Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROBERTSON CROP SERVICES LIMITED
Company Information for

ROBERTSON CROP SERVICES LIMITED

SCOTSBURN ROAD, KILDARY, ROSS-SHIRE, IV18 0NJ,
Company Registration Number
SC083781
Private Limited Company
Active

Company Overview

About Robertson Crop Services Ltd
ROBERTSON CROP SERVICES LIMITED was founded on 1983-07-01 and has its registered office in Ross-shire. The organisation's status is listed as "Active". Robertson Crop Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROBERTSON CROP SERVICES LIMITED
 
Legal Registered Office
SCOTSBURN ROAD
KILDARY
ROSS-SHIRE
IV18 0NJ
Other companies in IV18
 
Telephone01888544666
 
Filing Information
Company Number SC083781
Company ID Number SC083781
Date formed 1983-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 19:19:30
Primary Source:Companies House
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 ROBERTSON CROP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MORVEN CAMPBELL
Company Secretary 2006-08-01
RICHARD MCLEISH ALLAN
Director 1993-01-01
JOHN DAVID BIANCHI
Director 2002-02-08
ANTHONY JOHN WHITE
Director 1995-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS KEITH LIMBURN
Director 1989-04-14 2011-10-04
DAVID RICHARD ELLERTON
Director 1995-02-09 2010-07-30
FRANCES MARY GRANT
Company Secretary 1998-11-01 2006-07-31
HUGH MACINTOSH
Director 2000-01-06 2004-09-23
RICHARD MCLEISH ALLAN
Company Secretary 1994-01-01 1998-11-01
ROBIN CATTANACH
Director 1989-04-14 1998-02-09
GEORGE ROBERTSON
Director 1989-04-14 1995-02-09
GEORGE ROBERTSON
Company Secretary 1991-01-01 1994-01-01
LEDINGHAM CHALMERS
Nominated Secretary 1989-04-14 1991-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MCLEISH ALLAN GRAMPIAN GRAIN LIMITED Director 2017-06-23 CURRENT 1976-12-24 Active - Proposal to Strike off
JOHN DAVID BIANCHI GRAMPIAN GRAIN LIMITED Director 2017-04-03 CURRENT 1976-12-24 Active - Proposal to Strike off
JOHN DAVID BIANCHI INTEGRATED CROP MANAGEMENT (SW) LIMITED Director 2012-03-30 CURRENT 1999-07-29 Active
JOHN DAVID BIANCHI THE GRAIN MAIZE COMPANY LIMITED Director 2012-03-30 CURRENT 2007-09-25 Active
JOHN DAVID BIANCHI CROPSTAR LIMITED Director 2007-08-30 CURRENT 2007-06-04 Active
JOHN DAVID BIANCHI B.C.S. AGRICULTURE LIMITED Director 2001-03-30 CURRENT 1992-10-20 Active
JOHN DAVID BIANCHI DIRECT FARM MARKETING LIMITED Director 2000-07-01 CURRENT 1996-06-27 Active
JOHN DAVID BIANCHI J.D. RUTHERFORD LIMITED Director 2000-07-01 CURRENT 1986-02-21 Active
JOHN DAVID BIANCHI CHEMEGA LIMITED Director 2000-06-16 CURRENT 1987-11-30 Active
JOHN DAVID BIANCHI PRO CAM AGRONOMY LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
JOHN DAVID BIANCHI QUALITY ASSURED MARKETING LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
JOHN DAVID BIANCHI MEGA YIELD LIMITED Director 2000-04-07 CURRENT 2000-03-13 Active - Proposal to Strike off
JOHN DAVID BIANCHI FIELDCARE LIMITED Director 1998-05-01 CURRENT 1973-05-11 Active
JOHN DAVID BIANCHI FARM SUPPLY COMPANY (THIRSK) LIMITED Director 1998-05-01 CURRENT 1967-10-30 Active
JOHN DAVID BIANCHI COUNTYCROPS LIMITED Director 1998-05-01 CURRENT 1993-03-05 Active
JOHN DAVID BIANCHI PRO CAM UK LIMITED Director 1997-02-07 CURRENT 1989-04-12 Active
JOHN DAVID BIANCHI PRO CAM CP LIMITED Director 1993-09-01 CURRENT 1979-05-17 Active
ANTHONY JOHN WHITE PROCAM LIMITED Director 2014-05-30 CURRENT 2014-05-09 Active
ANTHONY JOHN WHITE TOADRAGE MEDIA LTD Director 2013-12-04 CURRENT 2013-12-04 Active
ANTHONY JOHN WHITE TOPYIELD LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM AGRICULTURE LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active
ANTHONY JOHN WHITE POWERCROP LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM GROUP LIMITED Director 2008-06-20 CURRENT 2008-06-16 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM EUROPE LIMITED Director 2008-03-17 CURRENT 2007-11-22 Active
ANTHONY JOHN WHITE CROPSTAR LIMITED Director 2007-08-30 CURRENT 2007-06-04 Active
ANTHONY JOHN WHITE TOADRAGE LIMITED Director 2001-07-03 CURRENT 2001-07-03 Active
ANTHONY JOHN WHITE B.C.S. AGRICULTURE LIMITED Director 2001-03-30 CURRENT 1992-10-20 Active
ANTHONY JOHN WHITE CHEMEGA LIMITED Director 2000-06-16 CURRENT 1987-11-30 Active
ANTHONY JOHN WHITE PRO CAM AGRONOMY LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
ANTHONY JOHN WHITE QUALITY ASSURED MARKETING LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
ANTHONY JOHN WHITE MEGA YIELD LIMITED Director 2000-04-07 CURRENT 2000-03-13 Active - Proposal to Strike off
ANTHONY JOHN WHITE FIELDCARE LIMITED Director 1998-05-01 CURRENT 1973-05-11 Active
ANTHONY JOHN WHITE FARM SUPPLY COMPANY (THIRSK) LIMITED Director 1998-05-01 CURRENT 1967-10-30 Active
ANTHONY JOHN WHITE DIRECT FARM MARKETING LIMITED Director 1996-06-27 CURRENT 1996-06-27 Active
ANTHONY JOHN WHITE COUNTYCROPS LIMITED Director 1993-05-31 CURRENT 1993-03-05 Active
ANTHONY JOHN WHITE PRO CAM UK LIMITED Director 1992-04-12 CURRENT 1989-04-12 Active
ANTHONY JOHN WHITE QUADRANGLE LIMITED Director 1991-07-05 CURRENT 1983-03-29 Active
ANTHONY JOHN WHITE PRO CAM CP LIMITED Director 1991-06-04 CURRENT 1979-05-17 Active
ANTHONY JOHN WHITE J.D. RUTHERFORD LIMITED Director 1990-12-14 CURRENT 1986-02-21 Active

