R.I. MCROBBIE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3ES

Company number SC037475
Status Liquidation
Incorporation Date 4 April 1962
Company Type Private Limited Company
Address FORSYTH HOUSE, 93 GEORGE STREET, EDINBURGH, EH2 3ES
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from Overleet Duns Road Coldstream Berwickshire TD12 4DR to Forsyth House 93 George Street Edinburgh EH2 3ES on 29 February 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-02-24 LRESSP ‐ Special resolution to wind up on 2016-02-24 ; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1,000 . The most likely internet sites of R.I. MCROBBIE LIMITED are www.rimcrobbie.co.uk, and www.r-i-mcrobbie.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. R I Mcrobbie Limited is a Private Limited Company. The company registration number is SC037475. R I Mcrobbie Limited has been working since 04 April 1962. The present status of the company is Liquidation. The registered address of R I Mcrobbie Limited is Forsyth House 93 George Street Edinburgh Eh2 3es. . MCROBBIE, Flora is a Secretary of the company. MCROBBIE, David I is a Director of the company. MCROBBIE, Flora is a Director of the company. Secretary MCROBBIE, Mary has been resigned. Director AITKEN, Catherine Anne has been resigned. Director MCROBBIE, Mary has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MCROBBIE, Flora
Appointed Date: 09 November 1998

Director
MCROBBIE, David I

76 years old

Director
MCROBBIE, Flora
Appointed Date: 27 September 2000
75 years old

Resigned Directors

Secretary
MCROBBIE, Mary
Resigned: 09 November 1998

Director
AITKEN, Catherine Anne
Resigned: 27 September 2000
82 years old

Director
MCROBBIE, Mary
Resigned: 09 May 1999
112 years old

R.I. MCROBBIE LIMITED Events

29 Feb 2016
Registered office address changed from Overleet Duns Road Coldstream Berwickshire TD12 4DR to Forsyth House 93 George Street Edinburgh EH2 3ES on 29 February 2016
29 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24

18 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000

18 Nov 2015
Registered office address changed from Coldstream Phamacy 45 High Street Coldstream Berwickshire TD12 4DL to Overleet Duns Road Coldstream Berwickshire TD12 4DR on 18 November 2015
18 Nov 2015
Director's details changed for Mrs Flora Mcrobbie on 31 July 2015
...
... and 64 more events
19 Oct 1987
Return made up to 14/10/87; full list of members

19 Oct 1987
Accounts for a small company made up to 31 March 1987

21 Nov 1986
Accounts for a small company made up to 31 March 1986

21 Nov 1986
Return made up to 26/10/86; full list of members

04 Apr 1962
Incorporation