Dumfries
DG2 8NH
Scotland
Secretary Name | Shirley Anne McRobert |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2004(same day as company formation) |
Role | Partner/ Office Clerkess Plumb |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Lochfoot Dumfries DG2 8NH Scotland |
Director Name | Mr Craig McRobert |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(16 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Mr Craig McRobert |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Plumbing And Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Millbank Lochfoot Dumfries DG2 8NN Scotland |
Director Name | Shirley Anne McRobert |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Lochfoot Dumfries DG2 8NH Scotland |
Director Name | Mr Grant Campbell McRobert |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2018) |
Role | Plumbing And Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Iona Milton Crocketford Dumfries DG2 8QT Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | Craig Mcrobert 25.00% Ordinary |
---|---|
3 at £1 | Grant Mcrobert 25.00% Ordinary |
3 at £1 | Shirley Anne Mcrobert 25.00% Ordinary |
3 at £1 | Walter Mcrobert 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £627 |
Current Liabilities | £26,668 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
7 December 2020 | Appointment of Mr Craig Mcrobert as a director on 12 August 2020 (2 pages) |
13 August 2020 | Cessation of Grant Campbell Mcrobert as a person with significant control on 12 June 2020 (1 page) |
13 August 2020 | Change of details for Mr Craig Mcrobert as a person with significant control on 13 August 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
30 July 2020 | Director's details changed for Walter Mcrobert on 30 July 2020 (2 pages) |
30 July 2020 | Secretary's details changed for Shirley Anne Mcrobert on 30 July 2020 (1 page) |
30 July 2020 | Director's details changed for Walter Mcrobert on 30 July 2020 (2 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
20 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 October 2018 | Termination of appointment of Shirley Anne Mcrobert as a director on 1 October 2018 (1 page) |
10 October 2018 | Termination of appointment of Craig Mcrobert as a director on 1 October 2018 (1 page) |
10 October 2018 | Termination of appointment of Grant Campbell Mcrobert as a director on 1 October 2018 (1 page) |
13 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (8 pages) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Director's details changed for Shirley Anne Mcrobert on 5 July 2015 (2 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Shirley Anne Mcrobert on 5 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Craig Mcrobert on 5 July 2015 (2 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Walter Mcrobert on 5 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Walter Mcrobert on 5 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Craig Mcrobert on 5 July 2015 (2 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Craig Mcrobert on 5 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Walter Mcrobert on 5 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Shirley Anne Mcrobert on 5 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Grant Campbell Mcrobert on 20 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Grant Campbell Mcrobert on 20 July 2015 (2 pages) |
5 June 2015 | Registration of charge SC2716310001, created on 1 June 2015 (7 pages) |
5 June 2015 | Registration of charge SC2716310001, created on 1 June 2015 (7 pages) |
5 June 2015 | Registration of charge SC2716310001, created on 1 June 2015 (7 pages) |
18 February 2015 | Company name changed dc mcrobert & son LIMITED\certificate issued on 18/02/15
|
18 February 2015 | Resolutions
|
18 February 2015 | Resolutions
|
18 February 2015 | Company name changed dc mcrobert & son LIMITED\certificate issued on 18/02/15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 August 2014 | Appointment of Mr Grant Campbell Mcrobert as a director on 1 April 2014 (2 pages) |
13 August 2014 | Appointment of Mr Grant Campbell Mcrobert as a director on 1 April 2014 (2 pages) |
13 August 2014 | Appointment of Mr Grant Campbell Mcrobert as a director on 1 April 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
2 July 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Director's details changed for Craig Mcrobert on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Shirley Anne Mcrobert on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Craig Mcrobert on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Walter Mcrobert on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Shirley Anne Mcrobert on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Shirley Anne Mcrobert on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Craig Mcrobert on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Walter Mcrobert on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Walter Mcrobert on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 August 2007 | Return made up to 05/08/07; no change of members (7 pages) |
13 August 2007 | Return made up to 05/08/07; no change of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
8 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
8 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 October 2004 | Ad 05/08/04--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
7 October 2004 | Ad 05/08/04--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
21 September 2004 | New director appointed (2 pages) |
5 August 2004 | Incorporation (16 pages) |
5 August 2004 | Incorporation (16 pages) |