ROBERTSON CAPITAL PROJECTS INVESTMENTS 2 LIMITED
Company number SC450984
- Company Overview for ROBERTSON CAPITAL PROJECTS INVESTMENTS 2 LIMITED (SC450984)
- Filing history for ROBERTSON CAPITAL PROJECTS INVESTMENTS 2 LIMITED (SC450984)
- People for ROBERTSON CAPITAL PROJECTS INVESTMENTS 2 LIMITED (SC450984)
- Charges for ROBERTSON CAPITAL PROJECTS INVESTMENTS 2 LIMITED (SC450984)
- More for ROBERTSON CAPITAL PROJECTS INVESTMENTS 2 LIMITED (SC450984)
Officers: 12 officers / 9 resignations
ROBERTSON CAPITAL PROJECTS LTD
- Correspondence address
- 10 Perimeter Road, Elgin, Scotland, IV30 6AE
- Role Active
- Secretary
- Appointed on
- 24 August 2016
UK Limited Company What's this?
- Registration number
- SC227159
ROBERTSON, William George
- Correspondence address
- 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE
- Role Active
- Director
- Date of birth
- April 1945
- Appointed on
- 26 August 2013
- Nationality
- British
- Country of residence
- Scotland
- Occupation
- Managing Director
WILSON, Irene
- Correspondence address
- 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE
- Role Active
- Director
- Date of birth
- May 1970
- Appointed on
- 1 January 2020
- Nationality
- British
- Country of residence
- Scotland
- Occupation
- Group Finance Director
JOHNSTONE, Peter Kenneth
- Correspondence address
- 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE
- Role Resigned
- Secretary
- Appointed on
- 26 August 2013
- Resigned on
- 5 May 2015
- Nationality
- British
WILSON, Irene
- Correspondence address
- Robertson House, The Castle Business Park, Stirling, Scotland, FK9 4TZ
- Role Resigned
- Secretary
- Appointed on
- 1 April 2015
- Resigned on
- 24 August 2016
MACLAY MURRAY & SPENS
- Correspondence address
- 1 George Square, Glasgow, Scotland, G2 1AL
- Role Resigned
- Secretary
- Appointed on
- 28 May 2013
- Resigned on
- 26 August 2013
Registered in a Non European Economic Area What's this?
- Law governed
- Legal form
- LIMITED LIABILITY PARTNERSHIP
- Place registered
- UNITED KINGDOM
- Registration number
- SO300744
FORDYCE, Alan Peter
- Correspondence address
- 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE
- Role Resigned
- Director
- Date of birth
- August 1967
- Appointed on
- 26 August 2013
- Resigned on
- 1 April 2015
- Nationality
- British
- Country of residence
- Scotland
- Occupation
- Managing Director
MCCORMICK, Neil St Clair
- Correspondence address
- Robertson House, Castle Business Park, Stirling, Scotland, FK9 4TZ
- Role Resigned
- Director
- Date of birth
- October 1967
- Appointed on
- 1 April 2015
- Resigned on
- 18 December 2020
- Nationality
- British
- Country of residence
- Scotland
- Occupation
- Managing Director
ROBERTS, Stuart
- Correspondence address
- Robertson House, The Castle Business Park, Stirling, Scotland, FK9 4TZ
- Role Resigned
- Director
- Date of birth
- April 1973
- Appointed on
- 1 April 2015
- Resigned on
- 31 December 2019
- Nationality
- British
- Country of residence
- Scotland
- Occupation
- Group Finance Director
TRUESDALE, Christine
- Correspondence address
- 1 George Square, Glasgow, Scotland, G2 1AL
- Role Resigned
- Director
- Date of birth
- February 1960
- Appointed on
- 28 May 2013
- Resigned on
- 29 May 2013
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Legal Executive
VINDEX LIMITED
- Correspondence address
- 1 George Square, Glasgow, Scotland, G2 1AL
- Role Resigned
- Director
- Appointed on
- 28 May 2013
- Resigned on
- 26 August 2013
Registered in a European Economic Area What's this?
- Place registered
- REGISTER OF COMPANIES INCORPORATED IN SCOTLAND
- Registration number
- SC078040
VINDEX SERVICES LIMITED
- Correspondence address
- 1 George Square, Glasgow, Scotland, G2 1AL
- Role Resigned
- Director
- Appointed on
- 28 May 2013
- Resigned on
- 26 August 2013
Registered in a European Economic Area What's this?
- Place registered
- REGISTER OF COMPANIES INCORPORATED IN SCOTLAND
- Registration number
- SC078039