Company NameRobac Limited
Company StatusDissolved
Company Number04813760
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NameScottie Engineers Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMiss Sophie Rebecca Robertson
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Townhead
Slaley
Northumberland
NE47 0AT
Secretary NameMrs Lesley Anne Robertson
NationalityBritish
StatusClosed
Appointed31 March 2008(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Townhead
Slaley
Northumberland
NE47 0AT
Director NameMrs Lesley Anne Robertson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(1 week, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Townhead
Slaley
Northumberland
NE47 0AT
Secretary NameMr Ian Robertson
NationalityBritish
StatusResigned
Appointed10 July 2003(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Townhead
Slaley
Northumberland
NE47 0AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Townhead
Slaley
Northumberland
NE47 0AT
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSlaley
WardSouth Tynedale
Built Up AreaSlaley

Shareholders

1 at £1Sophie Rebecca Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,598
Cash£235
Current Liabilities£4,083

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
12 September 2013Application to strike the company off the register (3 pages)
12 September 2013Application to strike the company off the register (3 pages)
28 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 1
(4 pages)
28 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 1
(4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
8 August 2012Termination of appointment of Lesley Anne Robertson as a director on 1 June 2012 (1 page)
8 August 2012Termination of appointment of Lesley Robertson as a director (1 page)
10 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
10 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
10 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 August 2010Director's details changed for Miss Sophie Rebecca Robertson on 27 June 2010 (2 pages)
14 August 2010Director's details changed for Mrs Lesley Anne Robertson on 27 June 2010 (2 pages)
14 August 2010Director's details changed for Mrs Lesley Anne Robertson on 27 June 2010 (2 pages)
14 August 2010Director's details changed for Miss Sophie Rebecca Robertson on 27 June 2010 (2 pages)
14 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (3 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 May 2008Secretary appointed mrs lesley anne robertson (1 page)
27 May 2008Secretary appointed mrs lesley anne robertson (1 page)
27 May 2008Director appointed miss sophie rebecca robertson (1 page)
27 May 2008Director appointed miss sophie rebecca robertson (1 page)
26 May 2008Appointment terminated secretary ian robertson (1 page)
26 May 2008Appointment Terminated Secretary ian robertson (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 August 2007Return made up to 27/06/07; full list of members (6 pages)
24 August 2007Return made up to 27/06/07; full list of members (6 pages)
8 August 2006Return made up to 27/06/06; full list of members (6 pages)
8 August 2006Return made up to 27/06/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 September 2005Return made up to 27/06/05; full list of members (6 pages)
1 September 2005Return made up to 27/06/05; full list of members (6 pages)
19 July 2004Return made up to 14/06/04; full list of members (6 pages)
19 July 2004Return made up to 14/06/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 July 2003Registered office changed on 18/07/03 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
15 July 2003Company name changed scottie engineers LTD\certificate issued on 15/07/03 (2 pages)
15 July 2003Company name changed scottie engineers LTD\certificate issued on 15/07/03 (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
4 July 2003Registered office changed on 04/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
27 June 2003Incorporation (9 pages)