Company NameRobert Stocks & Company Limited
DirectorDiana Josephs
Company StatusActive
Company NumberSC016508
CategoryPrivate Limited Company
Incorporation Date11 July 1931(92 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDiana Josephs
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(65 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Secretary NameDiana Josephs
NationalityBritish
StatusCurrent
Appointed01 April 1997(65 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Director NameAmir Houshang Josephs
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1987(56 years, 5 months after company formation)
Appointment Duration24 years (resigned 27 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Oldham Street
Manchester
Secretary NameMrs Beatrice Sellar
NationalityBritish
StatusResigned
Appointed03 December 1987(56 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address113 Winifred Crescent
Kirkcaldy
Fife
KY2 5SZ
Scotland

Contact

Telephone01592 263000
Telephone regionKirkcaldy

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£945,206
Cash£1,242
Current Liabilities£753,580

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

13 September 2004Delivered on: 1 October 2004
Satisfied on: 7 October 2006
Persons entitled: Affirmative Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 November 1993Delivered on: 24 November 1993
Satisfied on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by seafield property consortium and others.
Particulars: Ground at the former seafield colliery, kirkcaldy extending to 148.054 acres.
Fully Satisfied
14 December 1990Delivered on: 21 December 1990
Satisfied on: 9 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
14 December 1990Delivered on: 21 December 1990
Satisfied on: 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 276 & 278 links st kirkcaldy.
Fully Satisfied
14 December 1990Delivered on: 21 December 1990
Satisfied on: 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 114 & 116 st clair st kirkcaldy.
Fully Satisfied
18 September 1984Delivered on: 25 September 1984
Satisfied on: 9 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (First) .209 acres south of links street, kirkcaldy, in the parish of kirkcaldy and dysart and county of fife (under exception) with shop premises 258 to 268 links street, kirkcaldy (second) ground flat dwellinghouses 79 and 81 ramsay road, kirkcaldy, in the county of fife with gardens and other ground pertaining (third) upper and attic flat dwellinghouse 48A ramsay road, kirkcaldy, in the county of fife with garden and other ground pertaining (fourth) upper flat dwellinghouse 13A alexandra street, kirkcaldy, in the county of fife with garden and other ground pertaining.
Fully Satisfied
12 November 1980Delivered on: 26 November 1980
Satisfied on: 17 April 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 November 2004Delivered on: 12 November 2004
Satisfied on: 7 October 2006
Persons entitled: Affirmative Finance Limited

Classification: Standard security
Secured details: £350,000 or other such sums agreed to be advanced.
Particulars: The bus depot, esplanade, kirkcaldy.
Fully Satisfied
10 December 1964Delivered on: 22 December 1964
Satisfied on: 14 September 2006
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Deed
Secured details: All sums due or to become due by erskine beveridge & co LTD to the national commercial bank of scotland.
Particulars: Sums advanced by the company to erskine beveridge & co LTD, a loan with interest.
Fully Satisfied
28 August 2007Delivered on: 6 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 November 2006Delivered on: 16 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 258-278 links street kirkcaldy.
Outstanding
8 November 2006Delivered on: 16 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at the esplanade kirkcaldy.
Outstanding

