Company NameAssetfair Limited
DirectorsGraeme Robbie and Kathleen Elizabeth Robbie
Company StatusActive
Company NumberSC195393
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Graeme Robbie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(2 days after company formation)
Appointment Duration25 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBucklers House Bucklers Head
Kellas
Dundee
Angus
DD5 3PD
Scotland
Director NameMrs Kathleen Elizabeth Robbie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(6 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBucklers House Bucklers Head
Kellas
Dundee
Angus
DD5 3PD
Scotland
Secretary NameMr Graeme Robbie
StatusCurrent
Appointed15 April 2010(10 years, 12 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressBucklers House Bucklershead
Kellas
Dundee
Angus
DD5 3PD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameRobbie & Co (Corporation)
StatusResigned
Appointed21 April 1999(2 days after company formation)
Appointment Duration10 years, 12 months (resigned 15 April 2010)
Correspondence Address42 Dudhope Crescent Road
Dundee
Angus
DD1 5RR
Scotland

Contact

Telephone01382 220653
Telephone regionDundee

Location

Registered Address42 Dudhope Crescent Road
Dundee
Angus
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Graeme Robbie
50.00%
Ordinary
1 at £1Hillerod LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,261
Cash£1,279
Current Liabilities£7,540

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Charges

14 June 2005Delivered on: 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

18 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(5 pages)
3 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
26 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
7 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
26 April 2010Appointment of Mr Graeme Robbie as a secretary (1 page)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
26 April 2010Appointment of Mr Graeme Robbie as a secretary (1 page)
25 April 2010Termination of appointment of Robbie & Co as a secretary (1 page)
25 April 2010Termination of appointment of Robbie & Co as a secretary (1 page)
9 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
9 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
13 June 2009Director's change of particulars / kathleen robbie / 18/08/2008 (2 pages)
13 June 2009Director's change of particulars / graeme robbie / 21/07/2008 (2 pages)
13 June 2009Director's change of particulars / graeme robbie / 21/07/2008 (2 pages)
13 June 2009Return made up to 19/04/09; full list of members (4 pages)
13 June 2009Director's change of particulars / kathleen robbie / 18/08/2008 (2 pages)
13 June 2009Return made up to 19/04/09; full list of members (4 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
12 June 2008Return made up to 19/04/08; full list of members (4 pages)
12 June 2008Return made up to 19/04/08; full list of members (4 pages)
30 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
30 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
2 May 2007Return made up to 19/04/07; full list of members (7 pages)
2 May 2007Return made up to 19/04/07; full list of members (7 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
18 April 2006Return made up to 19/04/06; full list of members (7 pages)
18 April 2006Return made up to 19/04/06; full list of members (7 pages)
20 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
18 June 2005Partic of mort/charge * (4 pages)
18 June 2005Partic of mort/charge * (4 pages)
27 May 2005Registered office changed on 27/05/05 from: 134 douglas street glasgow lanarkshire G2 4HF (1 page)
27 May 2005Registered office changed on 27/05/05 from: 134 douglas street glasgow lanarkshire G2 4HF (1 page)
19 May 2005Return made up to 19/04/05; full list of members (6 pages)
19 May 2005Return made up to 19/04/05; full list of members (6 pages)
1 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
1 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
28 April 2004Return made up to 19/04/04; full list of members (6 pages)
28 April 2004Return made up to 19/04/04; full list of members (6 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
6 May 2003Return made up to 19/04/03; full list of members (6 pages)
6 May 2003Return made up to 19/04/03; full list of members (6 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
18 April 2001Return made up to 19/04/01; full list of members (6 pages)
18 April 2001Return made up to 19/04/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 April 2000 (10 pages)
9 February 2001Full accounts made up to 30 April 2000 (10 pages)
14 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Registered office changed on 04/05/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 April 1999Incorporation (13 pages)
19 April 1999Incorporation (13 pages)