Company NameRobertson Timber Limited
DirectorsColin Robertson and Diane Robertson
Company StatusActive
Company NumberSC383264
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Colin Robertson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshieburn House Ancrum
Jedburgh
Scottish Borders
TD8 6UN
Scotland
Director NameMrs Diane Robertson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(11 years after company formation)
Appointment Duration2 years, 8 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressAshieburn House Ancrum
Jedburgh
Roxburghshire
TD8 6UN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameDeans Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2010(same day as company formation)
Correspondence Address1 Melgund Place
Hawick
Scottish Borders
TD9 9HY
Scotland

Contact

Websitewww.robertsontimber.co.uk/
Email address[email protected]
Telephone01835 822480
Telephone regionSt Boswells

Location

Registered AddressCharlesfield Depot
St. Boswells
Melrose
TD6 0HH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Financials

Year2013
Net Worth£973,260
Cash£437,725
Current Liabilities£359,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

16 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
12 November 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
20 August 2018Notification of Colin Robertson as a person with significant control on 4 July 2016 (2 pages)
20 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 August 2017Notification of Colin Robertson as a person with significant control on 4 July 2016 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
7 August 2017Notification of Colin Robertson as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
30 May 2017Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page)
30 May 2017Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
17 August 2011Appointment of Deans Secretaries Limited as a secretary (3 pages)
17 August 2011Appointment of Deans Secretaries Limited as a secretary (3 pages)
11 August 2011Register inspection address has been changed (1 page)
11 August 2011Register inspection address has been changed (1 page)
5 August 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 50,000
(4 pages)
5 August 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 50,000
(4 pages)
7 September 2010Appointment of Deans Secretaries Limited as a secretary (3 pages)
7 September 2010Appointment of Deans Secretaries Limited as a secretary (3 pages)
3 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
3 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
3 September 2010Appointment of Colin Robertson as a director (3 pages)
3 September 2010Appointment of Colin Robertson as a director (3 pages)
9 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
9 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
9 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 August 2010Incorporation (23 pages)
6 August 2010Incorporation (23 pages)