ROBERTSON CONSTRUCTION CENTRAL LIMITED
Company number SC249933
- Company Overview for ROBERTSON CONSTRUCTION CENTRAL LIMITED (SC249933)
- Filing history for ROBERTSON CONSTRUCTION CENTRAL LIMITED (SC249933)
- People for ROBERTSON CONSTRUCTION CENTRAL LIMITED (SC249933)
- Charges for ROBERTSON CONSTRUCTION CENTRAL LIMITED (SC249933)
- More for ROBERTSON CONSTRUCTION CENTRAL LIMITED (SC249933)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2011 | AP01 | Appointment of Mr Andrew David Cowan as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Robert Mutch as a director | |
29 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
29 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
23 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
16 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
15 Apr 2011 | AP01 | Appointment of Mr Derek William Shewan as a director | |
29 Dec 2010 | AA | Full accounts made up to 26 March 2010 | |
30 Aug 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 | |
30 Aug 2010 | AP03 | Appointment of Mr Robert Gordon Mutch as a secretary | |
30 Aug 2010 | TM02 | Termination of appointment of Stephen Dempster as a secretary | |
09 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
09 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Jun 2010 | AD02 | Register inspection address has been changed | |
29 Nov 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
27 Nov 2009 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
17 Nov 2009 | AP03 | Appointment of Mr Stephen Allan Dempster as a secretary | |
17 Nov 2009 | TM02 | Termination of appointment of Shona Rennie as a secretary | |
01 Oct 2009 | AA | Full accounts made up to 30 November 2008 | |
19 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
29 Apr 2009 | 288b | Appointment terminated director steven lyon | |
29 Sep 2008 | AA | Full accounts made up to 30 November 2007 | |
12 Jun 2008 | 363a | Return made up to 22/05/08; full list of members | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from 10 perimeter road pinefield industrial estate elgin moray IV30 6AW | |
12 Sep 2007 | AA | Full accounts made up to 30 November 2006 |