Robertson Eadie Limited EXETER


Robertson Eadie started in year 2002 as Private Limited Company with registration number 04442109. The Robertson Eadie company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Exeter at Ashford House. Postal code: EX1 3LH. Since 27th May 2003 Robertson Eadie Limited is no longer carrying the name Upton Mcgougan (edinburgh).

There is a single director in the firm at the moment - Andrew B., appointed on 5 January 2021. In addition, a secretary was appointed - Andrew B., appointed on 1 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Robertson Eadie Limited Address / Contact

Office Address Ashford House
Office Address2 Grenadier Road
Town Exeter
Post code EX1 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04442109
Date of Incorporation Mon, 20th May 2002
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (43 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Andrew B.

Position: Secretary

Appointed: 01 April 2022

Andrew B.

Position: Director

Appointed: 05 January 2021

Joseph H.

Position: Director

Appointed: 19 April 2021

Resigned: 11 February 2022

James R.

Position: Secretary

Appointed: 01 April 2013

Resigned: 31 March 2022

Suzanna O.

Position: Director

Appointed: 15 November 2006

Resigned: 31 December 2020

Curzon Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2003

Resigned: 01 May 2013

Sf Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 2003

Resigned: 31 May 2003

James R.

Position: Director

Appointed: 20 May 2002

Resigned: 31 March 2022

David U.

Position: Director

Appointed: 20 May 2002

Resigned: 20 May 2003

David U.

Position: Secretary

Appointed: 20 May 2002

Resigned: 20 May 2003

Alan M.

Position: Director

Appointed: 20 May 2002

Resigned: 20 May 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 20 May 2002

Resigned: 20 May 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Andrew B. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is James R. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew B.

Notified on 23 November 2021
Nature of control: 75,01-100% shares

James R.

Notified on 6 April 2016
Ceased on 23 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Upton Mcgougan (edinburgh) May 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand67 57015 16310932 85459 47595 401 
Current Assets198 270146 481163 542164 456190 285205 013157 571
Debtors99 948118 170153 633126 210104 81091 724 
Net Assets Liabilities97 189111 23587 613101 320128 937165 309 
Other Debtors10 9487 0828 2283 6782 564517 
Property Plant Equipment19 39535 28532 46226 95022 95517 700 
Total Inventories30 75213 1489 8005 39226 00017 888 
Other
Amount Specific Advance Or Credit Directors4667451 264250325  
Amount Specific Advance Or Credit Made In Period Directors27627964098675  
Amount Specific Advance Or Credit Repaid In Period Directors834 1212 000   
Accumulated Amortisation Impairment Intangible Assets8 9018 9018 9018 9018 901  
Accumulated Depreciation Impairment Property Plant Equipment29 23135 57742 57349 70442 72749 245 
Average Number Employees During Period888991010
Bank Borrowings Overdrafts  13 009 3 2701 558 
Creditors120 47666 661104 44285 13379 94154 04199 326
Fixed Assets19 39535 28532 46326 95022 95517 70012 727
Increase From Depreciation Charge For Year Property Plant Equipment 6 3466 9977 13111 0986 804 
Intangible Assets Gross Cost8 9018 9018 9018 9018 901  
Net Current Assets Liabilities77 79479 82059 10279 323110 344150 97258 245
Number Shares Issued Fully Paid 1     
Other Creditors7 9646 57827 7957 67512 7036 418 
Other Taxation Social Security Payable110 06456 92053 64975 81163 82245 066 
Par Value Share 1     
Property Plant Equipment Gross Cost48 62670 86275 03776 65365 68366 945 
Provisions For Liabilities Balance Sheet Subtotal 3 8703 9524 9534 3623 363 
Total Additions Including From Business Combinations Property Plant Equipment 22 2364 1741 6177 1041 548 
Total Assets Less Current Liabilities97 189115 10591 565106 273133 299168 67270 972
Trade Creditors Trade Payables2 4483 1639 9871 647146999 
Trade Debtors Trade Receivables89 000111 088145 405122 532102 24691 207 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 074286 
Disposals Property Plant Equipment    18 074286 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2022
filed on: 14th, March 2023
Free Download (5 pages)

Company search

Advertisements