Company NameR.I. McRobbie Limited
Company StatusDissolved
Company NumberSC037475
CategoryPrivate Limited Company
Incorporation Date4 April 1962(62 years, 1 month ago)
Dissolution Date19 April 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDavid I McRobbie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1988(26 years, 8 months after company formation)
Appointment Duration29 years, 4 months (closed 19 April 2018)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressOverleet Duns Road
Coldstream
Berwickshire
TD12 4DR
Scotland
Secretary NameMrs Flora McRobbie
NationalityBritish
StatusClosed
Appointed09 November 1998(36 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverleet Duns Road
Coldstream
Berwickshire
TD12 4DR
Scotland
Director NameMrs Flora McRobbie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(38 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverleet Duns Road
Coldstream
Berwickshire
TD12 4DR
Scotland
Director NameCatherine Anne Aitken
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1988(26 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 September 2000)
RoleClerkess
Correspondence Address77 Acredales
Linlithgow
West Lothian
EH49 6JA
Scotland
Director NameMary McRobbie
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1988(26 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 May 1999)
RoleCompany Director
Correspondence Address73 Belsyde Court
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7RL
Scotland
Secretary NameMary McRobbie
NationalityBritish
StatusResigned
Appointed17 December 1988(26 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 November 1998)
RoleCompany Director
Correspondence Address73 Belsyde Court
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7RL
Scotland

Location

Registered AddressForsyth House
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,855
Cash£1,192
Current Liabilities£223,957

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 April 2018Final Gazette dissolved following liquidation (1 page)
19 January 2018Return of final meeting of voluntary winding up (8 pages)
29 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(2 pages)
29 February 2016Registered office address changed from Overleet Duns Road Coldstream Berwickshire TD12 4DR to Forsyth House 93 George Street Edinburgh EH2 3ES on 29 February 2016 (2 pages)
29 February 2016Registered office address changed from Overleet Duns Road Coldstream Berwickshire TD12 4DR to Forsyth House 93 George Street Edinburgh EH2 3ES on 29 February 2016 (2 pages)
29 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(2 pages)
18 November 2015Director's details changed for Mrs Flora Mcrobbie on 31 July 2015 (2 pages)
18 November 2015Registered office address changed from Coldstream Phamacy 45 High Street Coldstream Berwickshire TD12 4DL to Overleet Duns Road Coldstream Berwickshire TD12 4DR on 18 November 2015 (1 page)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(5 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(5 pages)
18 November 2015Secretary's details changed for Mrs Flora Mcrobbie on 31 July 2015 (1 page)
18 November 2015Director's details changed for Mrs Flora Mcrobbie on 31 July 2015 (2 pages)
18 November 2015Secretary's details changed for Mrs Flora Mcrobbie on 31 July 2015 (1 page)
18 November 2015Registered office address changed from Coldstream Phamacy 45 High Street Coldstream Berwickshire TD12 4DL to Overleet Duns Road Coldstream Berwickshire TD12 4DR on 18 November 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
25 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(5 pages)
13 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(5 pages)
12 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 December 2011Director's details changed for David I Mcrobbie on 1 January 2011 (2 pages)
13 December 2011Director's details changed for David I Mcrobbie on 1 January 2011 (2 pages)
13 December 2011Director's details changed for David I Mcrobbie on 1 January 2011 (2 pages)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Flora Mcrobbie on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Flora Mcrobbie on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Flora Mcrobbie on 1 October 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 January 2009Return made up to 17/11/08; full list of members (4 pages)
9 January 2009Return made up to 17/11/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 November 2007Return made up to 17/11/07; full list of members (2 pages)
26 November 2007Return made up to 17/11/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 January 2007Return made up to 17/11/06; full list of members (7 pages)
9 January 2007Return made up to 17/11/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 December 2005Return made up to 17/11/05; full list of members (7 pages)
21 December 2005Return made up to 17/11/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 December 2004Return made up to 17/11/04; full list of members (7 pages)
6 December 2004Return made up to 17/11/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 December 2003Return made up to 17/11/03; full list of members (7 pages)
5 December 2003Return made up to 17/11/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 December 2002Return made up to 17/11/02; full list of members (7 pages)
3 December 2002Return made up to 17/11/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 December 2001Return made up to 17/11/01; full list of members (6 pages)
23 December 2001Return made up to 17/11/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
7 December 2000Return made up to 17/11/00; full list of members (6 pages)
7 December 2000Return made up to 17/11/00; full list of members (6 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
10 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 January 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 January 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
1 December 1998Return made up to 17/11/98; no change of members
  • 363(287) ‐ Registered office changed on 01/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1998Return made up to 17/11/98; no change of members
  • 363(287) ‐ Registered office changed on 01/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
31 July 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
31 July 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
26 January 1998Return made up to 17/11/97; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1998Return made up to 17/11/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 July 1996Registered office changed on 08/07/96 from: 46 almondvale south livingston west lothian EH54 6NB (1 page)
8 July 1996Registered office changed on 08/07/96 from: 46 almondvale south livingston west lothian EH54 6NB (1 page)
29 January 1996Return made up to 17/11/95; no change of members (4 pages)
29 January 1996Return made up to 17/11/95; no change of members (4 pages)
20 October 1989Accounts made up to 31 March 1982 (8 pages)
20 October 1989Accounts made up to 31 March 1982 (8 pages)
4 April 1962Incorporation (12 pages)
4 April 1962Incorporation (12 pages)