Company NameR.M. Supplies (Inverkeithing) Limited
Company StatusDissolved
Company NumberSC032698
CategoryPrivate Limited Company
Incorporation Date28 November 1957(65 years, 10 months ago)
Dissolution Date20 February 2018 (5 years, 7 months ago)
Previous NameR.M. Supplies (KDY) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NameMr James Thomson
NationalityBritish
StatusClosed
Appointed30 January 1998(40 years, 2 months after company formation)
Appointment Duration20 years (closed 20 February 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Raith Crescent
Kirkcaldy
Fife
KY2 5NN
Scotland
Director NameMr Alexander Herron Robertson
Date of BirthNovember 1963 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(42 years, 2 months after company formation)
Appointment Duration18 years (closed 20 February 2018)
RoleMetal Merchant
Country of ResidenceScotland
Correspondence Address28 Beveridge Road
Kirkcaldy
KY1 1UY
Scotland
Director NameMrs Sandra Mary Robertson
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(51 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 20 February 2018)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address28 Beveridge Road
Kirkcaldy
Fife
KY1 1UY
Scotland
Director NameMrs Christina Muir
Date of BirthDecember 1923 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(31 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScamadale 26 Boglily Road
Kirkcaldy
Fife
KY2 5NE
Scotland
Director NameElizabeth Robertson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(31 years, 3 months after company formation)
Appointment Duration28 years, 2 months (resigned 18 May 2017)
RoleHousehold Duties
Country of ResidenceScotland
Correspondence AddressThe Cobbles 20 Raith Gardens
Kirkcaldy
Fife
KY2 5NJ
Scotland
Secretary NamePeter Rutherford Thomson
NationalityBritish
StatusResigned
Appointed06 March 1989(31 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address51a High Street
Kirkcaldy
Fife
KY1 1LJ
Scotland
Director NameMr George Charles Muir
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(42 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinewood 24 Boglily Road
Kirkcaldy
Fife
KY2 5NE
Scotland
Director NameMr Thomas Muir
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(42 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Boglily Road
Kirkcaldy
Fife
KY2 5NE
Scotland

Contact

Websitermrecycling.co.uk

Location

Registered Address51a High Street
Kirkcaldy
KY1 1LJ
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address Matches4 other UK companies use this postal address

Shareholders

2k at £1Robertson Metals Recycling LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

