MICHAEL ROBB (ACCOUNTANCY & TAXATION SERVICES) LIMITED
Company number SC235377
- Company Overview for MICHAEL ROBB (ACCOUNTANCY & TAXATION SERVICES) LIMITED (SC235377)
- Filing history for MICHAEL ROBB (ACCOUNTANCY & TAXATION SERVICES) LIMITED (SC235377)
- People for MICHAEL ROBB (ACCOUNTANCY & TAXATION SERVICES) LIMITED (SC235377)
- Charges for MICHAEL ROBB (ACCOUNTANCY & TAXATION SERVICES) LIMITED (SC235377)
- More for MICHAEL ROBB (ACCOUNTANCY & TAXATION SERVICES) LIMITED (SC235377)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Sep 2015 | AD04 | Register(s) moved to registered office address 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ | |
02 Sep 2015 | AD02 | Register inspection address has been changed from Kirkton Cottage Wellington Road Nigg Aberdeen AB12 3JB Scotland to 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Feb 2015 | AP01 | Appointment of Mr Robert Charles Chalmers as a director on 3 February 2015 | |
04 Feb 2015 | AP01 | Appointment of Ms Gail Doreen Crighton as a director on 3 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Elaine Thomson as a director on 3 February 2015 | |
04 Feb 2015 | TM02 | Termination of appointment of Elaine Thomson as a secretary on 3 February 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Alexander Edward Benson as a director on 3 February 2015 | |
04 Feb 2015 | AA01 | Current accounting period extended from 30 September 2015 to 30 December 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Michael Robb as a director on 3 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Kirkton Cottage Wellington Road Aberdeen Aberdeenshire AB12 3JB to 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 4 February 2015 | |
28 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
23 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
28 Mar 2014 | CH01 | Director's details changed for Ms Elaine Thomson on 28 March 2014 | |
28 Mar 2014 | CH01 | Director's details changed for Michael Robb on 8 November 2013 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
07 Aug 2011 | AP01 | Appointment of Ms Elaine Thomson as a director | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 |