Company Information for ROB ROY TOURS LIMITED
OFFICE 209 & 210 4 REDHEUGHS RIGG, SOUTH GYLE, EDINBURGH, EH12 9DQ,
|
Company Registration Number
SC163850 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| ROB ROY TOURS LIMITED | |
| Legal Registered Office | |
| OFFICE 209 & 210 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ Other companies in EH39 | |
| Company Number | SC163850 | |
|---|---|---|
| Company ID Number | SC163850 | |
| Date formed | 1996-03-04 | |
| Country | SCOTLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/03/2024 | |
| Account next due | 31/12/2025 | |
| Latest return | 04/03/2016 | |
| Return next due | 01/04/2017 | |
| Type of accounts | SMALL | |
| VAT Number /Sales tax ID | GB836682494 |
| Last Datalog update: | 2025-06-05 06:58:07 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
KLAUS FROMMEL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
CHRISTOPH FROMMEL |
Company Secretary | ||
BRIGID MARY ELEANOR FROMMEL |
Company Secretary | ||
COSEC LIMITED |
Nominated Secretary | ||
CODIR LIMITED |
Nominated Director | ||
COSEC LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| FIRST GAZETTE notice for voluntary strike-off | ||
| Application to strike the company off the register | ||
| CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
| REGISTERED OFFICE CHANGED ON 26/02/24 FROM 4 Redheughs Rigg Office 209 & 210 Edinburgh EH12 9DQ Scotland | ||
| Amended account full exemption | ||
| CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
| Unaudited abridged accounts made up to 2022-03-31 | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
| Unaudited abridged accounts made up to 2021-03-31 | ||
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/04/19 FROM Cherrytrees Old Abbey Road North Berwick EH39 4BP | |
| PSC02 | Notification of Travel Europe Reiseveranstaltungs Gmbh as a person with significant control on 2018-12-21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES | |
| PSC07 | CESSATION OF KLAUS FROMMEL AS A PERSON OF SIGNIFICANT CONTROL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KLAUS FROMMEL | |
| AP01 | DIRECTOR APPOINTED MR HELMUT GSCHWENTNER | |
| SH02 | Sub-division of shares on 2018-12-20 | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
| TM02 | Termination of appointment of Christoph Frommel on 2018-02-28 | |
| LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/03/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Klaus Frommel on 2010-03-15 | |
| AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 04/03/09; full list of members | |
| AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 04/03/08; full list of members | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363(288) | SECRETARY RESIGNED | |
| 363s | RETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 03/04/03 | |
| 363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
| 363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
| 363s | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 18/05/00 | |
| 363s | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
| 363s | RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/10/96 | |
| 224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
| 288 | NEW DIRECTOR APPOINTED | |
| 288 | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN, EH7 5JA | |
| 288 | DIRECTOR RESIGNED | |
| 288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
|---|---|---|---|---|---|---|
| Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PM0002981 | Active | Licenced property: 630 LANARK RD JUNIPER GREEN GB EH14 5EW. Correspondance address: 630 LANARK ROAD JUNIPER GREEN GB EH14 5EW |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.67 | 92 |
| MortgagesNumMortOutstanding | 0.35 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79120 - Tour operator activities
| Creditors Due Within One Year | 2012-04-01 | £ 5,883 |
|---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROB ROY TOURS LIMITED
| Called Up Share Capital | 2012-04-01 | £ 2 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 59,827 |
| Current Assets | 2012-04-01 | £ 59,827 |
| Fixed Assets | 2012-04-01 | £ 98,165 |
| Shareholder Funds | 2012-04-01 | £ 152,109 |
| Tangible Fixed Assets | 2012-04-01 | £ 98,165 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as ROB ROY TOURS LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |