Company NameRobflem Installations Ltd
Company StatusDissolved
Company NumberSC620010
CategoryPrivate Limited Company
Incorporation Date4 February 2019(5 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Young Fleming
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2019(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Robert Martin Mackey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2019(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2019(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
Appointed04 February 2019(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 February 2019(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 November 2020Director's details changed for Mr James Young Fleming on 10 November 2020 (2 pages)
10 November 2020Change of details for Mr James Young Fleming as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Robert Martin Mackey on 10 November 2020 (2 pages)
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page)
9 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
5 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
4 February 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Cosec Limited as a secretary on 4 February 2019 (1 page)
4 February 2019Incorporation
Statement of capital on 2019-02-04
  • GBP 1
(31 pages)
4 February 2019Termination of appointment of Cosec Limited as a director on 4 February 2019 (1 page)
4 February 2019Appointment of Mr James Young Fleming as a director on 4 February 2019 (2 pages)
4 February 2019Termination of appointment of James Stuart Mcmeekin as a director on 4 February 2019 (1 page)
4 February 2019Cessation of Codir Limited as a person with significant control on 4 February 2019 (1 page)
4 February 2019Notification of James Young Fleming as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Appointment of Mr Robert Martin Mackey as a director on 4 February 2019 (2 pages)