Company NameRobinson-Wyllie Limited
Company StatusActive
Company NumberSC160049
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Iain Robert Robinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(6 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCulbae Farm Culbae Farm
Whauphill
Newton Stewart
Wigtownshire
DG8 9PG
Scotland
Director NameMr Ian Alexander Houston
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCulbae Farm
Whauphill
Newton Stewart
Wigtownshire
DG8 9PG
Scotland
Director NameMrs Sian Isobel Fiona Houston
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleLand Agent
Country of ResidenceScotland
Correspondence AddressCulbae Farm
Whauphill
Newton Stewart
Wigtownshire
DG8 9PG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleWriter To The Signet
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NameJohn Forester Stuart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleWriter To The Signet
Correspondence AddressBraeburn Coach House Blinkbonny Road
Currie
Edinburgh
Midlothian
EH14 6AQ
Scotland
Director NameMr William Barry Robinson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(6 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 15 October 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHigh Milton Farm
Elrig
Port William
Wigtownshire
DG8 9RE
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Telephone01988 840249
Telephone regionWigtown

Location

Registered AddressCulbae Farm
Whauphill
Newton Stewart
Wigtownshire
DG8 9PG
Scotland
ConstituencyDumfries and Galloway
WardMid Galloway

Shareholders

35k at £0.001Iain Robert Robinson
50.00%
Ordinary
35k at £0.001William Barry Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£641,176
Cash£882
Current Liabilities£182,319

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

13 July 2016Delivered on: 16 July 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Culbae farm, whauphill, newton stewart, wigtonshire. WGN8690.
Outstanding
26 June 2016Delivered on: 30 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
22 March 1996Delivered on: 3 April 1996
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

Filing History

11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
20 December 2019Appointment of Mr Ian Alexander Houston as a director on 20 December 2019 (2 pages)
20 December 2019Appointment of Mrs Sian Isobel Fiona Houston as a director on 20 December 2019 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
31 July 2019Notification of Sian Houston as a person with significant control on 8 July 2019 (2 pages)
23 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 July 2019Change of share class name or designation (2 pages)
23 July 2019Change of details for Mr Iain Robert Robinson as a person with significant control on 8 July 2019 (5 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 August 2018Notification of Iain Robert Robinson as a person with significant control on 14 October 2016 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 September 2016Second filed CS01 part 2 (5 pages)
26 September 2016Second filed CS01 part 2 (5 pages)
12 September 201629/08/16 Statement of Capital gbp 700.00
  • ANNOTATION Second Filing The information on the form CS01 Part 2 has been replaced by a second filing on 26/09/2016
(6 pages)
12 September 201629/08/16 Statement of Capital gbp 700.00
  • ANNOTATION Second Filing The information on the form CS01 Part 2 has been replaced by a second filing on 26/09/2016
(6 pages)
16 July 2016Registration of charge SC1600490003, created on 13 July 2016 (18 pages)
16 July 2016Registration of charge SC1600490003, created on 13 July 2016 (18 pages)
30 June 2016Registration of charge SC1600490002, created on 26 June 2016 (16 pages)
30 June 2016Registration of charge SC1600490002, created on 26 June 2016 (16 pages)
9 April 2016Satisfaction of charge 1 in full (4 pages)
9 April 2016Satisfaction of charge 1 in full (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 70
(4 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 70
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 70
(5 pages)
25 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 70
(5 pages)
24 November 2014Termination of appointment of William Barry Robinson as a director on 15 October 2014 (1 page)
24 November 2014Termination of appointment of William Barry Robinson as a director on 15 October 2014 (1 page)
23 October 2014Change of share class name or designation (2 pages)
23 October 2014Particulars of variation of rights attached to shares (2 pages)
23 October 2014Change of share class name or designation (2 pages)
23 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 October 2014Particulars of variation of rights attached to shares (2 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 70
(5 pages)
16 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 70
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 September 2010Director's details changed for Iain Robert Robinson on 28 July 2010 (2 pages)
29 September 2010Director's details changed for Iain Robert Robinson on 28 July 2010 (2 pages)
29 September 2010Secretary's details changed for Anderson Strathern Ws on 28 July 2010 (2 pages)
29 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for Anderson Strathern Ws on 28 July 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
27 September 2009Return made up to 29/08/09; full list of members (3 pages)
27 September 2009Return made up to 29/08/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 September 2008Director's change of particulars / ian robinson / 30/09/2008 (2 pages)
30 September 2008Return made up to 29/08/08; full list of members (3 pages)
30 September 2008Director's change of particulars / ian robinson / 30/09/2008 (2 pages)
30 September 2008Return made up to 29/08/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 October 2007Return made up to 29/08/07; no change of members (7 pages)
5 October 2007Return made up to 29/08/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 October 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 October 2005Return made up to 29/08/05; full list of members (7 pages)
5 October 2005Return made up to 29/08/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 September 2004Return made up to 29/08/04; full list of members (7 pages)
30 September 2004Return made up to 29/08/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
6 October 2003Return made up to 29/08/03; full list of members (7 pages)
6 October 2003Return made up to 29/08/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 October 2002Return made up to 29/08/02; full list of members (7 pages)
7 October 2002Return made up to 29/08/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 October 2001Return made up to 29/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(6 pages)
5 October 2001Return made up to 29/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
24 October 2000Return made up to 29/08/00; full list of members (6 pages)
24 October 2000Return made up to 29/08/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
16 December 1999Registered office changed on 16/12/99 from: 48 castle street edinburgh midlothian, EH2 3LX (1 page)
16 December 1999Registered office changed on 16/12/99 from: 48 castle street edinburgh midlothian, EH2 3LX (1 page)
3 September 1999Return made up to 29/08/99; no change of members (4 pages)
3 September 1999Return made up to 29/08/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
27 August 1998Return made up to 29/08/98; full list of members (6 pages)
27 August 1998Return made up to 29/08/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 May 1997 (3 pages)
27 January 1998Accounts for a small company made up to 31 May 1997 (3 pages)
7 November 1997Return made up to 29/08/97; full list of members (6 pages)
7 November 1997Return made up to 29/08/97; full list of members (6 pages)
16 July 1997Company name changed verimac (no.72) LIMITED\certificate issued on 17/07/97 (2 pages)
16 July 1997Company name changed verimac (no.72) LIMITED\certificate issued on 17/07/97 (2 pages)
19 March 1997Full accounts made up to 31 May 1996 (8 pages)
19 March 1997Full accounts made up to 31 May 1996 (8 pages)
17 September 1996Return made up to 29/08/96; full list of members (6 pages)
17 September 1996Return made up to 29/08/96; full list of members (6 pages)
11 September 1996Director resigned (1 page)
11 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 September 1996Statement of affairs (7 pages)
11 September 1996Div 22/07/96 (1 page)
11 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 September 1996Ad 22/07/96--------- £ si [email protected]=350 £ ic 350/700 (2 pages)
11 September 1996Div 22/07/96 (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Ad 22/07/96--------- £ si [email protected]=348 £ ic 2/350 (2 pages)
11 September 1996Ad 22/07/96--------- £ si [email protected]=348 £ ic 2/350 (2 pages)
11 September 1996Statement of affairs (7 pages)
11 September 1996Ad 22/07/96--------- £ si [email protected]=350 £ ic 350/700 (2 pages)
21 May 1996Accounting reference date notified as 31/05 (1 page)
21 May 1996Accounting reference date notified as 31/05 (1 page)
3 April 1996Partic of mort/charge * (6 pages)
3 April 1996Partic of mort/charge * (6 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 August 1995Incorporation (62 pages)
29 August 1995Incorporation (62 pages)