Company NameRobroyston Securities, Limited
DirectorsNeil Kirkbride and Scott Kirkbride
Company StatusActive
Company NumberSC028961
CategoryPrivate Limited Company
Incorporation Date9 June 1952(71 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Neil Kirkbride
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(56 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleChef
Country of ResidenceScotland
Correspondence Address47 Strathord Street
Sandyhills
Glasgow
G32 7SY
Scotland
Director NameMr Scott Kirkbride
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(56 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address203 Sandyhills Road
Glasgow
G32 7SY
Scotland
Director NameRaymond John Kirkbride
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(36 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 January 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address203 Sandyhills Road
Glasgow
Lanarkshire
G32 9NB
Scotland
Secretary NameEva Elizabeth Gavin Kirkbride
NationalityBritish
StatusResigned
Appointed31 December 1988(36 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 March 2002)
RoleCompany Director
Correspondence Address203 Sandyhills Road
Glasgow
Lanarkshire
G32 9NB
Scotland
Secretary NameRichard Beattie Management Limited (Corporation)
StatusResigned
Appointed30 March 2002(49 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 26 October 2020)
Correspondence Address63 Carlton Place
Glasgow
G5 9TW
Scotland

Location

Registered Address47 Strathord Street
Glasgow
G32 7SY
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Neil Kirkbride
49.00%
Ordinary
49 at £1Scott Kirkbride
49.00%
Ordinary
2 at £1Richard Beattie Management LTD
2.00%
Ordinary

Financials

Year2014
Net Worth£68,923
Cash£60,546
Current Liabilities£1,129

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
26 October 2020Termination of appointment of Richard Beattie Management Limited as a secretary on 26 October 2020 (1 page)
26 October 2020Registered office address changed from 47 Strathord Street Glasgow G32 7SY to 47 Strathord Street Glasgow G32 7SY on 26 October 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 February 2012Registered office address changed from 203 Sandyhills Road Glasgow G32 9NB on 3 February 2012 (1 page)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 February 2012Registered office address changed from 203 Sandyhills Road Glasgow G32 9NB on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 203 Sandyhills Road Glasgow G32 9NB on 3 February 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 March 2011Termination of appointment of Raymond Kirkbride as a director (1 page)
24 March 2011Termination of appointment of Raymond Kirkbride as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Director's details changed for Raymond John Kirkbride on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Raymond John Kirkbride on 2 October 2009 (2 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Neil Kirkbride on 2 October 2009 (2 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Scott Kirkbride on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Scott Kirkbride on 2 October 2009 (2 pages)
1 April 2010Secretary's details changed for Richard Beattie Management Limited on 2 October 2009 (2 pages)
1 April 2010Secretary's details changed for Richard Beattie Management Limited on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Raymond John Kirkbride on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Scott Kirkbride on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Neil Kirkbride on 2 October 2009 (2 pages)
1 April 2010Director's details changed for Neil Kirkbride on 2 October 2009 (2 pages)
1 April 2010Secretary's details changed for Richard Beattie Management Limited on 2 October 2009 (2 pages)
13 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Director appointed scott kirkbride (2 pages)
9 September 2008Director appointed neil kirkbride (2 pages)
9 September 2008Director appointed neil kirkbride (2 pages)
9 September 2008Director appointed scott kirkbride (2 pages)
13 August 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
13 August 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
2 June 2008Return made up to 31/12/07; full list of members (6 pages)
2 June 2008Return made up to 31/12/07; full list of members (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
16 February 2000Accounts for a small company made up to 31 December 1997 (5 pages)
16 February 2000Accounts for a small company made up to 31 December 1997 (5 pages)
16 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
16 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Full accounts made up to 31 December 1996 (10 pages)
30 December 1998Full accounts made up to 31 December 1996 (10 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1995 (5 pages)
27 May 1997Accounts for a small company made up to 31 December 1995 (5 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
8 May 1996Amended full accounts made up to 31 December 1994 (6 pages)
8 May 1996Amended full accounts made up to 31 December 1994 (6 pages)
26 February 1996Full accounts made up to 31 December 1994 (6 pages)
26 February 1996Full accounts made up to 31 December 1994 (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)