Company NameAndrew McRobb Limited
Company StatusDissolved
Company NumberSC016766
CategoryPrivate Limited Company
Incorporation Date14 March 1932(92 years, 2 months ago)
Dissolution Date17 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDerek George Harold Matson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1988(56 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 17 January 2020)
RoleElectrician
Country of ResidenceScotland
Correspondence Address84 Collieston Circle
Bridge Of Don
Aberdeen
AB22 8UT
Scotland
Director NameMr Michael Brian Matson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1988(56 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 17 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Feetham Avenue
Forest Hall
Newcastle Upon Tyne
NE12 9QN
Director NameSheila Matson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1988(56 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 17 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Morgan Road
Aberdeen
Aberdeenshire
AB16 5JY
Scotland
Secretary NameMr Derek George Harold Matson
NationalityBritish
StatusClosed
Appointed02 March 2013(81 years after company formation)
Appointment Duration6 years, 10 months (closed 17 January 2020)
RoleCompany Director
Correspondence Address23 Mile End Lane
Aberdeen
Grampian
AB15 5LD
Scotland
Director NameStanley Brian Matson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1988(56 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 21 July 2010)
RoleCompany Director
Correspondence Address21 Morgan Road
Aberdeen
Aberdeenshire
AB16 5JY
Scotland
Secretary NameEsslemont Craigens (Corporation)
StatusResigned
Appointed11 August 1988(56 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1992)
Correspondence Address13 Bon-Accord Crescent
Aberdeen
AB1 2DE
Scotland
Secretary NameCraigens (Corporation)
StatusResigned
Appointed01 April 1992(60 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 02 March 2013)
Correspondence Address13 Bon-Accord Crescent
Aberdeen
Aberdeenshire
AB11 6NN
Scotland

Contact

Websiteandrewmcrobbltd.co.uk

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

400 at £1Sheila Matson
8.00%
Ordinary
2.6k at £1Derek George Harold Matson
52.00%
Ordinary
1.2k at £1Susan Matson
24.00%
Ordinary
800 at £1Michael Brian Matson
16.00%
Ordinary

Financials

Year2014
Net Worth£204,135
Current Liabilities£112,788

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 March 1990Delivered on: 3 April 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground south side of old mill rd aberdeen 74 ft 6 inch.
Outstanding
20 January 1984Delivered on: 2 February 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground with the buildings known as 26-29 adelphi aberdeen.
Outstanding
11 September 1979Delivered on: 18 September 1979
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

21 July 2017Registered office address changed from 23 Mile End Lane Aberdeen Grampian AB15 5LD to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 21 July 2017 (2 pages)
21 June 2017Notice of winding up order (1 page)
21 June 2017Court order notice of winding up (1 page)
1 June 2017Appointment of a provisional liquidator (1 page)
9 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
11 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 5,000
(7 pages)
9 October 2013Director's details changed for Sheila Matson on 1 April 2013 (2 pages)
9 October 2013Director's details changed for Derek George Harold Matson on 1 April 2013 (2 pages)
15 March 2013Registered office address changed from 13 Bon-Accord Crescent Aberdeen AB11 6NN on 15 March 2013 (2 pages)
15 March 2013Appointment of Mr Derek George Harold Matson as a secretary (3 pages)
15 March 2013Termination of appointment of Craigens as a secretary (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (15 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
27 October 2010Termination of appointment of Stanley Matson as a director (2 pages)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (15 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
2 October 2009Return made up to 28/09/09; full list of members (11 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
13 October 2008Return made up to 28/09/08; no change of members (8 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
26 October 2007Return made up to 28/09/07; no change of members (8 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
24 October 2006Return made up to 28/09/06; full list of members (9 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
27 September 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 October 2004Return made up to 28/09/04; full list of members (9 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 October 2002Return made up to 28/09/02; full list of members (9 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 October 2001Return made up to 28/09/01; full list of members (8 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Return made up to 28/09/00; full list of members (8 pages)
29 November 1999Director's particulars changed (1 page)
29 November 1999Director's particulars changed (1 page)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Return made up to 28/09/99; full list of members (8 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Return made up to 28/09/98; no change of members (4 pages)
14 October 1997Return made up to 28/09/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1996Return made up to 28/09/96; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 October 1995Return made up to 28/09/95; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 March 1932Incorporation (15 pages)