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
2024-06-19CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2024-03-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-04-11SH19Statement of capital on 2022-04-11 GBP 1
2022-04-11SH20Statement by Directors
2022-04-11CAP-SSSolvency Statement dated 08/04/22
2022-04-11RES13Resolutions passed:Share premium account and capital redemption reserve of the company be cancelled and the amount of the share premium account and capital redemption reserve so cancelled be repaid 08/04/2022Resolution of reduction in issued share capi...
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCLEISH ALLAN
2022-03-11TM02Termination of appointment of Morven Campbell on 2022-03-11
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WHITE
2020-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-01-16AP01DIRECTOR APPOINTED MR DAVID JOHN PARISH
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BIANCHI
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 9370
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 9370
2016-06-14AR0108/06/16 ANNUAL RETURN FULL LIST
2015-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 9370
2015-06-15AR0108/06/15 ANNUAL RETURN FULL LIST
2014-08-29AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 9370
2014-06-16AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-16CH01Director's details changed for Mr Richard Mcleish Allan on 2014-06-16
2014-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-13CH01Director's details changed for Mr Richard Mcleish Allan on 2012-12-17
2013-06-12AR0108/06/13 ANNUAL RETURN FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-18AR0108/06/12 ANNUAL RETURN FULL LIST
2012-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MORVEN CAMPBELL on 2012-06-18
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WHITE / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BIANCHI / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MCLEISH ALLAN / 18/06/2012
2012-03-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LIMBURN
2011-06-21AR0108/06/11 FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLERTON
2010-06-17AR0108/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KEITH LIMBURN / 08/06/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-11363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-07-01363sRETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS
2008-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-07-19363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED
2006-06-14363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-13363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-18288bDIRECTOR RESIGNED
2004-06-12363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-10363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-02-25288aNEW DIRECTOR APPOINTED
2002-01-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-03363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-03-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-12288cSECRETARY'S PARTICULARS CHANGED
2000-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-03-15AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-13288aNEW DIRECTOR APPOINTED
1999-06-24363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-04-20225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
1998-11-25288aNEW SECRETARY APPOINTED
1998-11-25288bSECRETARY RESIGNED
1998-07-21363sRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1998-05-27410(Scot)PARTIC OF MORT/CHARGE *****
1998-05-22419a(Scot)DEC MORT/CHARGE *****
1998-05-22419a(Scot)DEC MORT/CHARGE *****
1998-05-14419a(Scot)DEC MORT/CHARGE *****
1998-05-14410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-03288bDIRECTOR RESIGNED
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-06-18363sRETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
We could not find any licences issued to ROBERTSON CROP SERVICES 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 ROBERTSON CROP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1998-05-27 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1998-05-14 Outstanding MIDLAND BANK PLC
STANDARD SECURITY 1990-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1984-08-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1984-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 ROBERTSON CROP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ROBERTSON CROP SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROBERTSON CROP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERTSON CROP SERVICES 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 (01610 - Support activities for crop production) as ROBERTSON CROP SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBERTSON CROP SERVICES 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 ROBERTSON CROP SERVICES 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 ROBERTSON CROP SERVICES 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.
    Other companies at postcode IV18 0NJ