Company NameRobmar Engineering Ltd
Company StatusDissolved
Company NumberSC473268
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Adam
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Marie Redican Adam
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 March 2014(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
Appointed24 March 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed24 March 2014(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

Shareholders

50 at £1Marie Redican Adam
49.02%
Ordinary
50 at £1Robert Adam
49.02%
Ordinary
1 at £1Marie Redican Adam
0.98%
Special B
1 at £1Robert Adam
0.98%
Special A

Financials

Year2014
Net Worth£25,928
Cash£39,780
Current Liabilities£16,492

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
14 June 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
27 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
28 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
29 March 2017Director's details changed for Mr Robert Adam on 5 April 2016 (2 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
29 March 2017Director's details changed for Mr Robert Adam on 5 April 2016 (2 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
29 March 2017Director's details changed for Mrs Marie Redican Adam on 5 April 2016 (2 pages)
29 March 2017Director's details changed for Mrs Marie Redican Adam on 5 April 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 102
(5 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 102
(5 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 April 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
13 April 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 102
(5 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 102
(5 pages)
5 August 2014Appointment of Mrs Marie Redican Adam as a director on 1 July 2014 (2 pages)
5 August 2014Appointment of Mrs Marie Redican Adam as a director on 1 July 2014 (2 pages)
5 August 2014Appointment of Mrs Marie Redican Adam as a director on 1 July 2014 (2 pages)
4 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 102
(3 pages)
4 April 2014Appointment of Mr Robert Adam as a director (2 pages)
4 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 102
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 102
(3 pages)
4 April 2014Appointment of Mr Robert Adam as a director (2 pages)
4 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 102
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 102
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 102
(3 pages)
24 March 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 March 2014 (1 page)
24 March 2014Termination of appointment of James Mcmeekin as a director (1 page)
24 March 2014Termination of appointment of James Mcmeekin as a director (1 page)
24 March 2014Termination of appointment of Cosec Limited as a secretary (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(29 pages)
24 March 2014Termination of appointment of Cosec Limited as a director (1 page)
24 March 2014Termination of appointment of Cosec Limited as a secretary (1 page)
24 March 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 March 2014 (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(29 pages)
24 March 2014Termination of appointment of Cosec Limited as a director (1 page)