Rob Roy Marquees And Logistics Limited

General information

Name:

Rob Roy Marquees And Logistics Ltd

Office Address:

Jeffrey Crawford & Co Chartered Accountants 25 Castle Terrace EH1 2ER Edinburgh

Number: SC284628

Incorporation date: 2005-05-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rob Roy Marquees And Logistics Limited has existed on the market for at least nineteen years. Registered under the number SC284628 in 2005, the firm is located at Jeffrey Crawford & Co Chartered Accountants, Edinburgh EH1 2ER. The firm currently known as Rob Roy Marquees And Logistics Limited was known under the name The Rob Roy Challenge until Fri, 24th Apr 2009 when the business name got changed. This enterprise's Standard Industrial Classification Code is 99999 : Dormant Company. Its most recent accounts cover the period up to 2022-05-31 and the most recent annual confirmation statement was submitted on 2023-05-11.

There is a group of two directors controlling the business at the moment, specifically Joanna F. and David F. who have been doing the directors tasks since Thu, 16th Apr 2009.

Executives who have control over the firm are as follows: Joanna F. owns 1/2 or less of company shares. David F. owns 1/2 or less of company shares.

  • Previous company's names
  • Rob Roy Marquees And Logistics Limited 2009-04-24
  • The Rob Roy Challenge Ltd. 2005-05-11

Financial data based on annual reports

Company staff

Joanna F.

Role: Director

Appointed: 16 April 2009

Latest update: 4 December 2023

Joanna F.

Role: Secretary

Appointed: 11 May 2005

Latest update: 4 December 2023

David F.

Role: Director

Appointed: 11 May 2005

Latest update: 4 December 2023

People with significant control

Joanna F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 20 June 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 20 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 19 February 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 25 January 2017
Annual Accounts 29 January 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 29 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts 4 June 2014
Date Approval Accounts 4 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
18
Company Age

Similar companies nearby

Closest companies