ROB ROY HOMES (CRIEFF) LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH6 2LB

Company number SC056208
Status Active
Incorporation Date 19 August 1974
Company Type Private Limited Company
Address DALCHONZIE, BY COMRIE, PERTHSHIRE, PH6 2LB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr John Miller Denholm on 25 August 2016. The most likely internet sites of ROB ROY HOMES (CRIEFF) LIMITED are www.robroyhomescrieff.co.uk, and www.rob-roy-homes-crieff.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Rob Roy Homes Crieff Limited is a Private Limited Company. The company registration number is SC056208. Rob Roy Homes Crieff Limited has been working since 19 August 1974. The present status of the company is Active. The registered address of Rob Roy Homes Crieff Limited is Dalchonzie by Comrie Perthshire Ph6 2lb. . DENHOLM, Janet Mary is a Secretary of the company. DENHOLM, Janet Mary is a Director of the company. DENHOLM, John Miller is a Director of the company. GILFILLAN, Robert Morton is a Director of the company. Secretary DENHOLM, Janet Mary has been resigned. Secretary DENHOLM, Mary has been resigned. Director DENHOLM, Janet Mary has been resigned. Director DENHOLM, John Miller has been resigned. Director DENHOLM, Mary has been resigned. Director LENNOX, Mary Bryant has been resigned. Director ROUGHEAD, James has been resigned. Director SHANNON, Heather has been resigned. Director SHARP, Anne Elizabeth has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
DENHOLM, Janet Mary

67 years old

Director
DENHOLM, John Miller

66 years old

Director
GILFILLAN, Robert Morton
Appointed Date: 01 January 2001
58 years old

Resigned Directors

Secretary
DENHOLM, Janet Mary
Resigned: 30 September 1992
Appointed Date: 01 October 1992

Secretary
DENHOLM, Mary
Resigned: 30 September 1992

Director
DENHOLM, Janet Mary
Resigned: 30 September 1992
Appointed Date: 01 October 1992
67 years old

Director
DENHOLM, John Miller
Resigned: 30 September 1992
Appointed Date: 01 October 1992
66 years old

Director
DENHOLM, Mary
Resigned: 30 September 1992
108 years old

Director
LENNOX, Mary Bryant
Resigned: 30 September 1992
73 years old

Director
ROUGHEAD, James
Resigned: 26 June 2008
Appointed Date: 01 January 2001
82 years old

Director
SHANNON, Heather
Resigned: 30 September 1992
70 years old

Director
SHARP, Anne Elizabeth
Resigned: 30 September 1992
74 years old

Persons With Significant Control

Mr John Miller Denholm
Notified on: 1 October 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROB ROY HOMES (CRIEFF) LIMITED Events

26 May 2017
Total exemption full accounts made up to 30 September 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Aug 2016
Director's details changed for Mr John Miller Denholm on 25 August 2016
26 Aug 2016
Director's details changed for Mrs Janet Mary Denholm on 25 August 2016
26 Aug 2016
Secretary's details changed for Mrs Janet Mary Denholm on 25 August 2016
...
... and 90 more events
22 Nov 1988
Secretary resigned;new secretary appointed

25 Jan 1988
Return made up to 04/12/87; full list of members

22 Dec 1987
Accounts for a small company made up to 30 September 1986

30 Dec 1986
Accounts for a small company made up to 30 September 1985

30 Dec 1986
Return made up to 26/11/86; full list of members

ROB ROY HOMES (CRIEFF) LIMITED Charges

24 July 2008
Standard security
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Rannoch, south crieff road, comrie.
24 February 1997
Bond & floating charge
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 February 1995
Standard security
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and wole the area of ground extending to 0.05 hectares…
6 February 1995
Standard security
Delivered: 21 February 1995
Status: Satisfied on 19 March 2015
Persons entitled: Scottish Enterprise Tayside
Description: Ground at dalchonzie, comrie.
10 April 1991
Standard security
Delivered: 1 May 1991
Status: Satisfied on 28 August 1992
Persons entitled: Mrs Mary Denholm
Description: 0.124 acres at sylvan vista, murrayfield loan, crieff.