Company NameROBB Property Ltd
DirectorSimon Ian Robb
Company StatusActive
Company NumberSC568128
CategoryPrivate Limited Company
Incorporation Date7 June 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Ian Robb
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address38 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMs Stacy Rene Smolinski
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2017(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address38 Weir Street
Falkirk
FK1 1RA
Scotland

Location

Registered Address14 Learmonth Street
Falkirk
FK1 5AG
Scotland
ConstituencyFalkirk
WardFalkirk South

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

9 June 2023Delivered on: 20 June 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 109 marshall street, wishaw.
Outstanding
3 July 2020Delivered on: 8 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 34A bridge street, falkirk, FK1 1YB. Registered in the land register of scotland under title number STG25674.
Outstanding
3 July 2020Delivered on: 8 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 24 east bridge street, falkirk, FK1 1YB. Registered in the land register of scotland under title number STG18373.
Outstanding
2 December 2019Delivered on: 6 December 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 47 russel street, falkirk, registered in the land register of scotland under title number STG1799.
Outstanding
2 December 2019Delivered on: 6 December 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 32 east bridge street, falkirk registered in the land register of scotland under title number STG31139.
Outstanding
2 December 2019Delivered on: 6 December 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 48 east bridge street, falkirk registered in the land register of scotland under title number STG17946.
Outstanding
13 January 2018Delivered on: 25 January 2018
Persons entitled: Charter Court Financial Servces Limited

Classification: A registered charge
Particulars: 34A east bridge street registered in the land register of scotland under title number STG25674.
Outstanding
23 August 2017Delivered on: 25 August 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 47 russel street, falkirk beig the northwest most faltted dwellinghouse on the first floor of the block 41 to 55 russel street. STG1799.
Outstanding
18 August 2017Delivered on: 19 August 2017
Persons entitled: Aldemore Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2024Change of details for Mr Simon Ian Robb as a person with significant control on 1 December 2023 (2 pages)
12 January 2024Confirmation statement made on 3 November 2023 with no updates (3 pages)
12 January 2024Director's details changed for Mr Simon Ian Robb on 1 December 2023 (2 pages)
14 July 2023Registered office address changed from 38 Weir Street Falkirk FK1 1RA Scotland to 14 Learmonth Street Falkirk FK1 5AG on 14 July 2023 (1 page)
20 June 2023Registration of charge SC5681280009, created on 9 June 2023 (6 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
21 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
19 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
20 August 2020Satisfaction of charge SC5681280003 in full (1 page)
8 July 2020Registration of charge SC5681280008, created on 3 July 2020 (4 pages)
8 July 2020Registration of charge SC5681280007, created on 3 July 2020 (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
6 December 2019Registration of charge SC5681280005, created on 2 December 2019 (7 pages)
6 December 2019Registration of charge SC5681280004, created on 2 December 2019 (7 pages)
6 December 2019Registration of charge SC5681280006, created on 2 December 2019 (7 pages)
24 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
5 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
25 January 2018Registration of charge SC5681280003, created on 13 January 2018 (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
27 September 2017Termination of appointment of Stacy Rene Smolinski as a director on 26 September 2017 (1 page)
27 September 2017Termination of appointment of Stacy Rene Smolinski as a director on 26 September 2017 (1 page)
25 August 2017Registration of charge SC5681280002, created on 23 August 2017 (6 pages)
25 August 2017Registration of charge SC5681280002, created on 23 August 2017 (6 pages)
19 August 2017Registration of charge SC5681280001, created on 18 August 2017 (9 pages)
19 August 2017Registration of charge SC5681280001, created on 18 August 2017 (9 pages)
31 July 2017Director's details changed for Ms Stacy Rene Smolinski on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Ms Stacy Rene Smolinski on 31 July 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
7 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-07
  • GBP 100
(18 pages)
7 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-07
  • GBP 100
(18 pages)