Company NameSuperflytri Services Limited
Company StatusDissolved
Company NumberSC090613
CategoryPrivate Limited Company
Incorporation Date19 November 1984(39 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameRobson Medical Supply Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Colette Marshall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2019(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2020)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressNavigation House Longdown Lane
Willoughby
Rugby
CV23 8AG
Director NameLesley Anne Robson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1989(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressRhueval
Atholl Place
Dunblane
Perthshire
FK15 9AQ
Scotland
Director NameMr Robert Jefferson Robson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1989(4 years, 11 months after company formation)
Appointment Duration30 years, 3 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNavigation House Longdown Lane
Willoughby
Rugby
Warwickshire
CV23 8AG
Secretary NameRobert Jefferson Robson
NationalityBritish
StatusResigned
Appointed15 October 1989(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressStrathspey Suite
Carbeth House
Killearn Glasgow
G63 9QB
Scotland
Secretary NameMrs Joyce Robson
NationalityBritish
StatusResigned
Appointed25 November 1997(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 2002)
RoleNursing Sister
Correspondence Address3 Williamwood Park West
Glasgow
Lanarkshire
G44 3TE
Scotland
Secretary NameAnne Connelly Usher
NationalityBritish
StatusResigned
Appointed04 March 2002(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 June 2008)
RolePersonal Assistant
Correspondence Address14 King O'Muirs Drive
Tullibody
Alloa
FK10 3AY
Scotland

Contact

Websiterobsonmed.com

Location

Registered AddressRennie Smith & Co
64 Murray Place
Stirling
FK8 2BX
Scotland
ConstituencyStirling
WardCastle

Shareholders

100 at £1R.j. Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£157,358
Current Liabilities£11,503

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 November 2001Delivered on: 26 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 9, cunningham road, springkerse industrial estate, stirling.
Outstanding
24 June 1998Delivered on: 9 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 cunningham road,springkerse industrial estate,stirling.
Outstanding
17 April 1998Delivered on: 1 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
19 November 1993Delivered on: 2 December 1993
Satisfied on: 8 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial unit, lying to the south of cunningham road, stirling.
Fully Satisfied
19 November 1993Delivered on: 26 November 1993
Satisfied on: 24 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial unit, lying to the south of cunningham road, stirling.
Fully Satisfied
26 February 1992Delivered on: 6 March 1992
Satisfied on: 8 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30D baker street,stirling.
Fully Satisfied
29 August 1989Delivered on: 13 September 1989
Satisfied on: 3 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Cessation of Robert Jefferson Robson as a person with significant control on 22 March 2020 (1 page)
23 March 2020Application to strike the company off the register (1 page)
23 March 2020Termination of appointment of Robert Jefferson Robson as a director on 23 January 2020 (1 page)
23 March 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 June 2019Director's details changed for Mrs Collette Marshall on 25 June 2019 (2 pages)
24 June 2019Appointment of Mrs Collette Marshall as a director on 20 June 2019 (2 pages)
27 February 2019Satisfaction of charge 6 in full (1 page)
5 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Robert Jefferson Robson on 19 August 2010 (2 pages)
28 January 2011Director's details changed for Robert Jefferson Robson on 19 August 2010 (2 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Robert Jefferson Robson on 1 November 2009 (2 pages)
25 May 2010Director's details changed for Robert Jefferson Robson on 1 November 2009 (2 pages)
25 May 2010Director's details changed for Robert Jefferson Robson on 1 November 2009 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register inspection address has been changed (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2009Return made up to 19/01/09; full list of members (3 pages)
10 February 2009Return made up to 19/01/09; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from cunningham road springkerse industrial estate stirling FK7 7SW (1 page)
12 August 2008Registered office changed on 12/08/2008 from cunningham road springkerse industrial estate stirling FK7 7SW (1 page)
8 August 2008Company name changed robson medical supply LIMITED\certificate issued on 11/08/08 (2 pages)
8 August 2008Company name changed robson medical supply LIMITED\certificate issued on 11/08/08 (2 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Appointment terminated secretary anne usher (1 page)
17 June 2008Appointment terminated secretary anne usher (1 page)
28 February 2008Return made up to 19/01/08; no change of members (6 pages)
28 February 2008Return made up to 19/01/08; no change of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 February 2007Return made up to 19/01/07; full list of members (2 pages)
7 February 2007Return made up to 19/01/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 March 2006Return made up to 19/01/06; full list of members (6 pages)
6 March 2006Return made up to 19/01/06; full list of members (6 pages)
28 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 January 2004Return made up to 19/01/04; full list of members (6 pages)
9 January 2004Return made up to 19/01/04; full list of members (6 pages)
8 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
8 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
18 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
18 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
30 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
11 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
21 January 2002Return made up to 19/01/02; full list of members (6 pages)
21 January 2002Return made up to 19/01/02; full list of members (6 pages)
26 November 2001Partic of mort/charge * (5 pages)
26 November 2001Partic of mort/charge * (5 pages)
30 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
30 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
23 May 2001Return made up to 19/01/01; full list of members (6 pages)
23 May 2001Return made up to 19/01/01; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
17 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
11 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1999Dec mort/charge * (4 pages)
8 April 1999Dec mort/charge * (4 pages)
8 April 1999Dec mort/charge * (4 pages)
8 April 1999Dec mort/charge * (4 pages)
3 April 1999Return made up to 19/01/99; full list of members (6 pages)
3 April 1999Return made up to 19/01/99; full list of members (6 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999Secretary resigned (1 page)
3 March 1999Full accounts made up to 30 November 1998 (11 pages)
3 March 1999Full accounts made up to 30 November 1998 (11 pages)
24 December 1998Dec mort/charge * (4 pages)
24 December 1998Dec mort/charge * (4 pages)
3 September 1998Dec mort/charge * (4 pages)
3 September 1998Dec mort/charge * (4 pages)
1 May 1998Partic of mort/charge * (5 pages)
1 May 1998Partic of mort/charge * (5 pages)
14 April 1998Full accounts made up to 30 November 1997 (13 pages)
14 April 1998Full accounts made up to 30 November 1997 (13 pages)
6 April 1998New secretary appointed (2 pages)
6 April 1998New secretary appointed (2 pages)
28 April 1997Full accounts made up to 30 November 1996 (15 pages)
28 April 1997Full accounts made up to 30 November 1996 (15 pages)
2 August 1996Full accounts made up to 30 November 1995 (15 pages)
2 August 1996Full accounts made up to 30 November 1995 (15 pages)
24 January 1996Return made up to 19/01/96; full list of members (6 pages)
24 January 1996Return made up to 19/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 November 1984Certificate of incorporation (1 page)
19 November 1984Certificate of incorporation (1 page)