Company NameRobbie Calder Ltd
Company StatusDissolved
Company NumberSC447414
CategoryPrivate Limited Company
Incorporation Date11 April 2013(10 years, 11 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Robert Campbell Menzies Calder
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat B 6 Whitecraigs Court
Giffnock
Glasgow
G46 6SY
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
24 April 2013Appointment of Mr Robert Campbell Menzies Calder as a director (2 pages)
24 April 2013Appointment of Mr Robert Campbell Menzies Calder as a director (2 pages)
11 April 2013Termination of appointment of Cosec Limited as a director (1 page)
11 April 2013Incorporation (28 pages)
11 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 April 2013 (1 page)
11 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
11 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
11 April 2013Termination of appointment of James Mcmeekin as a director (1 page)
11 April 2013Incorporation (28 pages)
11 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 April 2013 (1 page)
11 April 2013Termination of appointment of Cosec Limited as a director (1 page)
11 April 2013Termination of appointment of James Mcmeekin as a director (1 page)