Company NameDrummond Robb Limited
Company StatusDissolved
Company NumberSC322118
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr James Robb
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleProject Engineering
Country of ResidenceScotland
Correspondence Address9 Headrigg Road
West Kilbride
Ayrshire
KA23 9JE
Scotland
Secretary NameJane Vivien Robb
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Headrigg Road
West Kilbride
Ayrshire
KA23 9JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1James Robb
50.00%
Ordinary
1 at £1Jane Vivien Robb
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,611
Cash£906
Current Liabilities£22,653

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Order of court for early dissolution (1 page)
30 December 2014Notice of winding up order (1 page)
30 December 2014Court order notice of winding up (1 page)
30 December 2014Registered office address changed from 1 Castle View West Kilbride KA23 9HD to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 30 December 2014 (2 pages)
12 July 2014Compulsory strike-off action has been suspended (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2013Compulsory strike-off action has been suspended (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 July 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 2
(4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for James Robb on 22 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 July 2009Return made up to 24/04/09; full list of members (3 pages)
26 January 2009Registered office changed on 26/01/2009 from 9 headrigg road west kilbride ayrshire KA23 9JE (1 page)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 June 2008Return made up to 24/04/08; full list of members (3 pages)
22 May 2007Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 505 great western road glasgow G12 8HN (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 April 2007Secretary resigned (1 page)
24 April 2007Incorporation (17 pages)