Company NameJean Robbie Limited
DirectorsAilsa Janet Redford and Graeme Redford
Company StatusActive
Company NumberSC289329
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAilsa Janet Redford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleElectrical Retailer
Country of ResidenceBroughtyferry
Correspondence Address21 Balmossie Terrace
Broughtyferry
DD5 3GH
Scotland
Director NameGraeme Redford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleElectrical Retailer
Country of ResidenceBroughtyferry
Correspondence Address21 Balmossie Terrace
Broughtyferry
DD5 3GH
Scotland
Secretary NameAilsa Janet Redford
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceBroughtyferry
Correspondence Address21 Balmossie Terrace
Broughtyferry
DD5 3GH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address131 Brook Street
Broughty Ferry
Dundee
Angus
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

50 at £1Ailsa Janet Redford
50.00%
Ordinary
50 at £1Graeme Redford
50.00%
Ordinary

Financials

Year2014
Net Worth£154,680
Current Liabilities£4,728

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

24 August 2023Secretary's details changed for Ailsa Janet Redford on 23 August 2023 (1 page)
24 August 2023Change of details for Mrs Ailsa Janet Redford as a person with significant control on 23 August 2023 (2 pages)
24 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
24 August 2023Director's details changed for Ailsa Janet Redford on 23 August 2023 (2 pages)
24 August 2023Change of details for Mrs Ailsa Janet Redford as a person with significant control on 22 August 2023 (2 pages)
23 August 2023Change of details for Graeme Redford as a person with significant control on 22 August 2023 (2 pages)
23 August 2023Director's details changed for Graeme Redford on 23 August 2023 (2 pages)
23 August 2023Director's details changed for Ailsa Janet Redford on 23 August 2023 (2 pages)
23 August 2023Director's details changed for Graeme Redford on 23 August 2023 (2 pages)
23 August 2023Change of details for Graeme Redford as a person with significant control on 23 August 2023 (2 pages)
23 August 2023Director's details changed for Ailsa Janet Redford on 22 August 2023 (2 pages)
23 August 2023Director's details changed for Graeme Redford on 22 August 2023 (2 pages)
23 August 2023Director's details changed for Ailsa Janet Redford on 23 August 2023 (2 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 August 2022Change of details for Graeme Redford as a person with significant control on 6 April 2016 (2 pages)
29 August 2022Change of details for Ailsa Janet Redford as a person with significant control on 6 April 2016 (2 pages)
29 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
18 July 2022Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA to 131 Brook Street Broughty Ferry Dundee Angus DD5 1DJ on 18 July 2022 (1 page)
14 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 August 2008Return made up to 23/08/08; no change of members (3 pages)
27 August 2008Return made up to 23/08/08; no change of members (3 pages)
7 August 2008Director and secretary's change of particulars / ailsa redford / 07/08/2008 (1 page)
7 August 2008Director and secretary's change of particulars / ailsa redford / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / graeme redford / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / graeme redford / 07/08/2008 (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Return made up to 23/08/07; no change of members (2 pages)
14 November 2007Return made up to 23/08/07; no change of members (2 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 December 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
9 October 2006Return made up to 23/08/06; full list of members (7 pages)
9 October 2006Return made up to 23/08/06; full list of members (7 pages)
17 July 2006Registered office changed on 17/07/06 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
17 July 2006Registered office changed on 17/07/06 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
23 August 2005Incorporation (17 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Incorporation (17 pages)
23 August 2005Secretary resigned (1 page)