Company NameRobbie Fluid Engineering Limited
DirectorsDavid Isaac Robbie and Mark John Robbie
Company StatusActive
Company NumberSC290246
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Isaac Robbie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Linden Avenue
Stirling
FK7 7PQ
Scotland
Director NameMr Mark John Robbie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Murieston Gardens
Livingston
EH54 9BA
Scotland
Secretary NameMr Mark John Robbie
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Murieston Gardens
Livingston
EH54 9BA
Scotland
Director NameJanet Heron
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(4 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pinewood Place
Bathgate
West Lothian
EH47 7NY
Scotland

Contact

Websitefluid-engineering.co.uk
Email address[email protected]
Telephone0845 1800007
Telephone regionUnknown

Location

Registered Address5 Inchwood Park
Bathgate
West Lothian
EH48 2EH
Scotland
ConstituencyLivingston
WardBathgate

Financials

Year2013
Net Worth£186,271
Cash£67,554
Current Liabilities£184,838

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Charges

27 October 2005Delivered on: 9 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

23 September 2020Confirmation statement made on 13 September 2020 with updates (6 pages)
21 September 2020Cessation of Janet Heron as a person with significant control on 30 April 2020 (1 page)
19 August 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
17 August 2020Termination of appointment of Janet Heron as a director on 30 April 2020 (1 page)
23 September 2019Confirmation statement made on 13 September 2019 with updates (6 pages)
20 March 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
25 September 2018Director's details changed for Mr David Isaac Robbie on 25 September 2018 (2 pages)
25 September 2018Confirmation statement made on 13 September 2018 with updates (6 pages)
25 September 2018Director's details changed for Mr Mark John Robbie on 25 September 2018 (2 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
19 September 2017Confirmation statement made on 13 September 2017 with updates (6 pages)
19 September 2017Confirmation statement made on 13 September 2017 with updates (6 pages)
29 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (9 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (9 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 11
(7 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 11
(7 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 December 2014Registered office address changed from 5 Inchwood Park Bathgate West Lothian EH48 2EH Scotland to 5 Inchwood Park Bathgate West Lothian EH48 2EH on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 5 Inchwood Park Bathgate West Lothian EH48 2EH Scotland to 5 Inchwood Park Bathgate West Lothian EH48 2EH on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 5 Inchwood Park Bathgate West Lothian EH48 2EH Scotland to 5 Inchwood Park Bathgate West Lothian EH48 2EH on 2 December 2014 (2 pages)
17 November 2014Registered office address changed from 19 Napier Square Houstoun Industrial Estate Livingston West Lothian EH54 5DG to 5 Inchwood Park Bathgate West Lothian EH48 2EH on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 19 Napier Square Houstoun Industrial Estate Livingston West Lothian EH54 5DG to 5 Inchwood Park Bathgate West Lothian EH48 2EH on 17 November 2014 (1 page)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 11
(7 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 11
(7 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 September 2013Director's details changed for David Isaac Robbie on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mark John Robbie on 17 September 2013 (2 pages)
17 September 2013Director's details changed for David Isaac Robbie on 17 September 2013 (2 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 11
(7 pages)
17 September 2013Director's details changed for Mark John Robbie on 17 September 2013 (2 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 11
(7 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 December 2009Sub-division of shares on 13 November 2009 (5 pages)
13 December 2009Resolutions
  • RES13 ‐ Conflict of interest 13/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
13 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 11.00
(4 pages)
13 December 2009Sub-division of shares on 13 November 2009 (5 pages)
13 December 2009Appointment of Janet Heron as a director (3 pages)
13 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 11.00
(4 pages)
13 December 2009Resolutions
  • RES13 ‐ Conflict of interest 13/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
13 December 2009Appointment of Janet Heron as a director (3 pages)
2 October 2009Return made up to 13/09/09; full list of members (4 pages)
2 October 2009Return made up to 13/09/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 October 2008Return made up to 13/09/08; full list of members (4 pages)
3 October 2008Return made up to 13/09/08; full list of members (4 pages)
28 August 2008Registered office changed on 28/08/2008 from 19 murieston gardens livingston west lothian EH54 9BA (1 page)
28 August 2008Registered office changed on 28/08/2008 from 19 murieston gardens livingston west lothian EH54 9BA (1 page)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 October 2007Return made up to 13/09/07; full list of members (2 pages)
4 October 2007Return made up to 13/09/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 October 2006Return made up to 13/09/06; full list of members (2 pages)
27 October 2006Return made up to 13/09/06; full list of members (2 pages)
9 November 2005Partic of mort/charge * (3 pages)
9 November 2005Partic of mort/charge * (3 pages)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Incorporation (17 pages)
13 September 2005Incorporation (17 pages)