Dunino St. Andrews Fife KY16 8LU on 2025-09-01

View Document

15/08/2515 August 2025 New

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Satisfaction of charge SC4548580003 in full

View Document

01/08/231 August 2023 Registration of charge SC4548580005, created on 2023-07-28

View Document

24/07/2324 July 2023 Registration of charge SC4548580004, created on 2023-07-12

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4548580003

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4548580001

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4548580002

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR DAVID ALEXANDER HAGAN

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA YOUNG

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4548580001

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HAGAN

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 DIRECTOR APPOINTED JULIA YOUNG

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1515 April 2015 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 DIRECTOR APPOINTED MR DAVID ALEXANDER HAGAN

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM BLACKADDERS 30 & 34 REFORM STREET DUNDEE DD1 1RJ UNITED KINGDOM

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR LARAINE KERR

View Document

19/07/1319 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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