Company NameRMK (Scotland) Limited
DirectorRichard Muir Knox
Company StatusActive
Company NumberSC133955
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Richard Muir Knox
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(5 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleRetail Management
Country of ResidenceScotland
Correspondence AddressSecond Floor Park Lane House
47 Broad Street
Glasgow
Lanarkshire
G40 2QW
Scotland
Secretary NameAlan Spowart Knox
NationalityBritish
StatusCurrent
Appointed01 February 1997(5 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address44 Limeside Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3PN
Scotland
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address86 Kirkcaldy Road
Pollokshields
Glasgow
Director NameAlan Monro Simpson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Westbourne Drive
Bearsden
Glasgow
Secretary NameEuan Ferguson Davidson
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address86 Kirkcaldy Road
Pollokshields
Glasgow
Director NameAlan Spowart Knox
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address44 Limeside Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3PN
Scotland
Director NameAnne Jean Knox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address44 Limeside Avenue
Rutherglen
Glasgow
G73 3PN
Scotland
Secretary NameAlan Spowart Knox
NationalityBritish
StatusResigned
Appointed27 February 1992(5 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 1993)
RoleCompany Director
Correspondence Address44 Limeside Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3PN
Scotland
Secretary NameAnne Jean Knox
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1997)
RoleCompany Director
Correspondence Address44 Limeside Avenue
Rutherglen
Glasgow
G73 3PN
Scotland

Contact

Websitewww.andsotobed.co.uk
Email address[email protected]
Telephone0808 1444343
Telephone regionFreephone

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,450
Cash£19,223
Current Liabilities£344,374

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

17 October 1996Delivered on: 23 October 1996
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.
Outstanding

Filing History

30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 September 2015Annual return made up to 3 September 2015
Statement of capital on 2015-09-29
  • GBP 10
(4 pages)
3 June 2015Director's details changed for Richard Muir Knox on 17 April 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(4 pages)
9 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(4 pages)
6 October 2014Director's details changed for Richard Muir Knox on 2 September 2014 (2 pages)
6 October 2014Director's details changed for Richard Muir Knox on 2 September 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 September 2013Director's details changed for Richard Muir Knox on 15 April 2013 (2 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10
(4 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
28 May 2012Full accounts made up to 31 March 2011 (15 pages)
2 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
15 June 2011Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT on 15 June 2011 (2 pages)
18 May 2011Director's details changed for Richard Muir Knox on 3 September 2010 (2 pages)
18 May 2011Director's details changed for Richard Muir Knox on 3 September 2010 (2 pages)
18 May 2011Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
30 March 2011Full accounts made up to 31 March 2010 (14 pages)
2 November 2010Full accounts made up to 31 March 2009 (16 pages)
6 September 2010Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
22 January 2010Full accounts made up to 31 March 2008 (15 pages)
16 October 2008Return made up to 03/09/08; full list of members (3 pages)
10 March 2008Full accounts made up to 31 March 2007 (15 pages)
27 September 2007Return made up to 03/09/07; no change of members (6 pages)
24 September 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
7 September 2007Registered office changed on 07/09/07 from: studio 2003, mile end abbey business centre paisley renfrewshire PA1 1JS (1 page)
14 November 2006Return made up to 03/09/06; full list of members (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
11 October 2005Return made up to 03/09/05; full list of members (6 pages)
4 March 2005Full accounts made up to 31 March 2004 (14 pages)
4 October 2004Return made up to 03/09/04; full list of members (6 pages)
29 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 October 2003Full accounts made up to 31 January 2003 (14 pages)
10 September 2003Return made up to 03/09/03; full list of members (6 pages)
4 September 2003Amended full accounts made up to 31 January 2001 (15 pages)
11 July 2003Company name changed linens fine LIMITED\certificate issued on 11/07/03 (2 pages)
5 May 2003Full accounts made up to 31 January 2002 (14 pages)
15 April 2003Auditor's resignation (1 page)
18 November 2002Registered office changed on 18/11/02 from: studio 2003, mile end abeey mill business centre paisley renfrewshire PA1 1JS (1 page)
12 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/02
(6 pages)
12 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
19 September 2001Return made up to 03/09/01; full list of members (6 pages)
5 December 2000Registered office changed on 05/12/00 from: wylie & bisset ca 135 wellington street glasgow G2 2XE (1 page)
1 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 September 2000Return made up to 03/09/00; full list of members (6 pages)
8 February 2000Return made up to 03/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
7 February 2000Registered office changed on 07/02/00 from: 44 limeside avenue rutherglen glasgow (1 page)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 November 1999Ad 15/09/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 November 1999Particulars of contract relating to shares (4 pages)
5 May 1999Accounts for a small company made up to 31 January 1998 (6 pages)
3 December 1998Return made up to 03/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1998Director's particulars changed (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 October 1997Return made up to 03/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
23 October 1996Partic of mort/charge * (6 pages)
30 September 1996Return made up to 03/09/96; no change of members (6 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
25 August 1995Return made up to 03/09/95; full list of members (6 pages)