Company NameRob Roy Bar Limited
DirectorsSimon Cruickshank and Jacqueline Lesley Cruickshank
Company StatusActive
Company NumberSC274770
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Simon Cruickshank
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(3 months, 4 weeks after company formation)
Appointment Duration19 years, 2 months
RoleHotel Proprietor
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameMrs Jacqueline Lesley Cruickshank
NationalityBritish
StatusCurrent
Appointed25 October 2006(2 years after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMrs Jacqueline Lesley Cruickshank
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(4 years after company formation)
Appointment Duration15 years, 5 months
RolePublican
Country of ResidenceScotland
Correspondence AddressThe Coach House Dalhebity
Bieldside
Aberdeen
Grampian
AB15 9BQ
Scotland
Director NameMr Simon Cruickshank
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleHotel Proprietor
Country of ResidenceScotland
Correspondence AddressThe Coach House
Dalhebity
Bieldside
Aberdeen
AB15 9BQ
Scotland
Director NameKenneth Raymond Pratt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressOldtown Farm
Peterculter
Aberdeen
AB14 0LN
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 October 2006)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Cruickshank
50.00%
Ordinary
50 at £1Simon Cruickshank
50.00%
Ordinary

Financials

Year2014
Net Worth£9,379
Cash£5,946
Current Liabilities£114,591

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

21 January 2009Delivered on: 28 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 243 north deeside road, peterculter, aberdeen.
Outstanding
8 June 2006Delivered on: 15 June 2006
Satisfied on: 20 March 2009
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

Filing History

16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
25 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
24 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
19 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 October 2010Director's details changed for Mrs Jacqueline Lesley Cruickshank on 14 October 2010 (2 pages)
29 October 2010Director's details changed for Mrs Jacqueline Lesley Cruickshank on 14 October 2010 (2 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
20 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
20 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
3 November 2009Secretary's details changed for Mrs Jacqueline Lesley Cruickshank on 14 October 2009 (1 page)
3 November 2009Secretary's details changed for Mrs Jacqueline Lesley Cruickshank on 14 October 2009 (1 page)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Simon Cruickshank on 14 October 2009 (2 pages)
3 November 2009Appointment of Mrs Jacqueline Lesley Cruickshank as a director (1 page)
3 November 2009Director's details changed for Simon Cruickshank on 14 October 2009 (2 pages)
3 November 2009Appointment of Mrs Jacqueline Lesley Cruickshank as a director (1 page)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
27 August 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 November 2008Return made up to 14/10/08; full list of members (3 pages)
17 November 2008Return made up to 14/10/08; full list of members (3 pages)
9 June 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
9 June 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
3 December 2007Registered office changed on 03/12/07 from: 8 albyn terrace aberdeen AB10 1YP (1 page)
3 December 2007Registered office changed on 03/12/07 from: 8 albyn terrace aberdeen AB10 1YP (1 page)
27 November 2007Return made up to 14/10/07; full list of members (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 75 bon accord street aberdeen AB11 6ED (1 page)
27 November 2007Return made up to 14/10/07; full list of members (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 75 bon accord street aberdeen AB11 6ED (1 page)
23 November 2007Registered office changed on 23/11/07 from: 8 albyn terrace aberdeen AB10 1YP (1 page)
23 November 2007Registered office changed on 23/11/07 from: 8 albyn terrace aberdeen AB10 1YP (1 page)
19 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
19 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
18 December 2006New secretary appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
31 October 2006Return made up to 14/10/06; full list of members (2 pages)
31 October 2006Return made up to 14/10/06; full list of members (2 pages)
29 August 2006New secretary appointed (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (1 page)
24 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
24 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
20 December 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
20 December 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
5 December 2005Return made up to 14/10/05; full list of members (2 pages)
5 December 2005Return made up to 14/10/05; full list of members (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
14 October 2004Incorporation (21 pages)
14 October 2004Incorporation (21 pages)