General information

Name:

A S & P Robb Limited.

Office Address:

2 Stewart Street Milngavie G62 6BW Glasgow

Number: SC278408

Incorporation date: 2005-01-13

Dissolution date: 2023-08-29

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC278408 nineteen years ago, A S & P Robb Ltd. had been a private limited company until 2023-08-29 - the day it was officially closed. Its official registration address was 2 Stewart Street, Milngavie Glasgow. The firm was known as Robbs Stores up till 2009-06-02 when the name was changed.

Patricia R. and Andrew R. were listed as company's directors and were running the company from 2005 to 2023.

Executives who had significant control over the firm were: Patricia R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Andrew R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • A S & P Robb Ltd. 2009-06-02
  • Robbs Stores Ltd. 2005-01-13

Financial data based on annual reports

Company staff

Patricia R.

Role: Director

Appointed: 13 January 2005

Latest update: 7 March 2024

Patricia R.

Role: Secretary

Appointed: 13 January 2005

Latest update: 7 March 2024

Andrew R.

Role: Director

Appointed: 13 January 2005

Latest update: 7 March 2024

People with significant control

Patricia R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 December 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 29 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 29 January 2013
Annual Accounts 6 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Eden Lodge Peebles Road

Post code:

EH43 6AY

City / Town:

Walkerburn

HQ address,
2013

Address:

Eden Lodge Peebles Road

Post code:

EH43 6AY

City / Town:

Walkerburn

HQ address,
2014

Address:

Eden Lodge Peebles Road

Post code:

EH43 6AY

City / Town:

Walkerburn

HQ address,
2015

Address:

Eden Lodge Peebles Road

Post code:

EH43 6AY

City / Town:

Walkerburn

HQ address,
2016

Address:

Eden Lodge Peebles Road

Post code:

EH43 6AY

City / Town:

Walkerburn

Search other companies

Services (by SIC Code)

  • 47110 :
18
Company Age

Closest Companies - by postcode