Advanced company searchLink opens in new window

ROBERTSON CONSTRUCTION HIGHLAND LIMITED

Company number SC327968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
15 Jun 2011 AP03 Appointment of Mr Christopher Guy Matheson-Dear as a secretary
15 Jun 2011 TM02 Termination of appointment of Wendy Wallington as a secretary
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
31 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
06 Aug 2010 AD03 Register(s) moved to registered inspection location
06 Aug 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
01 Oct 2009 AA Full accounts made up to 30 November 2008
11 Aug 2009 363a Return made up to 18/07/09; full list of members
29 Apr 2009 288a Secretary appointed wendy wallington
29 Apr 2009 288b Appointment terminated director steven lyon
29 Apr 2009 288b Appointment terminated secretary stephen dempster
22 Jul 2008 363a Return made up to 18/07/08; full list of members
21 Jul 2008 225 Accounting reference date extended from 31/07/2008 to 30/11/2008
22 Jan 2008 410(Scot) Partic of mort/charge *
18 Aug 2007 288a New secretary appointed
18 Aug 2007 288a New director appointed
18 Aug 2007 288a New director appointed
18 Aug 2007 288a New director appointed
18 Aug 2007 288b Secretary resigned