Company NameRobneil Nominees Limited
DirectorsDonald Roderick Murray and Tracy Jane Milligan
Company StatusActive
Company NumberSC148469
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Donald Roderick Murray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMs Tracy Jane Milligan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(29 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Secretary NamePRP Legal Limited (Corporation)
StatusCurrent
Appointed01 May 2012(18 years, 3 months after company formation)
Appointment Duration11 years, 12 months
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameAlexander Douglas Forbes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994
Appointment Duration9 years (resigned 20 January 2003)
RoleSolicitor
Correspondence Address95 Bothwell Street
Glasgow
Lanarkshire
G2 7JH
Scotland
Director NameEuan Thomas Cameron Kennedy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMillhouse Of Aiket Aiket Road
Dunlop
Kilmarnock
Ayrshire
KA3 4BP
Scotland
Director NameElizabeth Anne Dingwall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(2 days after company formation)
Appointment Duration17 years, 11 months (resigned 19 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 South Crescent Road
Ardrossan
KA22 8EA
Scotland
Director NameJohn Webber Fraser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(2 days after company formation)
Appointment Duration27 years, 5 months (resigned 28 June 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 2/1, 15 Falkland Street
Glasgow
G12 9PY
Scotland
Director NameMary Marion Mackinnon Morrison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(2 days after company formation)
Appointment Duration10 months (resigned 18 November 1994)
RoleSolicitor
Correspondence Address95 Bothwell Street
Glasgow
G2 7JH
Scotland
Director NameJoyce Scott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 1999)
RoleCashier
Correspondence Address15 Thorniecroft Place
Condorrat Cumbernauld
Glasgow
G67 4JU
Scotland
Director NameLesley Anne Mitchell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1996)
RoleAssistant Cashier
Correspondence Address221 Bellahouston Drive
Mosspark
Glasgow
G52 1QF
Scotland
Director NameDavid James Paul
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Langlea Gardens
Cambuslang
Glasgow
G72 8EE
Scotland
Director NameDouglas Trevor Andrew Fermie
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1997)
RoleSolicitor
Correspondence Address95 Bothwell Street
Glasgow
G2 7JH
Scotland
Director NameCaroline Clelland
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 02 September 2005)
RoleCashier
Correspondence Address95 Bothwell Street
Glasgow
Lanarkshire
G2 7JH
Scotland
Director NameJoyce Scott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 May 1999)
RoleCashier
Correspondence Address15 Thorniecroft Place
Condorrat Cumbernauld
Glasgow
G67 4JU
Scotland
Director NameRuth Cardwell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(8 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 December 2011)
RoleParalegal
Country of ResidenceScotland
Correspondence Address17 Glenochil Road
Chapelhall
Airdrie
ML6 8RQ
Scotland
Director NameMichelle Margaret McLurkin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(9 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2011)
RoleCashier
Country of ResidenceScotland
Correspondence AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Robert Brendan Cameron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(17 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 June 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Alan Paton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr David Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(24 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 December 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Buchanan Drive
Newton Mearns
Glasgow
G77 6HT
Scotland
Director NameMr Gordon Andrew Fraser
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Director NameMr James Anthony McCusker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Secretary NamePeterkins Robertson Paul Llp (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland

Contact

Websiteprp-legal.co.uk
Email address[email protected]
Telephone0141 3314515
Telephone regionGlasgow