17 August 2009Delivered on: 27 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 April 1976Delivered on: 27 April 1976
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 October 1967Delivered on: 31 October 1967
Satisfied on: 26 August 2009
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit and floating charge
Secured details: All sums due or to become due but not exceeding £15,000 of principal.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2018Accounts for a dormant company made up to 31 January 2017 (6 pages)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
12 October 2017Satisfaction of charge 3 in full (1 page)
12 October 2017Satisfaction of charge 3 in full (1 page)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Termination of appointment of Elizabeth Robertson as a director on 18 May 2017 (1 page)
13 September 2017Termination of appointment of Elizabeth Robertson as a director on 18 May 2017 (1 page)
26 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000
(6 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000
(6 pages)
28 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(6 pages)
28 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(6 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,000
(6 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,000
(6 pages)
22 July 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
22 July 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
4 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
4 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
3 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
28 October 2010Company name changed R.M. supplies (kdy) LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-26
(1 page)
28 October 2010Company name changed R.M. supplies (kdy) LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-26
(1 page)
27 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
15 October 2010Full accounts made up to 31 January 2010 (9 pages)
15 October 2010Full accounts made up to 31 January 2010 (9 pages)
6 November 2009Resignation letter from the auditors (1 page)
6 November 2009Resignation letter from the auditors (1 page)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2009Director appointed sandra mary robertson (2 pages)
11 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2009Appointment terminated director thomas muir (1 page)
11 August 2009Appointment terminated director christina muir (1 page)
11 August 2009Appointment terminated director george muir (1 page)
11 August 2009Director appointed sandra mary robertson (2 pages)
11 August 2009Appointment terminated director christina muir (1 page)
11 August 2009Appointment terminated director george muir (1 page)
11 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2009Appointment terminated director thomas muir (1 page)
20 March 2009Accounts for a small company made up to 31 January 2008 (5 pages)
20 March 2009Accounts for a small company made up to 31 January 2009 (5 pages)
20 March 2009Accounts for a small company made up to 31 January 2008 (5 pages)
20 March 2009Accounts for a small company made up to 31 January 2009 (5 pages)
15 January 2009Return made up to 13/09/08; full list of members (4 pages)
15 January 2009Return made up to 13/09/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 September 2007Return made up to 13/09/07; no change of members (8 pages)
25 September 2007Return made up to 13/09/07; no change of members (8 pages)
29 January 2007Accounts for a dormant company made up to 31 January 2006 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 January 2006 (6 pages)
24 October 2006Return made up to 13/09/06; full list of members (8 pages)
24 October 2006Return made up to 13/09/06; full list of members (8 pages)
17 February 2006Accounts for a dormant company made up to 31 January 2005 (6 pages)
17 February 2006Accounts for a dormant company made up to 31 January 2005 (6 pages)
15 September 2005Return made up to 13/09/05; full list of members (8 pages)
15 September 2005Return made up to 13/09/05; full list of members (8 pages)
22 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
30 November 2004Return made up to 13/09/04; full list of members (8 pages)
30 November 2004Return made up to 13/09/04; full list of members (8 pages)
30 December 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
30 December 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
24 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 September 2003Return made up to 13/09/03; full list of members (8 pages)
18 September 2003Return made up to 13/09/03; full list of members (8 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 September 2001Return made up to 13/09/01; full list of members (7 pages)
18 September 2001Return made up to 13/09/01; full list of members (7 pages)
30 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000Return made up to 13/09/00; full list of members (8 pages)
6 September 2000Return made up to 13/09/00; full list of members (8 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 September 1999Return made up to 13/09/99; no change of members (4 pages)
13 September 1999Return made up to 13/09/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Return made up to 13/09/98; no change of members (4 pages)
6 October 1998Return made up to 13/09/98; no change of members (4 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998New secretary appointed (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 September 1997Return made up to 13/09/97; full list of members (6 pages)
19 September 1997Return made up to 13/09/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 September 1996Return made up to 13/09/96; no change of members (4 pages)
20 September 1996Return made up to 13/09/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
14 October 1994Return made up to 13/09/94; full list of members (5 pages)
14 October 1994Return made up to 13/09/94; full list of members (5 pages)
14 September 1993Return made up to 13/09/93; no change of members (6 pages)
14 September 1993Return made up to 13/09/93; no change of members (6 pages)
19 October 1992Return made up to 10/10/92; full list of members (6 pages)
19 October 1992Return made up to 10/10/92; full list of members (6 pages)
12 November 1991Return made up to 07/11/91; full list of members (6 pages)
12 November 1991Return made up to 07/11/91; full list of members (6 pages)
4 October 1991Accounts for a medium company made up to 31 December 1990 (9 pages)
4 October 1991Accounts for a medium company made up to 31 December 1990 (9 pages)
3 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1991Accounts for a medium company made up to 31 December 1989 (10 pages)
9 February 1991Accounts for a medium company made up to 31 December 1989 (10 pages)
13 November 1990Return made up to 07/11/90; full list of members (6 pages)
13 November 1990Return made up to 07/11/90; full list of members (6 pages)
24 November 1989Accounts for a medium company made up to 31 December 1988 (10 pages)
24 November 1989Accounts for a medium company made up to 31 December 1988 (10 pages)
23 March 1989Return made up to 06/03/89; full list of members (6 pages)
23 March 1989Return made up to 06/03/89; full list of members (6 pages)
4 January 1988Return made up to 23/12/87; full list of members (6 pages)
4 January 1988Return made up to 23/12/87; full list of members (6 pages)
15 December 1987Group accounts for a small company made up to 31 December 1986 (6 pages)
15 December 1987Group accounts for a small company made up to 31 December 1986 (6 pages)
26 January 1987Return made up to 30/12/86; full list of members (6 pages)
26 January 1987Return made up to 30/12/86; full list of members (6 pages)
30 December 1957Dir / sec appoint / resign (3 pages)
30 December 1957Dir / sec appoint / resign (3 pages)
28 November 1957Certificate of incorporation (1 page)
28 November 1957Certificate of incorporation (1 page)
28 November 1957Incorporation (15 pages)
28 November 1957Incorporation (15 pages)