Robneil Nominees Limited

General information

Name:

Robneil Nominees Ltd

Office Address:

Kensington House 227 Sauchiehall Street G2 3EX Glasgow

Number: SC148469

Incorporation date: 1994-01-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Kensington House, Glasgow G2 3EX Robneil Nominees Limited is categorised as a Private Limited Company issued a SC148469 registration number. The company appeared on 1994-01-19. This company's classified under the NACE and SIC code 69102 and their NACE code stands for Solicitors. The firm's latest filed accounts documents cover the period up to 2021/12/31 and the latest confirmation statement was released on 2023/01/09.

When it comes to the enterprise's executives list, since December 2023 there have been two directors: Tracy M. and Donald M.. At least one secretary in this firm is a limited company: Prp Legal Limited.

The companies that control this firm are: Prp Legal Ltd owns over 3/4 of company shares. This business can be reached in Glasgow at Sauchiehall Street, G2 3EX and was registered as a PSC under the registration number Sc411714.

Financial data based on annual reports

Company staff

Tracy M.

Role: Director

Appointed: 04 December 2023

Latest update: 22 April 2024

Donald M.

Role: Director

Appointed: 28 June 2021

Latest update: 22 April 2024

Role: Corporate Secretary

Appointed: 01 May 2012

Address: Sauchiehall Street, Glasgow, G2 3EX, Scotland

Latest update: 22 April 2024

People with significant control

Prp Legal Ltd
Address: 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc411714
Notified on 18 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 12 September 2012
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 12 September 2012
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 21 February 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 21 February 2014
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 April 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
30
Company Age

Similar companies nearby

Closest companies