Company NameWilliam & A.M. Robb Limited
DirectorsGordon Murray Horne and Robert Stuart Horne
Company StatusActive
Company NumberSC021927
CategoryPrivate Limited Company
Incorporation Date11 December 1941(82 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Gordon Murray Horne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(51 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMr Robert Stuart Horne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(51 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Secretary NameGordon Murray Horne
StatusCurrent
Appointed04 April 2014(72 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMargaret Agnes Horne
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(46 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 04 November 2012)
RoleCashier - Bookkeeper
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NamePatricia Orr
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(46 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 08 November 2008)
RoleClerkess
Correspondence Address2a Victoria Square
Mearnskirk Road Newton Mearns
Glasgow
G77 5TD
Scotland
Director NameWilliam Robb
NationalityBritish
StatusResigned
Appointed22 November 1988(46 years, 11 months after company formation)
Appointment Duration4 months (resigned 27 March 1989)
RoleMerchant
Correspondence Address15 Beechlands Avenue
Glasgow
Lanarkshire
G44 3YT
Scotland
Director NameThomas Keeling Horne
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(46 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 04 April 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Secretary NameThomas Keeling Horne
NationalityBritish
StatusResigned
Appointed22 November 1988(46 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland

Contact

Websitewmrobb.co.uk
Email address[email protected]
Telephone0141 4199500
Telephone regionGlasgow

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£543,924
Cash£53,518
Current Liabilities£53,766

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

29 February 2024Unaudited abridged accounts made up to 31 May 2023 (8 pages)
5 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
10 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
6 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
20 April 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
24 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
26 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
28 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 7,781
(4 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 7,781
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 January 2015Appointment of Gordon Murray Horne as a secretary on 4 April 2014 (2 pages)
6 January 2015Appointment of Gordon Murray Horne as a secretary on 4 April 2014 (2 pages)
6 January 2015Appointment of Gordon Murray Horne as a secretary on 4 April 2014 (2 pages)
6 January 2015Secretary's details changed for Gordon Murray Horne on 4 April 2014 (1 page)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,781
(4 pages)
6 January 2015Termination of appointment of Thomas Keeling Horne as a secretary on 4 April 2014 (1 page)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,781
(4 pages)
6 January 2015Termination of appointment of Thomas Keeling Horne as a secretary on 4 April 2014 (1 page)
6 January 2015Secretary's details changed for Gordon Murray Horne on 4 April 2014 (1 page)
6 January 2015Termination of appointment of Thomas Keeling Horne as a secretary on 4 April 2014 (1 page)
5 January 2015Termination of appointment of Thomas Keeling Horne as a director on 4 April 2014 (1 page)
5 January 2015Secretary's details changed for Thomas Keeling Horne on 4 April 2014 (1 page)
5 January 2015Secretary's details changed for Thomas Keeling Horne on 4 April 2014 (1 page)
5 January 2015Termination of appointment of Thomas Keeling Horne as a director on 4 April 2014 (1 page)
5 January 2015Termination of appointment of Thomas Keeling Horne as a director on 4 April 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,781
(4 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,781
(4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 January 2013Termination of appointment of Margaret Horne as a director (1 page)
4 January 2013Termination of appointment of Margaret Horne as a director (1 page)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Robert Stuart Horne on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Thomas Keeling Horne on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Robert Stuart Horne on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Thomas Keeling Horne on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Margaret Agnes Horne on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Robert Stuart Horne on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Thomas Keeling Horne on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Thomas Keeling Horne on 30 October 2009 (1 page)
30 October 2009Director's details changed for Gordon Murray Horne on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Robert Stuart Horne on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Gordon Murray Horne on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Margaret Agnes Horne on 30 October 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 January 2009Appointment terminate, director patricia may orr logged form (1 page)
19 January 2009Appointment terminate, director patricia may orr logged form (1 page)
16 January 2009Return made up to 19/12/08; full list of members (6 pages)
16 January 2009Return made up to 19/12/08; full list of members (6 pages)
15 January 2009Appointment terminated director patricia orr (1 page)
15 January 2009Appointment terminated director patricia orr (1 page)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 January 2008Return made up to 19/12/07; full list of members (4 pages)
14 January 2008Return made up to 19/12/07; full list of members (4 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 January 2007Return made up to 19/12/06; full list of members (4 pages)
12 January 2007Return made up to 19/12/06; full list of members (4 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 January 2006Location of debenture register (1 page)
17 January 2006Return made up to 19/12/05; full list of members (4 pages)
17 January 2006Registered office changed on 17/01/06 from: 84 cheapside street anderston glasgow G3 8BE (1 page)
17 January 2006Return made up to 19/12/05; full list of members (4 pages)
17 January 2006Location of register of members (1 page)
17 January 2006Registered office changed on 17/01/06 from: 84 cheapside street anderston glasgow G3 8BE (1 page)
17 January 2006Location of debenture register (1 page)
17 January 2006Location of register of members (1 page)
7 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 January 2005Return made up to 19/12/04; full list of members (10 pages)
7 January 2005Return made up to 19/12/04; full list of members (10 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 January 2004Return made up to 19/12/03; full list of members (10 pages)
5 January 2004Return made up to 19/12/03; full list of members (10 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 January 2003Return made up to 19/12/02; full list of members (10 pages)
15 January 2003Return made up to 19/12/02; full list of members (10 pages)
25 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 January 2002Return made up to 19/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 January 2002Return made up to 19/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 January 2001Return made up to 19/12/00; full list of members (9 pages)
30 January 2001Return made up to 19/12/00; full list of members (9 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
21 January 2000Return made up to 19/12/99; full list of members (9 pages)
21 January 2000Return made up to 19/12/99; full list of members (9 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
24 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
12 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
31 December 1996Return made up to 19/12/96; full list of members (8 pages)
31 December 1996Return made up to 19/12/96; full list of members (8 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
22 January 1996Return made up to 19/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1996Return made up to 19/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)