Company NameGraham Robb Life & Pensions Limited
Company StatusDissolved
Company NumberSC287202
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 10 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)
Previous NameMountwest 617 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Graham David Robb
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 31 December 2019)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressMaybank
Crathes
Aberdeenshire
AB31 5JE
Scotland
Secretary NameMr Graham David Robb
NationalityBritish
StatusClosed
Appointed01 June 2009(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 31 December 2019)
RoleFinancail Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressMaybank
Crathes
Banchory
AB31 5JE
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Morningfield Road
Aberdeen
AB15 4AQ
Scotland
Secretary NameMr Ronald Stuart Wadsworth
NationalityBritish
StatusResigned
Appointed16 August 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinewood 8 Beaconhill Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0JP
Scotland
Director NameMrs Margaret Eunson Robb
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(13 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 21 December 2018)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressMaybank
Crathes
Banchory
AB31 5JE
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Telephone01330 844204
Telephone regionBanchory

Location

Registered AddressMaybank
Crathes
Banchory
AB31 5JE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

1 at £1Graham David Robb
100.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£167
Current Liabilities£19,259

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Graham David Robb on 7 July 2010 (2 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
26 July 2011Secretary's details changed for Graham David Robb on 7 July 2010 (1 page)
26 July 2011Director's details changed for Graham David Robb on 7 July 2010 (2 pages)
26 July 2011Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
26 July 2011Secretary's details changed for Graham David Robb on 7 July 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
7 August 2009Return made up to 07/07/08; full list of members (8 pages)
21 July 2009Secretary appointed graham david robb (1 page)
21 July 2009Appointment terminated secretary ronald wadsworth (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 March 2008Return made up to 07/07/07; no change of members (6 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
28 December 2006Return made up to 07/07/06; full list of members (6 pages)
5 September 2006Registered office changed on 05/09/06 from: 111 great western road aberdeen (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
17 August 2005Company name changed mountwest 617 LIMITED\certificate issued on 17/08/05 (2 pages)
7 July 2005Incorporation (17 pages)