Company NameROBB Donald & Co. Limited
Company StatusActive
Company NumberSC109886
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)

Business Activity

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

Directors

Secretary NameEileen Crocket
NationalityBritish
StatusCurrent
Appointed27 January 2006(17 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence AddressGlebe Cottage
Glebe Gardens
Houston
Renfrewshire
PA6 7AQ
Scotland
Director NameMr Douglas Ross Crocket
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(21 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 West Nile Street
Glasgow
G1 2RQ
Scotland
Director NameMrs Eileen Crocket
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(21 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlebe Cottage Glebe Gardens
Houston
Johnstone
Renfrewshire
PA6 7AQ
Scotland
Director NameMr Alastair Crocket
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(21 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFoxfield Stud Symington
Kilmarnock
Ayrshire
KA1 5SH
Scotland
Director NameMrs Margot Redmond Hendrie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(22 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerkland Farm Kirkoswald
Maybole
Ayrshire
KA19 8HP
Scotland
Director NameAgnes Robb Crocket
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(2 years, 7 months after company formation)
Appointment Duration17 years (resigned 07 November 2007)
RoleCo Director
Correspondence Address14 Fairview Court
Milngavie
Glasgow
G62 6BU
Scotland
Director NameAlexander Donald Crocket
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(2 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 17 May 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressGlebe Cottage
Glebe Gardens
Houston
Renfrewshire
PA6 7AQ
Scotland
Secretary NameAgnes Robb Crocket
NationalityBritish
StatusResigned
Appointed31 October 1990(2 years, 7 months after company formation)
Appointment Duration17 years (resigned 07 November 2007)
RoleCompany Director
Correspondence Address14 Fairview Court
Milngavie
Glasgow
G62 6BU
Scotland
Director NameMrs Morag Crocket
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(21 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFoxfield Stud Symington
Kilmarnock
Ayrshire
KA1 5SH
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1988(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£667,179
Cash£28,414
Current Liabilities£6,177

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

2 April 2015Delivered on: 9 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 136-142 west nile street and 9 and 11 east bath lane, glasgow. Title number GLA50918.
Outstanding
6 March 2015Delivered on: 9 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
21 October 2019Change of details for Alastair Crocket as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Alastair Crocket on 21 October 2019 (2 pages)
21 October 2019Secretary's details changed for Eileen Ingrid Crocket on 21 October 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300,000
(7 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300,000
(7 pages)
9 April 2015Registration of charge SC1098860002, created on 2 April 2015 (6 pages)
9 April 2015Registration of charge SC1098860002, created on 2 April 2015 (6 pages)
9 April 2015Registration of charge SC1098860002, created on 2 April 2015 (6 pages)
9 March 2015Registration of charge SC1098860001, created on 6 March 2015 (8 pages)
9 March 2015Registration of charge SC1098860001, created on 6 March 2015 (8 pages)
9 March 2015Registration of charge SC1098860001, created on 6 March 2015 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300,000
(7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300,000
(7 pages)
4 November 2013Registered office address changed from 142 West Nile Street Glasgow G1 2RD on 4 November 2013 (1 page)
4 November 2013Director's details changed for Mr Alistair Crocket on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Mr Alistair Crocket on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Mr Alistair Crocket on 1 October 2013 (2 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 300,000
(7 pages)
4 November 2013Registered office address changed from 142 West Nile Street Glasgow G1 2RD on 4 November 2013 (1 page)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 300,000
(7 pages)
4 November 2013Registered office address changed from 142 West Nile Street Glasgow G1 2RD on 4 November 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
12 January 2012Termination of appointment of Alexander Crocket as a director (1 page)
12 January 2012Termination of appointment of Alexander Crocket as a director (1 page)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
4 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Appointment of Mrs Margot Hendrie as a director (2 pages)
11 November 2010Appointment of Mrs Margot Hendrie as a director (2 pages)
11 November 2010Termination of appointment of Morag Crocket as a director (1 page)
11 November 2010Termination of appointment of Morag Crocket as a director (1 page)
4 February 2010Appointment of Mrs Eileen Crocket as a director (2 pages)
4 February 2010Appointment of Mr Douglas Ross Crocket as a director (2 pages)
4 February 2010Appointment of Mr Alistair Crocket as a director (2 pages)
4 February 2010Appointment of Mrs Morag Crocket as a director (2 pages)
4 February 2010Appointment of Mr Alistair Crocket as a director (2 pages)
4 February 2010Appointment of Mr Douglas Ross Crocket as a director (2 pages)
4 February 2010Appointment of Mrs Morag Crocket as a director (2 pages)
4 February 2010Appointment of Mrs Eileen Crocket as a director (2 pages)
26 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Alexander Donald Crocket on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Alexander Donald Crocket on 25 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 30 November 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Appointment terminated director agnes crocket (1 page)
18 November 2008Registered office changed on 18/11/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 November 2008Appointment terminated secretary agnes crocket (1 page)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 November 2008Appointment terminated director agnes crocket (1 page)
18 November 2008Registered office changed on 18/11/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
18 November 2008Appointment terminated secretary agnes crocket (1 page)
18 December 2007Return made up to 31/10/07; full list of members (3 pages)
18 December 2007Return made up to 31/10/07; full list of members (3 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 February 2006New secretary appointed (4 pages)
3 February 2006New secretary appointed (4 pages)
19 January 2006Return made up to 31/10/05; full list of members (3 pages)
19 January 2006Return made up to 31/10/05; full list of members (3 pages)
28 December 2005Registered office changed on 28/12/05 from: 142 west nile street glasgow G1 2RD (1 page)
28 December 2005Registered office changed on 28/12/05 from: 142 west nile street glasgow G1 2RD (1 page)
5 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 October 2004Return made up to 31/10/04; full list of members (7 pages)
25 October 2004Return made up to 31/10/04; full list of members (7 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
5 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 November 2003Return made up to 31/10/03; full list of members (7 pages)
24 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 November 2002Return made up to 31/10/02; full list of members (7 pages)
4 November 2002Return made up to 31/10/02; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Full accounts made up to 31 March 2000 (7 pages)
5 September 2000Full accounts made up to 31 March 2000 (7 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
23 October 1999Full accounts made up to 31 March 1999 (7 pages)
23 October 1999Full accounts made up to 31 March 1999 (7 pages)
17 November 1998Full accounts made up to 31 March 1998 (7 pages)
17 November 1998Return made up to 31/10/98; no change of members (4 pages)
17 November 1998Return made up to 31/10/98; no change of members (4 pages)
17 November 1998Full accounts made up to 31 March 1998 (7 pages)
30 November 1997Return made up to 31/10/97; no change of members (4 pages)
30 November 1997Return made up to 31/10/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 March 1997 (9 pages)
28 October 1997Full accounts made up to 31 March 1997 (9 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 March 1996 (8 pages)
29 October 1996Full accounts made up to 31 March 1996 (8 pages)
1 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 November 1995Return made up to 31/10/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)