Advanced company searchLink opens in new window

ROBB DEVELOPMENTS (SCOTLAND) LTD

Company number SC567523

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)
29 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 30 June 2023
29 Jun 2023 PSC04 Change of details for Mr Jordan Harry Gerhard Robb as a person with significant control on 1 June 2023
29 Jun 2023 PSC04 Change of details for Mr Jordan Harry Gerhard Robb as a person with significant control on 1 June 2023
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
17 Feb 2023 PSC04 Change of details for Mr Jordan Harry Gerhard Robb as a person with significant control on 5 July 2022
12 Jan 2023 CERTNM Company name changed noma developments LTD\certificate issued on 12/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-11
13 Oct 2022 AA Micro company accounts made up to 30 June 2022
19 Jul 2022 TM01 Termination of appointment of Steven David Clark as a director on 4 July 2022
19 Jul 2022 PSC07 Cessation of Steven David Clark as a person with significant control on 4 July 2022
13 Jul 2022 AD01 Registered office address changed from Elgin House Elgin Street Dunfermline KY12 7SD Scotland to Habrema Old Town Gateside Cupar KY14 7SY on 13 July 2022
11 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
11 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2021 CS01 Confirmation statement made on 28 March 2021 with updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 MR04 Satisfaction of charge SC5675230003 in full
23 Mar 2021 MR04 Satisfaction of charge SC5675230001 in full
15 Feb 2021 AA Micro company accounts made up to 30 June 2020
13 May 2020 MR04 Satisfaction of charge SC5675230002 in full
04 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Mar 2020 AD01 Registered office address changed from 16 Cromarty Campus Rosyth Dunfermline KY11 2WX United Kingdom to Elgin House Elgin Street Dunfermline KY12 7SD on 4 March 2020
06 Jul 2019 MR01 Registration of charge SC5675230003, created on 18 June 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates