Company NameA S & P Robb Ltd.
Company StatusDissolved
Company NumberSC278408
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)
Previous NameRobbs Stores Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Andrew Stewart Robb
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressEden Lodge
Peebles Road
Walkerburn
Peeblesshire
EH43 6AY
Scotland
Director NameMrs Patricia Robb
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressEden Lodge
Peebles Road
Walkerburn
Peeblesshire
EH43 6AY
Scotland
Secretary NameMrs Patricia Robb
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressEden Lodge
Peebles Road
Walkerburn
Peeblesshire
EH43 6AY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01896 870436
Telephone regionGalashiels

Location

Registered Address2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Andrew Stewart Robb
50.00%
Ordinary
1 at £1Patricia Robb
50.00%
Ordinary

Financials

Year2014
Net Worth£36,364
Cash£19,778
Current Liabilities£65,875

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
22 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Patricia Robb on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Patricia Robb on 14 January 2010 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for Andrew Stewart Robb on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Andrew Stewart Robb on 14 January 2010 (2 pages)
2 June 2009Company name changed robbs stores LTD.\certificate issued on 02/06/09 (2 pages)
2 June 2009Company name changed robbs stores LTD.\certificate issued on 02/06/09 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
18 March 2008Prev ext from 31/01/2008 to 30/04/2008 (1 page)
18 March 2008Prev ext from 31/01/2008 to 30/04/2008 (1 page)
23 January 2008Return made up to 13/01/08; full list of members (2 pages)
23 January 2008Return made up to 13/01/08; full list of members (2 pages)
22 January 2008Location of register of members (1 page)
22 January 2008Location of register of members (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
26 January 2007Return made up to 13/01/07; full list of members (2 pages)
26 January 2007Return made up to 13/01/07; full list of members (2 pages)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: millburn eshiels peebles EH45 8NA (1 page)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: millburn eshiels peebles EH45 8NA (1 page)
24 November 2006Director's particulars changed (1 page)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 February 2006Return made up to 13/01/06; full list of members (2 pages)
7 February 2006Return made up to 13/01/06; full list of members (2 pages)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
13 January 2005Incorporation (16 pages)
13 January 2005Incorporation (16 pages)