This company is commonly known as Donald C. Mcrobert & Son Limited. The company was founded 19 years ago and was given the registration number SC271631. The firm's registered office is in DUMFRIES. You can find them at 51 Rae Street, , Dumfries, Dumfriesshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | DONALD C. MCROBERT & SON LIMITED |
---|---|---|
Company Number | : | SC271631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Manse, Lochfoot, Dumfries, United Kingdom, DG2 8NH | Secretary | 05 August 2004 | Active |
51, Rae Street, Dumfries, DG1 1JD | Director | 12 August 2020 | Active |
The Old Manse, Lochfoot, Dumfries, United Kingdom, DG2 8NH | Director | 05 August 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 August 2004 | Active |
Millbank, Lochfoot, DG2 8NN | Director | 05 August 2004 | Active |
Iona, Milton, Crocketford, Dumfries, Scotland, DG2 8QT | Director | 01 April 2014 | Active |
The Old Manse, Lochfoot, DG2 8NH | Director | 05 August 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 August 2004 | Active |
Mr Grant Campbell Mcrobert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | 51, Rae Street, Dumfries, DG1 1JD |
Nature of control | : |
|
Mr Walter Mcrobert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | 51, Rae Street, Dumfries, DG1 1JD |
Nature of control | : |
|
Mr Craig Mcrobert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Address | : | 51, Rae Street, Dumfries, DG1 1JD |
Nature of control | : |
|
Mrs Shirley Anne Mcrobert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | 51, Rae Street, Dumfries, DG1 1JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-07-30 | Officers | Change person secretary company with change date. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.