- Company Overview for ROBB DEVELOPMENTS (SCOTLAND) LTD (SC567523)
- Filing history for ROBB DEVELOPMENTS (SCOTLAND) LTD (SC567523)
- People for ROBB DEVELOPMENTS (SCOTLAND) LTD (SC567523)
- Charges for ROBB DEVELOPMENTS (SCOTLAND) LTD (SC567523)
- More for ROBB DEVELOPMENTS (SCOTLAND) LTD (SC567523)
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
|
|
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 |