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Prp Legal LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 February 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
15 January 2019Termination of appointment of David Morris as a director on 1 December 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
10 May 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
1 May 2018Appointment of Mr Gordon Andrew Fraser as a director on 30 April 2018 (2 pages)
1 May 2018Appointment of Mr David Morris as a director on 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
14 December 2016Termination of appointment of Alan Paton as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Alan Paton as a director on 14 December 2016 (1 page)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 April 2013Appointment of Prp Legal Limited as a secretary (2 pages)
16 April 2013Termination of appointment of Peterkins Robertson Paul Llp as a secretary (1 page)
16 April 2013Appointment of Mr Alan Paton as a director (2 pages)
16 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
16 April 2013Appointment of Mr Alan Paton as a director (2 pages)
16 April 2013Termination of appointment of Peterkins Robertson Paul Llp as a secretary (1 page)
16 April 2013Appointment of Prp Legal Limited as a secretary (2 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 March 2012Termination of appointment of David Paul as a director (1 page)
9 March 2012Appointment of Mr Robert Brendan Cameron as a director (2 pages)
9 March 2012Termination of appointment of Elizabeth Dingwall as a director (1 page)
9 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 March 2012Termination of appointment of David Paul as a director (1 page)
9 March 2012Termination of appointment of Michelle Mclurkin as a director (1 page)
9 March 2012Termination of appointment of Michelle Mclurkin as a director (1 page)
9 March 2012Termination of appointment of Ruth Cardwell as a director (1 page)
9 March 2012Appointment of Mr Robert Brendan Cameron as a director (2 pages)
9 March 2012Termination of appointment of Ruth Cardwell as a director (1 page)
9 March 2012Termination of appointment of Elizabeth Dingwall as a director (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 March 2011Termination of appointment of Euan Kennedy as a director (1 page)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
4 March 2011Termination of appointment of Euan Kennedy as a director (1 page)
10 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 February 2010Director's details changed for Elizabeth Anne Dingwall on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Michelle Margaret Mclurkin on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Ruth Cardwell on 31 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Michelle Margaret Mclurkin on 31 January 2010 (2 pages)
8 February 2010Director's details changed for David James Paul on 31 January 2010 (2 pages)
8 February 2010Director's details changed for John Webber Fraser on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Euan Thomas Cameron Kennedy on 31 January 2010 (2 pages)
8 February 2010Director's details changed for David James Paul on 31 January 2010 (2 pages)
8 February 2010Director's details changed for John Webber Fraser on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Ruth Cardwell on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Elizabeth Anne Dingwall on 31 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Euan Thomas Cameron Kennedy on 31 January 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
6 February 2009Secretary's change of particulars / peterkins robertson paul / 01/01/2009 (2 pages)
6 February 2009Secretary's change of particulars / peterkins robertson paul / 01/01/2009 (2 pages)
6 February 2009Return made up to 31/01/09; full list of members (5 pages)
6 February 2009Return made up to 31/01/09; full list of members (5 pages)
9 April 2008Return made up to 31/01/08; full list of members (5 pages)
9 April 2008Return made up to 31/01/08; full list of members (5 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
14 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
29 June 2006Registered office changed on 29/06/06 from: first floor,95 bothwell street glasgow G2 7JH (1 page)
29 June 2006Registered office changed on 29/06/06 from: first floor,95 bothwell street glasgow G2 7JH (1 page)
8 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 February 2005Return made up to 31/01/05; full list of members (9 pages)
11 February 2005Return made up to 31/01/05; full list of members (9 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
9 February 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
9 February 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
9 February 2004Return made up to 31/01/04; full list of members (9 pages)
9 February 2004Return made up to 31/01/04; full list of members (9 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
6 February 2003Return made up to 31/01/03; full list of members (9 pages)
6 February 2003Return made up to 31/01/03; full list of members (9 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
11 February 2002Return made up to 31/01/02; full list of members (8 pages)
11 February 2002Return made up to 31/01/02; full list of members (8 pages)
1 February 2001Return made up to 31/01/01; full list of members (8 pages)
1 February 2001Return made up to 31/01/01; full list of members (8 pages)
11 January 2001Accounts for a small company made up to 31 December 2000 (2 pages)
11 January 2001Accounts for a small company made up to 31 December 2000 (2 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
26 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
17 February 1999Full accounts made up to 31 December 1998 (2 pages)
17 February 1999Full accounts made up to 31 December 1998 (2 pages)
22 January 1999Return made up to 19/01/99; no change of members (8 pages)
22 January 1999Return made up to 19/01/99; no change of members (8 pages)
3 April 1998Accounts for a small company made up to 31 December 1997 (2 pages)
3 April 1998Accounts for a small company made up to 31 December 1997 (2 pages)
22 January 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (2 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (2 pages)
19 January 1997Return made up to 19/01/97; no change of members (6 pages)
19 January 1997Return made up to 19/01/97; no change of members (6 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
10 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
28 February 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 February 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 January 1994Incorporation (22 pages)
19 January 1994Incorporation (22 pages)