Company NameRogers, Rees & Robins Limited
Company StatusDissolved
Company NumberSC477278
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 10 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)
Previous NameMM&S (5830) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameDr Roger William Lucas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Michael Raymond Robins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(1 year after company formation)
Appointment Duration7 years, 8 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Martin Gerald Rees
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mossland Drive
Hillington Park
Glasgow
G52 4FA
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 May 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 May 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 May 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.robinslaw.net

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Martin Rees
50.00%
Ordinary
1 at £1Roger Lucas
50.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

14 September 2016Delivered on: 26 September 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 July 2017Registered office address changed from 1 George Square Glasgow G2 1AL to 6 Mossland Drive Hillington Park Glasgow G52 4FA on 31 July 2017 (1 page)
1 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
26 September 2016Registration of charge SC4772780001, created on 14 September 2016 (15 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200,566.89989
(5 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 June 2015Appointment of Michael Raymond Robins as a director on 3 June 2015 (3 pages)
8 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 200,566.90
(4 pages)
8 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,860.00
(4 pages)
8 June 2015Appointment of Michael Raymond Robins as a director on 3 June 2015 (3 pages)
8 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 200,566.90
(4 pages)
8 June 2015Previous accounting period shortened from 31 May 2015 to 31 January 2015 (3 pages)
8 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,860.00
(4 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
2 October 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 17 June 2014 (1 page)
26 June 2014Appointment of Dr Roger William Lucas as a director (4 pages)
26 June 2014Appointment of Mr Martin Gerald Rees as a director (3 pages)
18 June 2014Termination of appointment of Vindex Services Limited as a director (1 page)
18 June 2014Company name changed mm&s (5830) LIMITED\certificate issued on 18/06/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
18 June 2014Termination of appointment of Vindex Limited as a director (1 page)
14 May 2014Termination of appointment of Christine Truesdale as a director (1 page)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 2
(44 pages)