Liquidation
Company Information for ANDREW MCROBB LIMITED
JOHNSTON CARMICHAEL LLP BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC016766
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANDREW MCROBB LIMITED | |
Legal Registered Office | |
JOHNSTON CARMICHAEL LLP BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB15 | |
Company Number | SC016766 | |
---|---|---|
Company ID Number | SC016766 | |
Date formed | 1932-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 09:09:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEREK GEORGE HAROLD MATSON |
||
DEREK GEORGE HAROLD MATSON |
||
MICHAEL BRIAN MATSON |
||
SHEILA MATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIGENS |
Company Secretary | ||
STANLEY BRIAN MATSON |
Director | ||
ESSLEMONT CRAIGENS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATSON ELECTRICAL LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 23 MILE END LANE ABERDEEN GRAMPIAN AB15 5LD | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 09/10/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/09/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MATSON / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE HAROLD MATSON / 01/04/2013 | |
AP03 | SECRETARY APPOINTED MR DEREK GEORGE HAROLD MATSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIGENS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 13 BON-ACCORD CRESCENT ABERDEEN AB11 6NN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 28/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 28/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY MATSON | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
288 | NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363 | RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
410(Scot) | PARTIC OF MORT/CHARGE 3665A | |
363 | RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS |
Petitions to Wind Up (Companies) | 2017-06-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Bank Borrowings Overdrafts | 2013-03-31 | £ 34,288 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 138,399 |
Other Creditors Due Within One Year | 2012-04-01 | £ 27,636 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 37,605 |
Trade Creditors Within One Year | 2012-04-01 | £ 38,870 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW MCROBB LIMITED
Called Up Share Capital | 2012-04-01 | £ 5,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 123 |
Current Assets | 2012-04-01 | £ 172,857 |
Debtors | 2012-04-01 | £ 130,891 |
Fixed Assets | 2012-04-01 | £ 137,240 |
Shareholder Funds | 2012-04-01 | £ 171,698 |
Stocks Inventory | 2012-04-01 | £ 41,843 |
Tangible Fixed Assets | 2012-04-01 | £ 137,240 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ANDREW MCROBB LIMITED are:
Initiating party | Derek Matson, Michael Matson and Sheila Matson | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ANDREW MCROBB LIMITED | Event Date | 2017-05-26 |
Notice is hereby given that on 26 May 2017 a Petition was presented to the Sheriff Clerk at Aberdeen by Derek Matson, Michael Matson and Sheila Matson , craving the Court, inter alia that Andrew McRobb Limited, having their Registered Office at 23 Mile End Lane, Aberdeen, AB15 5LD be wound up by the Court and an Interim Liquidator be appointed and to appoint meantime a Provisional Liquidator; in which Petition the Sheriff at Aberdeen by Interlocutor dated 26 September 2017 appointed Gordon MacLure, of Johnston Carmichael, 29 Albyn Place, Aberdeen, AB10 1YL to be Provisional Liquidator and appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Aberdeen Sheriff Court, Sheriff Court House, Castle Street, Aberdeen AB10 1WP within eight days after intimation, service or advertisement; appointed all of which notice is hereby given. Timothy Thomas , Solicitor : Ledingham Chalmers , Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA , Solicitor for the Petitioners. : Tel: 01224 408408 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |