Advanced company searchLink opens in new window

ROBERTSON STRATEGIC ASSET MANAGEMENT LIMITED

Company number SC590563

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)
20 Mar 2024 AA Accounts for a small company made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
31 May 2023 PSC05 Change of details for Robertson Group Limited as a person with significant control on 31 May 2023
31 Mar 2023 AA Accounts for a small company made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
29 Mar 2022 AA Accounts for a small company made up to 30 June 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
10 May 2021 AA Accounts for a small company made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
01 May 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
25 Feb 2020 AP01 Appointment of Mr Brian Mcquade as a director on 24 February 2020
30 Jan 2020 AP03 Appointment of Mr Ross Iain Campbell as a secretary on 28 January 2020
30 Jan 2020 TM02 Termination of appointment of Irene Wilson as a secretary on 28 January 2020
26 Jan 2020 AP01 Appointment of Ms Irene Wilson as a director on 1 January 2020
26 Jan 2020 TM01 Termination of appointment of Derek William Shewan as a director on 31 December 2019
26 Jan 2020 TM01 Termination of appointment of Stuart Roberts as a director on 31 December 2019
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
02 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with updates
16 Jul 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / william george robertson
06 May 2018 AP01 Appointment of Mr Elliot Cardno Robertson as a director on 1 May 2018
06 Apr 2018 AP03 Appointment of Ms Irene Wilson as a secretary on 29 March 2018
16 Mar 2018 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom to 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE on 16 March 2018
06 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.