Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > S&JD ROBERTSON NORTH AIR LIMITED
Company Information for

S&JD ROBERTSON NORTH AIR LIMITED

1 WELLHEADS AVENUE, DYCE, ABERDEEN, AB21 7PB,
Company Registration Number
SC051614
Private Limited Company
Active

Company Overview

About S&jd Robertson North Air Ltd
S&JD ROBERTSON NORTH AIR LIMITED was founded on 1972-10-20 and has its registered office in Aberdeen. The organisation's status is listed as "Active". S&jd Robertson North Air Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S&JD ROBERTSON NORTH AIR LIMITED
 
Legal Registered Office
1 WELLHEADS AVENUE
DYCE
ABERDEEN
AB21 7PB
Other companies in AB21
 
Filing Information
Company Number SC051614
Company ID Number SC051614
Date formed 1972-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:59:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S&JD ROBERTSON NORTH AIR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S&JD ROBERTSON NORTH AIR LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE PARKINSON
Company Secretary 2018-01-02
PAUL AUGÉ
Director 2018-05-18
MARCO DI MARIO
Director 2015-06-01
PHILIP MATTHEW JAMES HILL
Director 2017-02-02
GERARD PIETER REUMER
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JUNGE
Director 2015-12-01 2018-05-18
PAUL WORKMAN
Company Secretary 2011-01-05 2018-01-02
IAN COURTENAY HARRISON
Director 2007-03-01 2015-12-01
AMIR SAADEDDIN IBRAHIM
Director 2010-08-20 2012-04-01
SUNBURY SECRETARIES LIMITED
Company Secretary 2010-07-01 2011-01-05
DAVID COLEMAN
Director 2000-10-01 2010-08-20
ROGER CHRISTOPHER HARRINGTON
Director 2009-10-01 2010-08-16
REBECCA JAYNE WRIGHT
Company Secretary 2008-12-01 2010-06-30
ANDREA MARGARET THOMAS
Company Secretary 2008-07-21 2008-12-01
JANET ELVIDGE
Company Secretary 2006-11-03 2008-07-21
ANDREW STEVEN CHUBB
Director 2005-07-01 2007-03-01
DAWN NOEL
Company Secretary 2006-02-01 2006-11-03
YASIN STANLEY ALI
Company Secretary 2001-02-19 2006-02-01
YASIN STANLEY ALI
Company Secretary 2004-08-01 2006-02-01
STUART ANTONY DANIELS
Company Secretary 2003-10-01 2004-08-01
HELEN JANE STANLEY
Company Secretary 1997-09-10 2001-02-19
JOHN HARDY COOPER
Director 1998-04-23 2001-02-01
DESMOND EARL COWLEY
Director 1996-11-30 2000-10-01
BARRY POULTEN
Director 1997-08-11 1998-12-30
RICHARD WYNDHAM HOUGHTON
Director 1996-11-30 1998-04-23
ANDREA MARGARET THOMAS
Company Secretary 1997-08-11 1997-09-10
ALISON JANE HOLLOW
Company Secretary 1996-11-30 1997-08-11
PETER JOHN HADLEY
Director 1996-11-30 1997-08-11
JOHN HOWARD WHITE
Company Secretary 1995-08-01 1996-11-30
SUSAN ELEANOR CATHALIFAUD
Director 1994-11-01 1996-11-30
RONALD PARK JOHNSTON
Director 1989-04-21 1996-11-30
DAVID REID KEMP
Director 1993-11-01 1996-11-30
ELIZABETH AMELIA ROBERTSON
Company Secretary 1989-04-21 1995-07-31
LAURENCE ADAM MACKINNON LESLIE
Director 1989-04-21 1993-10-13
ROBERT NELSON ABERNETHY
Director 1989-04-21 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN BARCLAY BALL BRASS AGENCY GROUP LIMITED Director 2017-01-01 CURRENT 2015-09-17 Liquidation
GILLIAN BARCLAY BALL BRASS AGENCY LIMITED Director 2017-01-01 CURRENT 1983-03-22 Liquidation
PHILIP MATTHEW JAMES HILL MANCHESTER AIRPORT STORAGE AND HYDRANT COMPANY LIMITED Director 2017-05-01 CURRENT 1992-07-15 Active
PHILIP MATTHEW JAMES HILL GRAMPIAN AVIATION FUELLING SERVICES LIMITED Director 2017-02-01 CURRENT 1999-02-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07Appointment of Mr David Freemantle as company secretary on 2023-07-07
2023-07-07Termination of appointment of Catherine Parkinson on 2023-07-07
2023-05-15Director's details changed for Mr William Fredrick Platt on 2023-05-03
2023-04-21CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED MR WILLIAM FREDRICK PLATT
2022-10-03APPOINTMENT TERMINATED, DIRECTOR AMIR SAADEDDIN IBRAHIM
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01PSC05Change of details for Skytanking Holding Gmbh as a person with significant control on 2022-04-01
2022-03-03CH01Director's details changed for Mr Clinton William Roeder on 2022-02-09
2022-03-02AP01DIRECTOR APPOINTED MR CLINTON WILLIAM ROEDER
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PIETER REUMER
2021-12-06AP01DIRECTOR APPOINTED MR DANIEL BUCARO
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARCO DI MARIO
2021-10-01AP01DIRECTOR APPOINTED MS RIEPKE GESINA BUIKEMA
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05CH01Director's details changed for Mr Gerard Pieter Reumer on 2021-08-05
2021-08-05PSC05Change of details for Skytanking Holding Gmbh as a person with significant control on 2021-08-05
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ARUNAN MURALEE SRISKANDA
2020-09-23AP01DIRECTOR APPOINTED MR AMIR SAADEDDIN IBRAHIM
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SONYA LEIGH ADAMS
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR ARUNAN MURALEE SRISKANDA
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MATTHEW JAMES HILL
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18AP01DIRECTOR APPOINTED MS SONYA LEIGH ADAMS
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUGé
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JUNGE
2018-05-31AP01DIRECTOR APPOINTED MR PAUL AUGé
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-01-19ANNOTATIONRectified
