Company NameFraser C Robb Limited
Company StatusActive
Company NumberSC506575
CategoryPrivate Limited Company
Incorporation Date22 May 2015(8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Fraser Robb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityScottish
StatusCurrent
Appointed22 May 2015(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceScotland
Correspondence AddressArendal Stirling Road
Drymen
Glasgow
G63 0AA
Scotland
Director NameMr Struan Robb
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed22 May 2015(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMinard The Square
Drymen
Glasgow
G63 0BL
Scotland
Director NameMiss Lorna Robb
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lynn Drive Milngavie
Glasgow
G62 8HL
Scotland
Secretary NameMiss Lorna Robb
StatusCurrent
Appointed22 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address26 Lynn Drive Milngavie
Glasgow
G62 8HL
Scotland
Director NameMrs Kathleen Margaret Robb
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArendal Stirling Road
Drymen
Glasgow
G63 0AA
Scotland

Contact

Websitewww.frasercrobb.com

Location

Registered AddressFraser C Robb Stirling Road
Drymen
Glasgow
G63 0AA
Scotland
ConstituencyStirling
WardForth and Endrick

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

10 January 2018Delivered on: 18 January 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 July 2023Confirmation statement made on 22 May 2023 with updates (5 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
20 July 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
21 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
19 November 2020Current accounting period extended from 30 November 2020 to 31 March 2021 (3 pages)
29 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 August 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
12 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
5 December 2018Registered office address changed from The Garage Stirling Road Drymen G63 0AA Scotland to Fraser C Robb Stirling Road Drymen Glasgow G63 0AA on 5 December 2018 (1 page)
20 September 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
18 January 2018Registration of charge SC5065750001, created on 10 January 2018 (17 pages)
23 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 June 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
9 June 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
15 November 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 4
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 4
(3 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 August 2016Previous accounting period shortened from 31 May 2016 to 30 November 2015 (2 pages)
16 August 2016Previous accounting period shortened from 31 May 2016 to 30 November 2015 (2 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(7 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(7 pages)
12 October 2015Appointment of Mrs Kathleen Margaret Robb as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mrs Kathleen Margaret Robb as a director on 12 October 2015 (2 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)