Company NameRobott Limited
DirectorScott William McKenzie
Company StatusActive
Company NumberSC144627
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Scott William McKenzie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed26 May 1993(same day as company formation)
RoleManager/Buyer
Country of ResidenceScotland
Correspondence Address93 Burns Road
Aberdeen
AB15 4PU
Scotland
Secretary NameSara Margaret McKenzie
NationalityBritish
StatusCurrent
Appointed31 March 2005(11 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address93 Burns Road
Aberdeen
Aberdeenshire
AB15 4PU
Scotland
Director NameMr Robin William Spence Galloway
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleBroadcaster
Correspondence AddressBeaufort House Marlborough Road
Bowdon
WA14 2RW
Secretary NameMr Robin William Spence Galloway
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleBroadcaster
Correspondence AddressBeaufort House Marlborough Road
Bowdon
WA14 2RW
Director NameAndrew Ronald Hughes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2005)
RoleSales & Management
Correspondence Address172 Skene Street
Aberdeen
AB10 1QN
Scotland
Secretary NameAndrew Ronald Hughes
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2005)
RoleSales & Management
Correspondence Address172 Skene Street
Aberdeen
AB10 1QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepure-man.com
Email address[email protected]
Telephone01224 594004
Telephone regionAberdeen

Location

Registered AddressPure
411 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

2 at £1Scott William Mckenzie
66.67%
Ordinary
1 at £1Sara Margaret Mckenzie
33.33%
Ordinary

Financials

Year2014
Net Worth£287,599
Cash£6,655
Current Liabilities£48,544

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

11 May 2006Delivered on: 30 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 411 union street, aberdeen.
Outstanding
28 October 2005Delivered on: 8 November 2005
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.
Outstanding
21 January 1994Delivered on: 31 January 1994
Satisfied on: 8 July 2006
Persons entitled: The Royal Bank of Scotland PLC

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

3 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 July 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(4 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(4 pages)
11 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(4 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
23 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
22 June 2012Registered office address changed from 8 - 9 Bon Accord Crescent Aberdeen AB11 6DN United Kingdom on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 8 - 9 Bon Accord Crescent Aberdeen AB11 6DN United Kingdom on 22 June 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Scott William Mckenzie on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Scott William Mckenzie on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Scott William Mckenzie on 1 May 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 June 2009Return made up to 26/05/09; full list of members (3 pages)
23 June 2009Return made up to 26/05/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 135-137 hardgate aberdeen grampian AB11 6XQ (1 page)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 135-137 hardgate aberdeen grampian AB11 6XQ (1 page)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 8 & 9 bon accord crescent aberdeen AB11 6DN (1 page)
15 January 2009Registered office changed on 15/01/2009 from 8 & 9 bon accord crescent aberdeen AB11 6DN (1 page)
10 July 2008Return made up to 26/05/08; full list of members (3 pages)
10 July 2008Return made up to 26/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
25 June 2007Return made up to 26/05/07; full list of members (2 pages)
25 June 2007Return made up to 26/05/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (2 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (2 pages)
25 July 2006Return made up to 26/05/06; full list of members (6 pages)
25 July 2006Return made up to 26/05/06; full list of members (6 pages)
8 July 2006Dec mort/charge * (3 pages)
8 July 2006Dec mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
8 November 2005Partic of mort/charge * (3 pages)
8 November 2005Partic of mort/charge * (3 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005New secretary appointed (1 page)
30 August 2005Return made up to 26/05/05; full list of members (2 pages)
30 August 2005Return made up to 26/05/05; full list of members (2 pages)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
14 December 2004Return made up to 26/05/04; full list of members; amend (7 pages)
14 December 2004Registered office changed on 14/12/04 from: 8 & 9 bon-accord crescent aberdeen AB11 6DN (1 page)
14 December 2004Ad 04/05/00--------- £ si 1@1 (2 pages)
14 December 2004Ad 04/05/00--------- £ si 1@1 (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 8 & 9 bon-accord crescent aberdeen AB11 6DN (1 page)
14 December 2004Return made up to 26/05/04; full list of members; amend (7 pages)
27 August 2004Return made up to 26/05/04; full list of members (7 pages)
27 August 2004Return made up to 26/05/04; full list of members (7 pages)
7 May 2004Registered office changed on 07/05/04 from: 48 queens road aberdeen aberdeenshire AB15 4YE (1 page)
7 May 2004Registered office changed on 07/05/04 from: 48 queens road aberdeen aberdeenshire AB15 4YE (1 page)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
2 June 2003Return made up to 26/05/03; full list of members (7 pages)
2 June 2003Return made up to 26/05/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
16 September 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
2 September 2002Return made up to 26/05/02; full list of members (7 pages)
2 September 2002Return made up to 26/05/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
6 September 2001Return made up to 26/05/01; full list of members (7 pages)
6 September 2001Return made up to 26/05/01; full list of members (7 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000Secretary resigned;director resigned (1 page)
18 July 2000Return made up to 26/05/00; full list of members (6 pages)
18 July 2000Return made up to 26/05/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 4 queens terrace aberdeen AB10 1XL (1 page)
10 March 2000Registered office changed on 10/03/00 from: 4 queens terrace aberdeen AB10 1XL (1 page)
3 June 1999Return made up to 26/05/99; full list of members (6 pages)
3 June 1999Return made up to 26/05/99; full list of members (6 pages)
3 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
3 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
27 October 1998Accounts for a small company made up to 31 May 1996 (2 pages)
27 October 1998Accounts for a small company made up to 31 May 1997 (2 pages)
27 October 1998Accounts for a small company made up to 31 May 1996 (2 pages)
27 October 1998Accounts for a small company made up to 31 May 1997 (2 pages)
28 August 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1998Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/98
(6 pages)
10 February 1998Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/98
(6 pages)
2 October 1996Return made up to 26/05/96; no change of members (4 pages)
2 October 1996Return made up to 26/05/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 August 1996Accounts for a small company made up to 31 May 1995 (6 pages)
22 February 1996Return made up to 26/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1996Return made up to 26/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1993Incorporation (12 pages)
26 May 1993Incorporation (12 pages)