2018-01-03TM02Termination of appointment of Paul Workman on 2018-01-02
2018-01-03AP03Appointment of Ms Catherine Parkinson as company secretary on 2018-01-02
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WORKMAN
2018-01-03AP01DIRECTOR APPOINTED MR GERARD PIETER REUMER
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 4225100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 4225100
2017-02-02AP01DIRECTOR APPOINTED MR PHILIP MATTHEW JAMES HILL
2017-02-02AP01DIRECTOR APPOINTED MR PHILIP MATTHEW JAMES HILL
2016-11-17AUDAUDITOR'S RESIGNATION
2016-11-17AUDAUDITOR'S RESIGNATION
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WESTERMAN
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WESTERMAN
2016-05-02AR0101/05/16 FULL LIST
2016-05-02AR0101/05/16 FULL LIST
2015-12-03AP01DIRECTOR APPOINTED MR ALEXANDER JUNGE
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN COURTENAY HARRISON
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 4225100
2015-07-01AR0101/05/15 ANNUAL RETURN FULL LIST
2015-06-09AP01DIRECTOR APPOINTED MISTER MARCO DI MARIO
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PIETER VAN ESPEN
2015-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 4225100
2014-06-03AR0101/05/14 FULL LIST
2014-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-06-10AR0101/05/13 FULL LIST
2013-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-06-20AR0101/05/12 FULL LIST
2012-06-15AP01DIRECTOR APPOINTED MR PAUL WESTERMAN
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR AMIR IBRAHIM
2012-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0101/05/11 FULL LIST
2011-02-02AP03SECRETARY APPOINTED PAUL WORKMAN
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY SUNBURY SECRETARIES LIMITED
2010-09-29RES13WORKING CAPITAL FACILITIES AGREEMENT 27/08/2010
2010-09-29RES01ADOPT ARTICLES 27/08/2010
2010-09-15AP01DIRECTOR APPOINTED MR AMIR IBRAHIM
2010-09-14AP01DIRECTOR APPOINTED PAUL WORKMAN
2010-09-13AP01DIRECTOR APPOINTED PIETER VAN ESPEN
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLEMAN
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRINGTON
2010-08-04AR0102/05/10 FULL LIST
2010-08-03SH0128/05/10 STATEMENT OF CAPITAL GBP 4225100
2010-08-03SH0131/03/10 STATEMENT OF CAPITAL GBP 3450100
2010-07-01AP04CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY REBECCA WRIGHT
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0101/05/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. IAN COURTENAY HARRISON / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLEMAN / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA JAYNE WRIGHT / 01/10/2009
2009-10-09AP01DIRECTOR APPOINTED MR ROGER CHRISTOPHER HARRINGTON
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS STARKIE
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-01-07MEM/ARTSARTICLES OF ASSOCIATION
2009-01-07RES01ALTER ARTICLES 14/11/2008
2008-12-16288aSECRETARY APPOINTED REBECCA JAYNE WRIGHT
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY ANDREA THOMAS
2008-10-17RES13SECTION 175 30/09/2008
2008-08-11288aSECRETARY APPOINTED ANDREA MARGARET THOMAS
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY JANET ELVIDGE
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM BURNSIDE ROAD FARBURN INDUSTRIAL ESTATE DYCE ABERDEEN AB21 7PB
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31288aNEW DIRECTOR APPOINTED
2007-05-15363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288bSECRETARY RESIGNED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29288cSECRETARY'S PARTICULARS CHANGED
2006-06-05363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-02-16288bSECRETARY RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED
2005-12-12288cSECRETARY'S PARTICULARS CHANGED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-14288bDIRECTOR RESIGNED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: AIRPORT TERMINAL INVERNESS AIRPORT DALCROSS INVERNESS INVERNESS-SHIRE IV1 2JB
2005-07-20288bDIRECTOR RESIGNED
2005-06-02363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation



Licences & Regulatory approval
We could not find any licences issued to S&JD ROBERTSON NORTH AIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S&JD ROBERTSON NORTH AIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S&JD ROBERTSON NORTH AIR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46711 - Wholesale of petroleum and petroleum products

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S&JD ROBERTSON NORTH AIR LIMITED

Intangible Assets
Patents
We have not found any records of S&JD ROBERTSON NORTH AIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S&JD ROBERTSON NORTH AIR LIMITED
Trademarks
We have not found any records of S&JD ROBERTSON NORTH AIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S&JD ROBERTSON NORTH AIR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46711 - Wholesale of petroleum and petroleum products) as S&JD ROBERTSON NORTH AIR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S&JD ROBERTSON NORTH AIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S&JD ROBERTSON NORTH AIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S&JD ROBERTSON NORTH AIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.