Company NameRoebuck Highlands Ltd.
DirectorBrian Calder
Company StatusActive
Company NumberSC341747
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Previous NamePGR (Scotland) Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBrian Calder
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 127 Culduthel Road
Inverness
IV2 4EF
Scotland
Director NameCorinne Roberts
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Bank Errogie
Inverness
IV2 6UH
Scotland
Director NameGordon David Roberts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Bank Errogie
Inverness
IV2 6UH
Scotland
Secretary NameCorinne Roberts
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Bank Errogie
Inverness
IV2 6UH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£14,311
Cash£175,955
Current Liabilities£176,217

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

19 June 2023Appointment of Miss Shona Calder as a director on 14 June 2023 (2 pages)
19 June 2023Appointment of Mrs Moira Calder as a director on 14 June 2023 (2 pages)
8 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 30 November 2021 (5 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (7 pages)
4 March 2021Termination of appointment of Gordon David Roberts as a director on 15 November 2020 (1 page)
4 March 2021Termination of appointment of Corinne Roberts as a director on 12 June 2020 (1 page)
4 March 2021Termination of appointment of Corinne Roberts as a secretary on 12 June 2020 (1 page)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (7 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
5 June 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 May 2018Change of details for Brian Calder as a person with significant control on 15 November 2017 (2 pages)
16 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 June 2017Director's details changed for Gordon David Roberts on 15 November 2016 (2 pages)
12 June 2017Director's details changed for Corinne Roberts on 15 November 2016 (2 pages)
12 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
12 June 2017Secretary's details changed for Corinne Roberts on 15 November 2016 (1 page)
12 June 2017Director's details changed for Gordon David Roberts on 15 November 2016 (2 pages)
12 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
12 June 2017Secretary's details changed for Corinne Roberts on 15 November 2016 (1 page)
12 June 2017Director's details changed for Corinne Roberts on 15 November 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Director's details changed for Brian Calder on 29 April 2014 (2 pages)
4 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Director's details changed for Brian Calder on 29 April 2014 (2 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
23 September 2010Appointment of Brian Calder as a director (3 pages)
23 September 2010Appointment of Brian Calder as a director (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 May 2010Director's details changed for Corinne Roberts on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Gordon David Roberts on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Corinne Roberts on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Gordon David Roberts on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Gordon David Roberts on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Corinne Roberts on 1 October 2009 (2 pages)
12 June 2009Return made up to 22/04/09; full list of members (4 pages)
12 June 2009Return made up to 22/04/09; full list of members (4 pages)
8 December 2008Accounts for a dormant company made up to 30 November 2008 (1 page)
8 December 2008Accounts for a dormant company made up to 30 November 2008 (1 page)
16 September 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
16 September 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
27 June 2008Director appointed gordon david roberts (2 pages)
27 June 2008Director and secretary appointed corinne roberts (2 pages)
27 June 2008Director appointed gordon david roberts (2 pages)
27 June 2008Ad 22/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 June 2008Director and secretary appointed corinne roberts (2 pages)
27 June 2008Ad 22/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 June 2008Memorandum and Articles of Association (13 pages)
3 June 2008Memorandum and Articles of Association (13 pages)
22 May 2008Company name changed pgr (scotland) LTD.\certificate issued on 28/05/08 (2 pages)
22 May 2008Company name changed pgr (scotland) LTD.\certificate issued on 28/05/08 (2 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
24 April 2008Appointment terminated secretary brian reid LTD. (1 page)
24 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
24 April 2008Appointment terminated secretary brian reid LTD. (1 page)
22 April 2008Incorporation (18 pages)
22 April 2008Incorporation (18 pages)