Company number SC341747
Status Active
Incorporation Date 22 April 2008
Company Type Private Limited Company
Address 4TH FLOOR METROPOLITAN HOUSE, 31-33 HIGH STREET, INVERNESS, IV1 1HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 100
; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of ROEBUCK HIGHLANDS LTD. are www.roebuckhighlands.co.uk, and www.roebuck-highlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Roebuck Highlands Ltd is a Private Limited Company.
The company registration number is SC341747. Roebuck Highlands Ltd has been working since 22 April 2008.
The present status of the company is Active. The registered address of Roebuck Highlands Ltd is 4th Floor Metropolitan House 31 33 High Street Inverness Iv1 1ht. . ROBERTS, Corinne is a Secretary of the company. CALDER, Brian is a Director of the company. ROBERTS, Corinne is a Director of the company. ROBERTS, Gordon David is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 22 April 2008
Appointed Date: 22 April 2008
Director
STEPHEN MABBOTT LTD.
Resigned: 22 April 2008
Appointed Date: 22 April 2008
ROEBUCK HIGHLANDS LTD. Events
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
27 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 21 more events
22 May 2008
Company name changed pgr (scotland) LTD.\certificate issued on 28/05/08
24 Apr 2008
Resolutions
-
RES01 ‐
Resolution of adoption of Memorandum of Association
24 Apr 2008
Appointment terminated secretary brian reid LTD.
24 Apr 2008
Appointment terminated director stephen mabbott LTD.
22 Apr 2008
Incorporation