ROBINSON MOORE LIMITED

Address:
9 Tay Walk, Town Centre, Cumbernauld, G67 1BU

ROBINSON MOORE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC108174. The registration start date is December 9, 1987. The current status is Active.

Company Overview

Company Number SC108174
Company Name ROBINSON MOORE LIMITED
Registered Address 9 Tay Walk
Town Centre
Cumbernauld
G67 1BU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-12-09
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-01-31
Accounts Last Update 2019-01-31
Returns Due Date 2017-04-07
Returns Last Update 2016-03-10
Confirmation Statement Due Date 2021-04-21
Confirmation Statement Last Update 2020-03-10
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65110 Life insurance
82990 Other business support service activities n.e.c.

Office Location

Address 9 TAY WALK
TOWN CENTRE
Post Town CUMBERNAULD
Post Code G67 1BU

Companies with the same post code

Entity Name Office Address
BTS TATTOO LIMITED 22-24 Tay Walk, Cumbernauld Town Centre, Cumbernauld, North Lanarkshire, G67 1BU, United Kingdom
MLC SALON LIMITED 23 Tay Walk, Cumbernauld, Glasgow, North Lanarkshire, G67 1BU, Scotland

Companies with the same post town

Entity Name Office Address
COZENS & CO. PROPERTIES LTD C/o Fbd Consultancy, Accounts & Tax Ltd Sgarbach House, 10 Binniehill Road, Cumbernauld, Glasgow, G68 9AJ, Scotland
DRUMMOND LOWRIE FINANCIAL SERVICES LTD 254 Whitelees Road, Cumbernauld, G67 3DL, Scotland
SPEEDY PLUMBING AND HEATING LTD 11a Glencryan Road, Cumbernauld, G67 2UH, Scotland
V FIX ( SCOTT ) LTD 1/7 Ettrick Square, Shopping Centre, Cumbernauld, G67 1NE, Scotland
JUMP SUPERHERO ACADEMY LTD Jump Gymnastics Academy Ardgoil Drive, Ardgoil Drive, Cumbernauld, G68 9NE, United Kingdom
MZK GLOBAL (PVT) LTD 7 Clouden Road, Kildrum, Cumbernauld, G67 2JD, Scotland
ASSET WELLNESS MANAGEMENT LIMITED 127 Hopepark Drive, Cumbernauld, Glasgow, G68 9FG, Scotland
CUMBERNAULD DETAILING CENTRE LTD 38 Tannoch Drive, Cumbernauld, G67 2XX, United Kingdom
PATERSON BUILDERS LIMITED 38 Alnwick Drive, Cumbernauld, G68 0GR, United Kingdom
FAB VENDING LTD 23 Skye Road, Seafar, Cumbernauld, North Lanarkshire, G67 1PB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MOORE, Kevin Benedict Secretary (Active) 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ /
28 June 2005
British /
Director
DEAN, Paul Harold Director (Active) 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ March 1950 /
1 February 2000
British /
Sales Executive
MOORE, Kevin Benedict Director (Active) 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ March 1957 /
30 November 2000
British /
Scotland
Director
ENGLAND, Warwick Secretary (Resigned) 15 Ravenscourt, Thorntonhall, Glasgow, Lanarkshire, G74 5AZ /
30 November 2000
/
MOORE, James Lawrence Secretary (Resigned) 14 Auchenkiln Holdings, Locksley Crescent Cumbernauld, Glasgow, G67 4EL /
/
MOORE, Kevin Benedict Secretary (Resigned) Flat 14,Todd Building, 70 Ingram Street, Glasgow, Strathclyde, G1 1EX /
30 August 1996
/
MUIR, Maria Secretary (Resigned) 93 Randolph Road, Glasgow, Lanarkshire, G11 7DT /
/
ROBINSON, Graham Carter Secretary (Resigned) Lincroft Cottage, Quarry Brae, Falkirk, FK2 0SX /
19 January 1996
/
CAREY, Dorothy Director (Resigned) 56 Osprey Drive, Uddingston, Glasgow, Lanarkshire, G71 6HZ /
British /
Secretary
ENGLAND, Warwick Director (Resigned) 15 Ravenscourt, Thorntonhall, Glasgow, Lanarkshire, G74 5AZ July 1950 /
22 January 1991
British /
Managing Director
HAMILTON, Muriel Director (Resigned) 6 Winton Park, East Kilbride, Glasgow, Lanarkshire, G75 8QW /
British /
Housewife
HOLDEN, Agnes Director (Resigned) 433 Victoria Road, Ruislip, Middlesex, HA4 0EF /
British /
Stained Glass Conservationist
MOORE, James Lawrence Director (Resigned) 14 Auchenkiln Holdings, Locksley Crescent Cumbernauld, Glasgow, G67 4EL December 1953 /
7 December 1989
British /
Estate Agent
MOORE, Patricia Director (Resigned) Sandyholes, Kippen, Stirlingshire, FK8 3ER December 1956 /
British /
Estate Agent
MUIR, Maria Director (Resigned) 93 Randolph Road, Glasgow, Lanarkshire, G11 7DT /
British /
Housewife
ROBINSON, Graham Carter Director (Resigned) Lincroft Cottage, Quarry Brae, Falkirk, FK2 0SX November 1960 /
British /
Estate Agent

Competitor

Search similar business entities

Post Town CUMBERNAULD
Post Code G67 1BU
SIC Code 65110 - Life insurance

Improve Information

Please provide details on ROBINSON MOORE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches