Company NameHamish Robbie Lettings Ltd.
Company StatusDissolved
Company NumberSC101848
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 5 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameP.S. Properties (Dundee) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jean Sinclair Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration30 years, 9 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMylnefield
Invergowrie
Dundee
Director NameMr Hamish Edward Robbie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration30 years, 9 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMylnefield
Invergowrie
Dundee
Secretary NameMr Hamish Edward Robbie
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration30 years, 9 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMylnefield
Invergowrie
Dundee

Contact

Websitehamishrobbielettings.co.uk
Email address[email protected]
Telephone01382 220005
Telephone regionDundee

Location

Registered Address44 Dudhope Crescent Road
Dundee
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside

Shareholders

70 at £1Hamish Robbie
70.00%
Ordinary
30 at £1Jean Sinclair Jones
30.00%
Ordinary

Financials

Year2014
Net Worth£63,012
Cash£72,626
Current Liabilities£20,648

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Jean Sinclair Jones on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Hamish Edward Robbie on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Hamish Edward Robbie on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jean Sinclair Jones on 4 January 2010 (2 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 May 2004Company name changed P.S. properties (dundee) LIMITED\certificate issued on 24/05/04 (2 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (2 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1997Registered office changed on 12/02/97 from: 10 tay square dundee DD1 1PB (1 page)
10 February 1997Full accounts made up to 31 December 1996 (1 page)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1996Full accounts made up to 31 December 1995 (1 page)