Filing History

14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 September 2020Change of details for Mrs Diana Josephs as a person with significant control on 31 August 2020 (2 pages)
1 September 2020Change of details for Magic Carpets Company Limited as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Secretary's details changed for Diana Josephs on 1 September 2020 (1 page)
1 September 2020Director's details changed for Diana Josephs on 1 September 2020 (2 pages)
19 August 2020Registered office address changed from 274-278 Links Street Abden Linen Works Kirkcaldy Fife KY1 1SG to 6 st. Colme Street Edinburgh EH3 6AD on 19 August 2020 (1 page)
18 March 2020Micro company accounts made up to 29 March 2019 (2 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 December 2019Change of details for Magic Carpets Company Limited as a person with significant control on 25 October 2019 (2 pages)
5 December 2019Director's details changed for Diana Josephs on 25 October 2019 (2 pages)
5 December 2019Change of details for Mrs Diana Josephs as a person with significant control on 25 October 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 30 March 2018 (10 pages)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
8 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50,000
(4 pages)
8 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50,000
(4 pages)
9 January 2016Satisfaction of charge 3 in full (4 pages)
9 January 2016Satisfaction of charge 7 in full (4 pages)
9 January 2016Satisfaction of charge 7 in full (4 pages)
9 January 2016Satisfaction of charge 3 in full (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50,000
(4 pages)
18 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50,000
(4 pages)
18 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
(4 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
(4 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Termination of appointment of Amir Josephs as a director (1 page)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 January 2013Termination of appointment of Amir Josephs as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Director's details changed for Diana Josephs on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Diana Josephs on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Amir Houshang Josephs on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Amir Houshang Josephs on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Amir Houshang Josephs on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Diana Josephs on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
27 January 2009Return made up to 01/12/08; full list of members (4 pages)
27 January 2009Return made up to 01/12/08; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 01/12/07; no change of members (7 pages)
11 April 2008Return made up to 01/12/07; no change of members (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
1 June 2007Dec mort/charge * (2 pages)
1 June 2007Dec mort/charge * (2 pages)
1 June 2007Dec mort/charge * (2 pages)
1 June 2007Dec mort/charge * (2 pages)
1 June 2007Dec mort/charge * (2 pages)
1 June 2007Dec mort/charge * (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Return made up to 01/12/06; full list of members (7 pages)
5 February 2007Return made up to 01/12/06; full list of members (7 pages)
16 November 2006Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
7 October 2006Dec mort/charge * (2 pages)
7 October 2006Dec mort/charge * (2 pages)
7 October 2006Dec mort/charge * (2 pages)
7 October 2006Dec mort/charge * (2 pages)
14 September 2006Dec mort/charge * (2 pages)
14 September 2006Dec mort/charge * (2 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 01/12/04; full list of members (7 pages)
13 January 2005Return made up to 01/12/04; full list of members (7 pages)
12 January 2005Alterations to a floating charge (5 pages)
12 January 2005Alterations to a floating charge (5 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
1 October 2004Partic of mort/charge * (5 pages)
1 October 2004Partic of mort/charge * (5 pages)
2 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2004Return made up to 01/12/03; full list of members (7 pages)
17 January 2004Return made up to 01/12/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Return made up to 01/12/02; full list of members (7 pages)
11 December 2002Return made up to 01/12/02; full list of members (7 pages)
25 May 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Return made up to 01/12/00; full list of members (6 pages)
28 December 2000Return made up to 01/12/00; full list of members (6 pages)
10 March 2000Full accounts made up to 31 March 1999 (10 pages)
10 March 2000Full accounts made up to 31 March 1999 (10 pages)
7 February 2000Return made up to 01/12/99; full list of members (6 pages)
7 February 2000Return made up to 01/12/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 January 1999Return made up to 01/12/98; full list of members (6 pages)
21 January 1999Return made up to 01/12/98; full list of members (6 pages)
29 July 1998Full accounts made up to 31 March 1997 (10 pages)
29 July 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1998Return made up to 01/12/97; no change of members (4 pages)
21 January 1998Return made up to 01/12/97; no change of members (4 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Accounts for a small company made up to 31 March 1996 (4 pages)
13 July 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
23 December 1996Return made up to 01/12/96; no change of members (4 pages)
23 December 1996Return made up to 01/12/96; no change of members (4 pages)
15 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 December 1995Return made up to 01/12/95; full list of members (6 pages)
12 December 1995Return made up to 01/12/95; full list of members (6 pages)
19 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1984Accounts made up to 31 December 1982 (9 pages)
18 December 1984Accounts made up to 31 December 1982 (9 pages)
15 November 1984Accounts made up to 31 December 1981 (8 pages)
15 November 1984Accounts made up to 31 December 1981 (8 pages)
14 November 1984Accounts made up to 31 December 1980 (8 pages)
14 November 1984Accounts made up to 31 December 1980 (8 pages)
28 January 1982Annual return made up to 14/01/82 (3 pages)
28 January 1982Annual return made up to 14/01/82 (3 pages)
19 September 1980Memorandum of association (6 pages)
19 September 1980Memorandum of association (6 pages)
8 September 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 September 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 1979Annual return made up to 15/11/78 (4 pages)
30 January 1979Annual return made up to 15/11/78 (4 pages)
11 July 1934Incorporation (16 pages)
11 July 1934Incorporation (16 pages)