About

Registered Number: SC271631
Date of Incorporation: 05/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD

 

Donald C. Mcrobert & Son Ltd was founded on 05 August 2004 with its registered office in Dumfries, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are Mcrobert, Walter, Mcrobert, Craig, Mcrobert, Grant Campbell, Mcrobert, Shirley Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCROBERT, Walter 05 August 2004 - 1
MCROBERT, Craig 05 August 2004 01 October 2018 1
MCROBERT, Grant Campbell 01 April 2014 01 October 2018 1
MCROBERT, Shirley Anne 05 August 2004 01 October 2018 1

Filing History

Document Type Date
PSC04 - N/A 13 August 2020
PSC07 - N/A 13 August 2020
CS01 - N/A 12 August 2020
CH01 - Change of particulars for director 30 July 2020
CH01 - Change of particulars for director 30 July 2020
CH03 - Change of particulars for secretary 30 July 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 16 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 24 August 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 16 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
MR01 - N/A 05 June 2015
CERTNM - Change of name certificate 18 February 2015
RESOLUTIONS - N/A 18 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 13 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 13 August 2012
SH01 - Return of Allotment of shares 02 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 23 August 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 21 August 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 08 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
225 - Change of Accounting Reference Date 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.