ROBOTT LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6DN

Company number SC144627
Status Active
Incorporation Date 26 May 1993
Company Type Private Limited Company
Address 7-9 BON ACCORD CRESCENT, ABERDEEN, AB11 6DN
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 26 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 3 . The most likely internet sites of ROBOTT LIMITED are www.robott.co.uk, and www.robott.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Dyce Rail Station is 5.5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robott Limited is a Private Limited Company. The company registration number is SC144627. Robott Limited has been working since 26 May 1993. The present status of the company is Active. The registered address of Robott Limited is 7 9 Bon Accord Crescent Aberdeen Ab11 6dn. . MCKENZIE, Sara Margaret is a Secretary of the company. MCKENZIE, Scott William is a Director of the company. Secretary GALLOWAY, Robin William Spence has been resigned. Secretary HUGHES, Andrew Ronald has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GALLOWAY, Robin William Spence has been resigned. Director HUGHES, Andrew Ronald has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MCKENZIE, Sara Margaret
Appointed Date: 31 March 2005

Director
MCKENZIE, Scott William
Appointed Date: 26 May 1993
59 years old

Resigned Directors

Secretary
GALLOWAY, Robin William Spence
Resigned: 01 January 1998
Appointed Date: 26 May 1993

Secretary
HUGHES, Andrew Ronald
Resigned: 31 March 2005
Appointed Date: 01 November 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 May 1993
Appointed Date: 26 May 1993

Director
GALLOWAY, Robin William Spence
Resigned: 01 January 1998
Appointed Date: 26 May 1993
63 years old

Director
HUGHES, Andrew Ronald
Resigned: 31 March 2005
Appointed Date: 01 November 2000
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 May 1993
Appointed Date: 26 May 1993

Persons With Significant Control

Mr Scott William Mckenzie
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROBOTT LIMITED Events

30 May 2017
Confirmation statement made on 26 May 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3

05 Jan 2016
Total exemption small company accounts made up to 31 May 2015
11 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3

...
... and 63 more events
07 Dec 1993
Registered office changed on 07/12/93 from: 4 queens terrace aberdeen AB1 6SU

28 May 1993
Registered office changed on 28/05/93 from: 24 great king street edinburgh EH3 6QN

28 May 1993
New secretary appointed;director resigned;new director appointed

28 May 1993
Secretary resigned;new director appointed

26 May 1993
Incorporation

ROBOTT LIMITED Charges

11 May 2006
Standard security
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 411 union street…
28 October 2005
Floating charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 January 1994
Floating charge
Delivered: 31 January 1994
Status: Satisfied on 8 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…