-
ROBERTSON CAPITAL PROJECTS HUB INVESTMENTS LIMITED - 10 Perimeter Road, Pinefield Ind Est, Elgin, Moray, United Kingdom
Company Information
- Company registration number
- SC406783
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10 Perimeter Road
- Pinefield Ind Est
- Elgin
- Moray
- IV30 6AE 10 Perimeter Road, Pinefield Ind Est, Elgin, Moray, IV30 6AE UK
Management
- Managing Directors
- ROBERTSON, William George
- WILSON, Irene
- Company secretaries
- ROBERTSON CAPITAL PROJECTS LTD
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-05
- Age Of Company 2011-09-05 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Robertson Capital Projects Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DUNWILCO (1726) LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-09-19
- Last Date: 2023-09-05
-
ROBERTSON CAPITAL PROJECTS HUB INVESTMENTS LIMITED Company Description
- ROBERTSON CAPITAL PROJECTS HUB INVESTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no SC406783. Its current trading status is "live". It was registered 2011-09-05. It was previously called DUNWILCO (1726) LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-06-30.It can be contacted at 10 Perimeter Road .
Get ROBERTSON CAPITAL PROJECTS HUB INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Robertson Capital Projects Hub Investments Limited - 10 Perimeter Road, Pinefield Ind Est, Elgin, Moray, United Kingdom
- 2011-09-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROBERTSON CAPITAL PROJECTS HUB INVESTMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-09-11) - CS01
-
accounts-with-accounts-type-small (2023-03-31) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-12) - CS01
-
accounts-with-accounts-type-small (2022-03-29) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-09) - CS01
-
accounts-with-accounts-type-small (2021-05-10) - AA
-
termination-director-company-with-name-termination-date (2021-03-17) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2021-02-08) - PSC09
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-26) - AP01
-
termination-director-company-with-name-termination-date (2020-01-26) - TM01
-
change-account-reference-date-company-previous-extended (2020-08-11) - AA01
-
confirmation-statement-with-no-updates (2020-11-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-20) - AA
-
confirmation-statement-with-no-updates (2019-09-12) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-05) - AA
-
confirmation-statement-with-no-updates (2018-09-13) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-01-06) - MR04
-
notification-of-a-person-with-significant-control (2017-09-14) - PSC02
-
confirmation-statement-with-no-updates (2017-09-14) - CS01
-
accounts-with-accounts-type-small (2017-11-13) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-14) - AA
-
confirmation-statement-with-updates (2016-09-20) - CS01
-
appoint-corporate-secretary-company-with-name-date (2016-09-20) - AP04
-
termination-secretary-company-with-name-termination-date (2016-09-20) - TM02
-
change-person-secretary-company-with-change-date (2016-08-24) - CH03
-
accounts-with-accounts-type-full (2016-01-13) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-01) - AR01
-
miscellaneous (2015-06-08) - MISC
-
appoint-person-director-company-with-name-date (2015-05-25) - AP01
-
termination-director-company-with-name-termination-date (2015-05-25) - TM01
-
termination-secretary-company-with-name-termination-date (2015-05-25) - TM02
-
appoint-person-secretary-company-with-name-date (2015-05-07) - AP03
-
appoint-person-director-company-with-name-date (2015-04-27) - AP01
-
termination-director-company-with-name-termination-date (2015-04-14) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
-
mortgage-satisfy-charge-full (2014-03-06) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-02-27) - MR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-01-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-30) - AR01
-
accounts-with-accounts-type-full (2013-10-22) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-01-23) - AP01
-
appoint-person-secretary-company-with-name (2012-01-31) - AP03
-
legacy (2012-02-29) - MG01s
-
change-sail-address-company (2012-09-27) - AD02
-
move-registers-to-sail-company (2012-09-27) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-27) - AR01
-
accounts-with-accounts-type-full (2012-11-14) - AA
keyboard_arrow_right 2011
-
legacy (2011-12-30) - MG01s
-
termination-secretary-company-with-name (2011-12-20) - TM02
-
certificate-change-of-name-company (2011-12-20) - CERTNM
-
termination-director-company-with-name (2011-12-19) - TM01
-
change-account-reference-date-company-current-shortened (2011-12-19) - AA01
-
incorporation-company (2011-09-05) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2011-12-19) - AD01