Robertson Group Limited ELGIN


Founded in 1976, Robertson Group, classified under reg no. SC060077 is an active company. Currently registered at 10 Perimeter Road IV30 6AE, Elgin the company has been in the business for fourty eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 29th May 2003 Robertson Group Limited is no longer carrying the name Robertson Group (scotland).

At the moment there are 5 directors in the the firm, namely Brian M., Irene W. and Elliot R. and others. In addition one secretary - Ross C. - is with the company. 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 Group Limited Address / Contact

Office Address 10 Perimeter Road
Office Address2 Pinefield Industrial Estate
Town Elgin
Post code IV30 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC060077
Date of Incorporation Thu, 27th May 1976
Industry Activities of head offices
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Brian M.

Position: Director

Appointed: 10 February 2020

Ross C.

Position: Secretary

Appointed: 28 January 2020

Irene W.

Position: Director

Appointed: 01 May 2019

Elliot R.

Position: Director

Appointed: 01 October 2016

Hilda R.

Position: Director

Appointed: 21 February 1989

William R.

Position: Director

Appointed: 21 February 1989

Irene W.

Position: Secretary

Appointed: 01 July 2014

Resigned: 28 January 2020

Ian C.

Position: Director

Appointed: 01 June 2013

Resigned: 31 December 2019

Derek S.

Position: Director

Appointed: 01 June 2013

Resigned: 31 December 2019

Robert B.

Position: Director

Appointed: 24 July 2012

Resigned: 31 March 2016

Stuart R.

Position: Director

Appointed: 20 February 2012

Resigned: 31 December 2019

Jim M.

Position: Director

Appointed: 09 January 2012

Resigned: 06 January 2014

Karen J.

Position: Secretary

Appointed: 04 May 2011

Resigned: 30 June 2014

Andrew C.

Position: Director

Appointed: 06 January 2011

Resigned: 05 December 2012

Ronald E.

Position: Director

Appointed: 01 February 2007

Resigned: 05 November 2009

David M.

Position: Director

Appointed: 01 March 2006

Resigned: 02 June 2010

Andrew I.

Position: Director

Appointed: 01 March 2006

Resigned: 31 March 2009

James B.

Position: Director

Appointed: 01 March 2006

Resigned: 11 June 2010

Irene W.

Position: Secretary

Appointed: 09 September 2004

Resigned: 04 May 2011

Robert M.

Position: Director

Appointed: 02 December 2002

Resigned: 01 February 2009

Steven L.

Position: Director

Appointed: 19 April 2002

Resigned: 28 April 2011

Elliot R.

Position: Director

Appointed: 08 October 2001

Resigned: 31 July 2004

Robert M.

Position: Director

Appointed: 31 May 1999

Resigned: 30 September 2001

Martin D.

Position: Director

Appointed: 01 March 1999

Resigned: 31 December 2000

Robert B.

Position: Director

Appointed: 11 August 1998

Resigned: 31 May 1999

Ian C.

Position: Secretary

Appointed: 20 July 1998

Resigned: 09 September 2004

Stephen H.

Position: Director

Appointed: 03 November 1997

Resigned: 08 November 1999

Derek S.

Position: Director

Appointed: 01 October 1997

Resigned: 31 May 2001

William O.

Position: Director

Appointed: 01 September 1997

Resigned: 16 June 1998

Alexander B.

Position: Director

Appointed: 01 August 1996

Resigned: 31 October 1997

Iain S.

Position: Secretary

Appointed: 18 August 1995

Resigned: 20 July 1998

Iain S.

Position: Director

Appointed: 01 May 1995

Resigned: 20 July 1998

Brian W.

Position: Secretary

Appointed: 30 September 1994

Resigned: 18 August 1995

Iain S.

Position: Director

Appointed: 13 June 1994

Resigned: 19 September 1994

James B.

Position: Director

Appointed: 16 August 1993

Resigned: 30 April 1998

Brian W.

Position: Director

Appointed: 12 April 1993

Resigned: 07 March 1997

John M.

Position: Director

Appointed: 01 September 1992

Resigned: 08 October 1997

Michael L.

Position: Director

Appointed: 01 October 1990

Resigned: 30 September 1994

George P.

Position: Director

Appointed: 01 October 1990

Resigned: 31 January 2001

Alan H.

Position: Director

Appointed: 01 October 1990

Resigned: 29 April 1994

John L.

Position: Secretary

Appointed: 21 February 1989

Resigned: 30 September 1994

John L.

Position: Director

Appointed: 21 February 1989

Resigned: 30 September 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Robertson Group Holdings Limited from Elgin, Scotland. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robertson Group Holdings Limited

10 Perimeter Road, Elgin, IV30 6AE, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc356297
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Robertson Group (scotland) May 29, 2003
Robertsons Of Elgin August 1, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 31st, March 2023
Free Download (41 pages)

Company search

Advertisements