Company NameDrbobi Ltd
Company StatusDissolved
Company NumberSC381216
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Robert McLellan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 11 January 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 2/4 Western Harbour Breakwater
Edinburgh
EH6 6PA
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Scott Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2010(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address4/1 Portland Terrace
Edinburgh
EH6 6JZ
Scotland
Director NameMr Robbie Tom McLellan
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2017)
RoleSchool
Country of ResidenceScotland
Correspondence Address2/4 Western Harbour Breakwater
Edinburgh
EH6 6PA
Scotland

Location

Registered Address2/4 Western Harbour Breakwater
Edinburgh
EH6 6PA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Robbie Tom Mclellan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
20 October 2021Application to strike the company off the register (1 page)
22 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
31 May 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 March 2017Appointment of Dr Robert Mclellan as a director on 28 February 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 March 2017Termination of appointment of Robbie Tom Mclellan as a director on 28 February 2017 (1 page)
13 March 2017Appointment of Dr Robert Mclellan as a director on 28 February 2017 (2 pages)
13 March 2017Termination of appointment of Robbie Tom Mclellan as a director on 28 February 2017 (1 page)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 March 2016Registered office address changed from 3/25 Western Harbour Way Edinburgh EH6 6LP to 2/4 Western Harbour Breakwater Edinburgh EH6 6PA on 6 March 2016 (1 page)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 March 2016Registered office address changed from 3/25 Western Harbour Way Edinburgh EH6 6LP to 2/4 Western Harbour Breakwater Edinburgh EH6 6PA on 6 March 2016 (1 page)
26 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
26 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
14 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(3 pages)
14 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(3 pages)
10 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
8 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
16 June 2012Appointment of Mr Robbie Tom Mclellan as a director (2 pages)
16 June 2012Appointment of Mr Robbie Tom Mclellan as a director (2 pages)
16 June 2012Termination of appointment of Scott Wilson as a director (1 page)
16 June 2012Termination of appointment of Scott Wilson as a director (1 page)
16 June 2012Registered office address changed from 4/1 Portland Terrace Edinburgh EH6 6JZ United Kingdom on 16 June 2012 (1 page)
16 June 2012Registered office address changed from 4/1 Portland Terrace Edinburgh EH6 6JZ United Kingdom on 16 June 2012 (1 page)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
14 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
14 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 July 2010Statement of capital following an allotment of shares on 11 July 2010
  • GBP 1
(2 pages)
12 July 2010Registered office address changed from 3/25 Western Harbour Way Edinburgh EH66LP Scotland on 12 July 2010 (1 page)
12 July 2010Statement of capital following an allotment of shares on 11 July 2010
  • GBP 1
(2 pages)
12 July 2010Registered office address changed from 3/25 Western Harbour Way Edinburgh EH66LP Scotland on 12 July 2010 (1 page)
11 July 2010Appointment of Mr Scott Wilson as a director (2 pages)
11 July 2010Appointment of Mr Scott Wilson as a director (2 pages)
30 June 2010Termination of appointment of Peter Valaitis as a director (1 page)
30 June 2010Incorporation (20 pages)
30 June 2010Incorporation (20 pages)
30 June 2010Termination of appointment of Peter Valaitis as a director (1 page)