Company NameDavid Robbie Limited
Company StatusDissolved
Company NumberSC253371
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Milner Robbie
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNetherbow Farm
Forfar
Angus
DD8 3TN
Scotland
Secretary NameJohn William Allison
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOvenstone
Forfar
Angus
DD8 2JQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Milner Robbie
100.00%
Ordinary

Financials

Year2014
Net Worth-£373
Current Liabilities£373

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 August 2008Return made up to 28/07/08; no change of members (3 pages)
12 August 2008Return made up to 28/07/08; no change of members (3 pages)
28 August 2007Return made up to 28/07/07; no change of members (6 pages)
28 August 2007Return made up to 28/07/07; no change of members (6 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 August 2006Return made up to 28/07/06; full list of members (6 pages)
10 August 2006Return made up to 28/07/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 July 2005Return made up to 28/07/05; full list of members (6 pages)
18 July 2005Return made up to 28/07/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 March 2005Registered office changed on 10/03/05 from: the cottages wester meathie forfar angus DD5 1XJ (1 page)
10 March 2005Registered office changed on 10/03/05 from: the cottages wester meathie forfar angus DD5 1XJ (1 page)
15 July 2004Return made up to 28/07/04; full list of members (6 pages)
15 July 2004Return made up to 28/07/04; full list of members (6 pages)
26 April 2004Registered office changed on 26/04/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
26 April 2004Registered office changed on 26/04/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
15 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
28 July 2003Incorporation (14 pages)
28 July 2003Incorporation (14 pages)