Company NameT J W Stobbs Limited
DirectorTimothy John William Stobbs
Company StatusActive
Company NumberSC098694
CategoryPrivate Limited Company
Incorporation Date29 April 1986(38 years ago)

Business Activity

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

Directors

Director NameMr Timothy John William Stobbs
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1989(3 years, 3 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOutfield Farm Abernyte
Perth
Perthshire
PH14 9RA
Scotland
Secretary NameMrs Suzanne Charmian Stobbs
NationalityBritish
StatusCurrent
Appointed31 July 1996(10 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOutfield Farm Abernyte
Perth
Perthshire
PH14 9RA
Scotland
Director NameMichael Robin Newcombe Stobbs
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 June 1993)
RoleCompany Director
Correspondence AddressMuir Park
Grange Road
St Andrews
Fife
KY16 8LJ
Scotland
Secretary NameMr Robert John Respinger
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1996)
RoleManager
Correspondence Address2 Dornie Place
Dundee
DD2 4UD
Scotland
Director NameMr Robert John Respinger
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 1996)
RoleSales Director
Correspondence Address2 Dornie Place
Dundee
DD2 4UD
Scotland
Secretary NameMr Timothy John William Stobbs
NationalityBritish
StatusResigned
Appointed31 July 1996(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOutfield
Abernyte
Perth
PH14 9RA
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed11 August 1989(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 August 1992)
Correspondence AddressKinburn Castle
St Andrews
Fife
KY16 9DR
Scotland

Contact

Websiteprontaprint.com

Location

Registered AddressOutfield
Abernyte
Perth
Perthshire
PH14 9RA
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie
Address Matches2 other UK companies use this postal address

Shareholders

22.5k at £1Mr Timothy John William Stobbs
51.00%
Ordinary
21.6k at £1Mrs Suzanne Charmian Stobbs
49.00%
Ordinary

Financials

Year2014
Net Worth£418,227
Cash£87,499
Current Liabilities£187,021

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

5 August 2014Delivered on: 8 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The office and workshop premises to the north of baird avenue, dryburgh industrial estate, dundee (title number ANG37060).
Outstanding
8 July 2014Delivered on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1 mcadam place, dryburgh industrial estate, dundee ANG55386.
Outstanding
16 April 2008Delivered on: 30 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 March 1995Delivered on: 10 March 1995
Satisfied on: 28 May 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

17 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
17 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
23 August 2021Confirmation statement made on 16 August 2021 with updates (3 pages)
16 August 2021Change of details for Mrs Suzanne Charmian Stobbs as a person with significant control on 13 August 2021 (2 pages)
16 August 2021Change of details for Mr Timothy John William Stobbs as a person with significant control on 13 August 2021 (2 pages)
16 August 2021Secretary's details changed for Suzanne Charmian Stobbs on 16 August 2021 (1 page)
16 August 2021Director's details changed for Timothy John William Stobbs on 16 August 2021 (2 pages)
17 May 2021Satisfaction of charge SC0986940004 in full (1 page)
16 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
26 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
24 September 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
1 June 2018Satisfaction of charge SC0986940003 in full (1 page)
5 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 44,145
(4 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 44,145
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 44,145
(4 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 44,145
(4 pages)
8 August 2014Registration of charge SC0986940004, created on 5 August 2014 (8 pages)
8 August 2014Registration of charge SC0986940004, created on 5 August 2014 (8 pages)
8 August 2014Registration of charge SC0986940004, created on 5 August 2014 (8 pages)
22 July 2014Registration of charge SC0986940003, created on 8 July 2014 (6 pages)
22 July 2014Registration of charge SC0986940003, created on 8 July 2014 (6 pages)
22 July 2014Registration of charge SC0986940003, created on 8 July 2014 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 44,145
(4 pages)
30 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 44,145
(4 pages)
24 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
31 March 2010Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2008Return made up to 16/08/08; no change of members (6 pages)
10 October 2008Return made up to 16/08/08; no change of members (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 December 2007Ad 01/05/06--------- £ si 100@1 (2 pages)
17 December 2007Particulars of contract relating to shares (2 pages)
17 December 2007Ad 01/05/06--------- £ si 100@1 (2 pages)
17 December 2007Particulars of contract relating to shares (2 pages)
19 September 2007Return made up to 16/08/07; full list of members (5 pages)
19 September 2007Return made up to 16/08/07; full list of members (5 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 September 2006Return made up to 16/08/06; full list of members (6 pages)
1 September 2006Return made up to 16/08/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 September 2005Return made up to 16/08/05; full list of members (6 pages)
12 September 2005Return made up to 16/08/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 August 2004Return made up to 16/08/04; full list of members (6 pages)
11 August 2004Return made up to 16/08/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 August 2003Return made up to 16/08/03; full list of members (6 pages)
21 August 2003Return made up to 16/08/03; full list of members (6 pages)
16 December 2002Return made up to 16/08/02; full list of members (2 pages)
16 December 2002Return made up to 16/08/02; full list of members (2 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2001Return made up to 16/08/01; full list of members (6 pages)
28 August 2001Return made up to 16/08/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Return made up to 16/08/00; full list of members (6 pages)
4 September 2000Return made up to 16/08/00; full list of members (6 pages)
20 December 1999Full accounts made up to 31 March 1999 (7 pages)
20 December 1999Full accounts made up to 31 March 1999 (7 pages)
14 September 1999Return made up to 16/08/99; no change of members (4 pages)
14 September 1999Return made up to 16/08/99; no change of members (4 pages)
31 August 1999Registered office changed on 31/08/99 from: kinburn castle st andrews fife KY16 9DR (1 page)
31 August 1999Registered office changed on 31/08/99 from: kinburn castle st andrews fife KY16 9DR (1 page)
30 December 1998Registered office changed on 30/12/98 from: outfield farm abernyte perthshire PH14 9RA (1 page)
30 December 1998Registered office changed on 30/12/98 from: outfield farm abernyte perthshire PH14 9RA (1 page)
21 August 1998Return made up to 16/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/98
(6 pages)
21 August 1998Return made up to 16/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/98
(6 pages)
27 July 1998Particulars of contract relating to shares (4 pages)
27 July 1998Ad 04/07/97--------- £ si 25295@1 (2 pages)
27 July 1998Particulars of contract relating to shares (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1998Ad 04/07/97--------- £ si 25295@1 (2 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 October 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 October 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 July 1997Registered office changed on 14/07/97 from: prontaprint 103/105 marketgait dundee DD1 1QT (1 page)
14 July 1997Registered office changed on 14/07/97 from: prontaprint 103/105 marketgait dundee DD1 1QT (1 page)
2 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
29 August 1996New secretary appointed (2 pages)
29 August 1996Secretary resigned (1 page)
29 August 1996New secretary appointed (2 pages)
29 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Secretary resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
30 August 1995Return made up to 16/08/95; change of members (6 pages)
30 August 1995Return made up to 16/08/95; change of members (6 pages)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 March 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 April 1986Incorporation (18 pages)
29 April 1986Incorporation (18 pages)