Company NameRobin Hood Developments Limited
Company StatusDissolved
Company NumberSC062815
CategoryPrivate Limited Company
Incorporation Date2 August 1977(46 years, 9 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristine Honthy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1988(11 years, 1 month after company formation)
Appointment Duration33 years, 4 months (closed 18 January 2022)
RoleCompany Director
Correspondence Address2 Stewart Street Milngavie
Glasgow
G62 6BW
Scotland
Director NamePeter Paul Honthy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1988(11 years, 1 month after company formation)
Appointment Duration33 years, 4 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Stewart Street Milngavie
Glasgow
G62 6BW
Scotland
Secretary NameChristine Honthy
NationalityBritish
StatusClosed
Appointed01 September 1988(11 years, 1 month after company formation)
Appointment Duration33 years, 4 months (closed 18 January 2022)
RoleCompany Director
Correspondence Address2 Stewart Street Milngavie
Glasgow
G62 6BW
Scotland

Location

Registered Address2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£828,192
Cash£4,580
Current Liabilities£3,879

Accounts

Latest Accounts22 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 September

Charges

21 August 1984Delivered on: 29 August 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Robin hood shopping centre, cumbernauld road, muirhead.
Outstanding
21 August 1980Delivered on: 1 September 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at 11 st. Vincent place, glasgow 153 queen street, glasgow.
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
22 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 May 2019Director's details changed for Peter Paul Honthy on 27 May 2019 (2 pages)
27 May 2019Secretary's details changed for Christine Honthy on 27 May 2019 (1 page)
27 May 2019Director's details changed for Christine Honthy on 27 May 2019 (2 pages)
27 May 2019Registered office address changed from Macfarlane Gray Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 2 Stewart Street Milngavie Glasgow G62 6BW on 27 May 2019 (1 page)
17 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 August 2017Director's details changed for Christine Honthy on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
17 August 2017Director's details changed for Christine Honthy on 17 August 2017 (2 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,000
(5 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,000
(5 pages)
18 August 2015Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Macfarlane Gray Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Macfarlane Gray Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT on 18 August 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 7,000
(5 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 7,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 7,000
(5 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 7,000
(5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Annual return made up to 15 August 2011 (5 pages)
17 August 2011Annual return made up to 15 August 2011 (5 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT on 9 June 2010 (1 page)
10 March 2010Director's details changed for Peter Paul Honthy on 3 March 2010 (2 pages)
10 March 2010Director's details changed for Christine Honthy on 3 March 2010 (2 pages)
10 March 2010Director's details changed for Christine Honthy on 3 March 2010 (2 pages)
10 March 2010Director's details changed for Peter Paul Honthy on 3 March 2010 (2 pages)
10 March 2010Director's details changed for Peter Paul Honthy on 3 March 2010 (2 pages)
10 March 2010Director's details changed for Christine Honthy on 3 March 2010 (2 pages)
8 March 2010Registered office address changed from 1000 Dumbarton Road Glasgow Strathclyde G14 9UJ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 1000 Dumbarton Road Glasgow Strathclyde G14 9UJ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 1000 Dumbarton Road Glasgow Strathclyde G14 9UJ on 8 March 2010 (1 page)
4 September 2009Return made up to 15/08/09; full list of members (4 pages)
4 September 2009Return made up to 15/08/09; full list of members (4 pages)
2 September 2009Registered office changed on 02/09/2009 from 271 dumbarton road partick glasgow G11 6AB (1 page)
2 September 2009Registered office changed on 02/09/2009 from 271 dumbarton road partick glasgow G11 6AB (1 page)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2008Return made up to 15/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2008Return made up to 15/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 15/08/07; no change of members (7 pages)
5 September 2007Return made up to 15/08/07; no change of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Return made up to 15/08/06; full list of members (7 pages)
14 November 2006Return made up to 15/08/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 August 2005Return made up to 15/08/05; full list of members (7 pages)
22 August 2005Return made up to 15/08/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Return made up to 15/08/04; full list of members (7 pages)
2 September 2004Return made up to 15/08/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(7 pages)
15 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(7 pages)
3 September 2002Return made up to 15/08/02; full list of members (7 pages)
3 September 2002Return made up to 15/08/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 August 2001Return made up to 15/08/01; full list of members (6 pages)
9 August 2001Return made up to 15/08/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Return made up to 15/08/00; full list of members (6 pages)
31 October 2000Return made up to 15/08/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 15/08/99; full list of members (6 pages)
19 October 1999Return made up to 15/08/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 September 1998Return made up to 15/08/98; full list of members (6 pages)
15 September 1998Return made up to 15/08/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 December 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 September 1995Return made up to 15/08/95; full list of members (6 pages)
4 September 1995Return made up to 15/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
19 September 1986Return made up to 03/09/86; full list of members (6 pages)
19 September 1986Return made up to 03/09/86; full list of members (6 pages)
13 December 1982Accounts made up to 31 March 1982 (8 pages)
13 December 1982Accounts made up to 31 March 1982 (8 pages)