Advanced company searchLink opens in new window

ROEBUCK CONCEPTS LIMITED

Company number SC307983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 DS01 Application to strike the company off the register
29 Nov 2023 TM01 Termination of appointment of James Gervase Roebuck as a director on 29 November 2023
29 Nov 2023 TM02 Termination of appointment of James Gervase Roebuck as a secretary on 29 November 2023
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
14 Feb 2023 MR04 Satisfaction of charge 1 in full
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
14 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
12 Sep 2017 PSC01 Notification of James Gervase Roebuck as a person with significant control on 4 July 2016
12 Sep 2017 PSC01 Notification of Thomas Roebuck as a person with significant control on 4 July 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
17 Dec 2015 AD01 Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015