Company NameMichael Robb (Accountancy & Taxation Services) Limited
DirectorsAlexander Edward Benson and Robert Charles Chalmers
Company StatusActive
Company NumberSC235377
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alexander Edward Benson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(12 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressCitygate Blackburn Business Park, Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland
Director NameMr Robert Charles Chalmers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(12 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCitygate Blackburn Business Park, Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland
Director NameMichael Robb
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(2 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 03 February 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFlat 5 2a Deemount Terrace
Aberdeen
AB11 6XW
Scotland
Secretary NameMrs Elizabeth Robb
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 2007)
RoleCompany Director
Correspondence Address27 Bethany Gardens
Aberdeen
AB11 6XW
Scotland
Director NameMrs Elizabeth Robb
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 06 August 2007)
RolePostmistress
Correspondence Address27 Bethany Gardens
Aberdeen
AB11 6XW
Scotland
Secretary NameElaine Thomson
NationalityBritish
StatusResigned
Appointed27 March 2007(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 2008)
RolePostmistress
Correspondence Address7 Leddach Road
Westhill
Aberdeen
Aberdeenshire
AB32 6RN
Scotland
Secretary NameMrs Elizabeth Robb
NationalityBritish
StatusResigned
Appointed29 February 2008(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 May 2008)
RoleLocal Government Officer
Correspondence Address27 Bethany Gardens
Aberdeen
AB11 6XW
Scotland
Director NameMs Elaine Thomson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2011(8 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Ythan Terrace
Ellon
Aberdeenshire
AB41 9LJ
Scotland
Director NameMs Gail Doreen Crighton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCitygate Blackburn Business Park, Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemichaelrobb.co.uk
Telephone01224 890890
Telephone regionAberdeen

Location

Registered AddressCitygate Blackburn Business Park, Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1J M Taylor Accountants Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£214,418
Cash£153,181
Current Liabilities£80,890

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

21 October 2004Delivered on: 27 October 2004
Satisfied on: 28 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Geround on west side of wellington road, nigg, being nigg post office KNC10686.
Fully Satisfied
14 July 2004Delivered on: 20 July 2004
Satisfied on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
28 October 2002Delivered on: 8 November 2002
Satisfied on: 23 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those self contained office premises adjoining the nigg post office, nigg, aberdeen (title number KNC10686).
Fully Satisfied

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
6 March 2017Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ to Citygate Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 6 March 2017 (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8
(4 pages)
2 September 2015Register(s) moved to registered office address 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ (1 page)
2 September 2015Register inspection address has been changed from Kirkton Cottage Wellington Road Nigg Aberdeen AB12 3JB Scotland to 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ (1 page)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 February 2015Registered office address changed from Kirkton Cottage Wellington Road Aberdeen Aberdeenshire AB12 3JB to 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 4 February 2015 (1 page)
4 February 2015Appointment of Mr Robert Charles Chalmers as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Ms Gail Doreen Crighton as a director on 3 February 2015 (2 pages)
4 February 2015Registered office address changed from Kirkton Cottage Wellington Road Aberdeen Aberdeenshire AB12 3JB to 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Elaine Thomson as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Elaine Thomson as a secretary on 3 February 2015 (1 page)
4 February 2015Appointment of Ms Gail Doreen Crighton as a director on 3 February 2015 (2 pages)
4 February 2015Current accounting period extended from 30 September 2015 to 30 December 2015 (1 page)
4 February 2015Termination of appointment of Michael Robb as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Elaine Thomson as a secretary on 3 February 2015 (1 page)
4 February 2015Appointment of Mr Alexander Edward Benson as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Robert Charles Chalmers as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Alexander Edward Benson as a director on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Michael Robb as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Elaine Thomson as a director on 3 February 2015 (1 page)
28 January 2015Satisfaction of charge 3 in full (4 pages)
23 January 2015Satisfaction of charge 1 in full (4 pages)
16 January 2015Satisfaction of charge 2 in full (1 page)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 8
(5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 8
(5 pages)
28 March 2014Director's details changed for Michael Robb on 8 November 2013 (2 pages)
28 March 2014Director's details changed for Michael Robb on 8 November 2013 (2 pages)
28 March 2014Director's details changed for Ms Elaine Thomson on 28 March 2014 (2 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 August 2011Appointment of Ms Elaine Thomson as a director (2 pages)
7 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Director's details changed for Michael Robb on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Michael Robb on 5 August 2010 (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for Elaine Thomson on 17 April 2010 (1 page)
9 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
5 August 2009Director's change of particulars / michael robb / 06/12/2008 (1 page)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Director's change of particulars / michael robb / 02/06/2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from, kirkton cottage wellington road, aberdeen, aberdeenshire, AB12 3JB (1 page)
12 August 2008Appointment terminated secretary elizabeth robb (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Return made up to 05/08/08; full list of members (3 pages)
27 June 2008Registered office changed on 27/06/2008 from, nigg post office, wellington road, aberdeen, AB12 3JB (1 page)
27 June 2008Secretary appointed elaine thomson (1 page)
1 May 2008Ad 10/04/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
18 March 2008Appointment terminated secretary elaine thomson (1 page)
18 March 2008Secretary appointed mrs elizabeth robb (1 page)
12 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 November 2007Ad 11/07/07--------- £ si 1@1 (2 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director's particulars changed (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
1 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 August 2006Return made up to 05/08/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 05/08/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 October 2004Partic of mort/charge * (3 pages)
28 July 2004Return made up to 05/08/04; full list of members (6 pages)
20 July 2004Partic of mort/charge * (5 pages)
15 July 2004New director appointed (2 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 August 2003Return made up to 05/08/03; full list of members (6 pages)
8 November 2002Partic of mort/charge * (6 pages)
20 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
20 September 2002Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2002Memorandum and Articles of Association (9 pages)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Company name changed alarmgold LIMITED\certificate issued on 04/09/02 (2 pages)
4 September 2002New director appointed (1 page)
4 September 2002Registered office changed on 04/09/02 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page)
4 September 2002New secretary appointed (1 page)
14 August 2002Incorporation (16 pages)