Company NameROOB Zoob Limited
DirectorsAlexander John McAllister and Margaret Mary Colville
Company StatusActive
Company NumberSC250541
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander John McAllister
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address42 Wemyss Crescent
Monifieth
Dundee
Angus
DD5 4RA
Scotland
Director NameMs Margaret Mary Colville
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleMedical Representative
Country of ResidenceScotland
Correspondence Address2 Kinloch Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8QA
Scotland
Secretary NameMr Alexander John McAllister
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Wemyss Crescent
Monifieth
Dundee
Angus
DD5 4RA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address14 City Quay
Camperdown Street
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,677
Cash£2,892
Current Liabilities£21,569

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
28 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
16 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
9 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
22 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 June 2013Registered office address changed from Sc202231 14 City Quay Dundee Tayside DD1 3JA on 28 June 2013 (1 page)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
28 June 2013Registered office address changed from Sc202231 14 City Quay Dundee Tayside DD1 3JA on 28 June 2013 (1 page)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2010Director's details changed for Margaret Colville on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Margaret Colville on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Margaret Colville on 3 June 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 June 2009Return made up to 04/06/09; full list of members (4 pages)
23 June 2009Return made up to 04/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 June 2008Return made up to 04/06/08; full list of members (4 pages)
17 June 2008Return made up to 04/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 September 2007Registered office changed on 26/09/07 from: 14 city quay dundee tayside DD1 3JA (1 page)
26 September 2007Registered office changed on 26/09/07 from: 14 city quay dundee tayside DD1 3JA (1 page)
14 September 2007Registered office changed on 14/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
14 September 2007Registered office changed on 14/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
13 April 2007Accounts made up to 30 June 2006 (1 page)
13 April 2007Accounts made up to 30 June 2006 (1 page)
6 July 2006Return made up to 04/06/06; full list of members (2 pages)
6 July 2006Return made up to 04/06/06; full list of members (2 pages)
7 March 2006Accounts made up to 30 June 2005 (2 pages)
7 March 2006Accounts made up to 30 June 2005 (2 pages)
14 July 2005Accounts made up to 30 June 2004 (2 pages)
14 July 2005Accounts made up to 30 June 2004 (2 pages)
30 June 2005Return made up to 04/06/05; full list of members (2 pages)
30 June 2005Return made up to 04/06/05; full list of members (2 pages)
24 June 2004Return made up to 04/06/04; full list of members (7 pages)
24 June 2004Return made up to 04/06/04; full list of members (7 pages)
18 September 2003Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
18 September 2003Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
16 July 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Incorporation (17 pages)
4 June 2003Incorporation (17 pages)
4 June 2003Secretary resigned (1 page)