Company NameDonald C. McRobert & Son Limited
DirectorsWalter McRobert and Craig McRobert
Company StatusActive
Company NumberSC271631
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Previous NameDc McRobert & Son Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameWalter McRobert
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceScotland
Correspondence AddressThe Old Manse Lochfoot
Dumfries
DG2 8NH
Scotland
Secretary NameShirley Anne McRobert
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RolePartner/ Office Clerkess Plumb
Country of ResidenceScotland
Correspondence AddressThe Old Manse Lochfoot
Dumfries
DG2 8NH
Scotland
Director NameMr Craig McRobert
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(16 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMr Craig McRobert
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceScotland
Correspondence AddressMillbank
Lochfoot
Dumfries
DG2 8NN
Scotland
Director NameShirley Anne McRobert
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Lochfoot
Dumfries
DG2 8NH
Scotland
Director NameMr Grant Campbell McRobert
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2018)
RolePlumbing And Heating Engineer
Country of ResidenceScotland
Correspondence AddressIona Milton
Crocketford
Dumfries
DG2 8QT
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Craig Mcrobert
25.00%
Ordinary
3 at £1Grant Mcrobert
25.00%
Ordinary
3 at £1Shirley Anne Mcrobert
25.00%
Ordinary
3 at £1Walter Mcrobert
25.00%
Ordinary

Financials

Year2014
Net Worth£627
Current Liabilities£26,668

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

1 June 2015Delivered on: 5 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
7 December 2020Appointment of Mr Craig Mcrobert as a director on 12 August 2020 (2 pages)
13 August 2020Cessation of Grant Campbell Mcrobert as a person with significant control on 12 June 2020 (1 page)
13 August 2020Change of details for Mr Craig Mcrobert as a person with significant control on 13 August 2020 (2 pages)
12 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
30 July 2020Director's details changed for Walter Mcrobert on 30 July 2020 (2 pages)
30 July 2020Secretary's details changed for Shirley Anne Mcrobert on 30 July 2020 (1 page)
30 July 2020Director's details changed for Walter Mcrobert on 30 July 2020 (2 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
20 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 October 2018Termination of appointment of Shirley Anne Mcrobert as a director on 1 October 2018 (1 page)
10 October 2018Termination of appointment of Craig Mcrobert as a director on 1 October 2018 (1 page)
10 October 2018Termination of appointment of Grant Campbell Mcrobert as a director on 1 October 2018 (1 page)
13 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Director's details changed for Shirley Anne Mcrobert on 5 July 2015 (2 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(7 pages)
17 August 2015Director's details changed for Shirley Anne Mcrobert on 5 July 2015 (2 pages)
17 August 2015Director's details changed for Craig Mcrobert on 5 July 2015 (2 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(7 pages)
17 August 2015Director's details changed for Walter Mcrobert on 5 July 2015 (2 pages)
17 August 2015Director's details changed for Walter Mcrobert on 5 July 2015 (2 pages)
17 August 2015Director's details changed for Craig Mcrobert on 5 July 2015 (2 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(7 pages)
17 August 2015Director's details changed for Craig Mcrobert on 5 July 2015 (2 pages)
17 August 2015Director's details changed for Walter Mcrobert on 5 July 2015 (2 pages)
17 August 2015Director's details changed for Shirley Anne Mcrobert on 5 July 2015 (2 pages)
17 August 2015Director's details changed for Mr Grant Campbell Mcrobert on 20 July 2015 (2 pages)
17 August 2015Director's details changed for Mr Grant Campbell Mcrobert on 20 July 2015 (2 pages)
5 June 2015Registration of charge SC2716310001, created on 1 June 2015 (7 pages)
5 June 2015Registration of charge SC2716310001, created on 1 June 2015 (7 pages)
5 June 2015Registration of charge SC2716310001, created on 1 June 2015 (7 pages)
18 February 2015Company name changed dc mcrobert & son LIMITED\certificate issued on 18/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-12
  • RES15 ‐ Change company name resolution on 2015-02-12
(1 page)
18 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-12
(1 page)
18 February 2015Company name changed dc mcrobert & son LIMITED\certificate issued on 18/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(7 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(7 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(7 pages)
13 August 2014Appointment of Mr Grant Campbell Mcrobert as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Mr Grant Campbell Mcrobert as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Mr Grant Campbell Mcrobert as a director on 1 April 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 12
(6 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 12
(6 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 12
(6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
2 July 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 9
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 9
(3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Director's details changed for Craig Mcrobert on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Shirley Anne Mcrobert on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Craig Mcrobert on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Walter Mcrobert on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Shirley Anne Mcrobert on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Shirley Anne Mcrobert on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Craig Mcrobert on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Walter Mcrobert on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Walter Mcrobert on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Return made up to 05/08/09; full list of members (4 pages)
19 August 2009Return made up to 05/08/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 August 2008Return made up to 05/08/08; full list of members (4 pages)
22 August 2008Return made up to 05/08/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 August 2007Return made up to 05/08/07; no change of members (7 pages)
13 August 2007Return made up to 05/08/07; no change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 August 2006Return made up to 05/08/06; full list of members (7 pages)
21 August 2006Return made up to 05/08/06; full list of members (7 pages)
8 August 2005Return made up to 05/08/05; full list of members (7 pages)
8 August 2005Return made up to 05/08/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2004Ad 05/08/04--------- £ si 8@1=8 £ ic 1/9 (2 pages)
7 October 2004Ad 05/08/04--------- £ si 8@1=8 £ ic 1/9 (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
21 September 2004New director appointed (2 pages)
5 August 2004Incorporation (16 pages)
5 August 2004Incorporation (16 pages)