UKBizDB.co.uk

ROBINSON MOORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robinson Moore Limited. The company was founded 36 years ago and was given the registration number SC108174. The firm's registered office is in CUMBERNAULD. You can find them at 9 Tay Walk, Town Centre, Cumbernauld, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:ROBINSON MOORE LIMITED
Company Number:SC108174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1987
End of financial year:31 January 2022
Jurisdiction:Scotland
Industry Codes:
  • 65110 - Life insurance
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Tay Walk, Town Centre, Cumbernauld, G67 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Secretary28 June 2005Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director30 November 2000Active
15 Ravenscourt, Thorntonhall, Glasgow, G74 5AZ

Secretary30 November 2000Active
14 Auchenkiln Holdings, Locksley Crescent Cumbernauld, Glasgow, G67 4EL

Secretary-Active
Flat 14,Todd Building, 70 Ingram Street, Glasgow, G1 1EX

Secretary30 August 1996Active
93 Randolph Road, Glasgow, G11 7DT

Secretary-Active
Lincroft Cottage, Quarry Brae, Falkirk, FK2 0SX

Secretary19 January 1996Active
56 Osprey Drive, Uddingston, Glasgow, G71 6HZ

Director-Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director01 February 2000Active
15 Ravenscourt, Thorntonhall, Glasgow, G74 5AZ

Director22 January 1991Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director06 March 2021Active
6 Winton Park, East Kilbride, Glasgow, G75 8QW

Director-Active
433 Victoria Road, Ruislip, HA4 0EF

Director-Active
14 Auchenkiln Holdings, Locksley Crescent Cumbernauld, Glasgow, G67 4EL

Director07 December 1989Active
Sandyholes, Kippen, FK8 3ER

Director-Active
93 Randolph Road, Glasgow, G11 7DT

Director-Active
Lincroft Cottage, Quarry Brae, Falkirk, FK2 0SX

Director-Active

People with Significant Control

Mr Paul Harold Dean
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Right to appoint and remove directors
Ms Arafa Rashid
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Address

Change registered office address company with date old address new address.

Download
2024-03-18Resolution

Resolution.

Download
2023-12-22Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-08Dissolution

Dissolution application strike off company.

Download
2023-08-30Change of name

Certificate change of name company.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person secretary company with change date.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.