Advanced company searchLink opens in new window

ROBIN HOOD DEVELOPMENTS LIMITED

Company number SC062815

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2021 DS01 Application to strike the company off the register
12 Oct 2021 AA Total exemption full accounts made up to 22 September 2021
12 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 22 September 2021
19 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
22 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
29 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
27 May 2019 CH03 Secretary's details changed for Christine Honthy on 27 May 2019
27 May 2019 CH01 Director's details changed for Christine Honthy on 27 May 2019
27 May 2019 CH01 Director's details changed for Peter Paul Honthy on 27 May 2019
27 May 2019 AD01 Registered office address changed from Macfarlane Gray Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 2 Stewart Street Milngavie Glasgow G62 6BW on 27 May 2019
17 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
17 Aug 2017 CH01 Director's details changed for Christine Honthy on 17 August 2017
17 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
28 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
18 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,000
18 Aug 2015 AD01 Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Macfarlane Gray Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT on 18 August 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 7,000