Company NameRMD Forestry Developments Limited
Company StatusDissolved
Company NumberSC182103
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date8 November 2019 (4 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Anthony Richard Whycliffe Wyld
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(2 weeks, 6 days after company formation)
Appointment Duration21 years, 9 months (closed 08 November 2019)
RoleForestry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ansty House
Higher Ansty
Dorchester
Dorset
DT2 7PT
Secretary NameMr Anthony Richard Whycliffe Wyld
NationalityBritish
StatusClosed
Appointed01 October 2012(14 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 08 November 2019)
RoleCompany Director
Correspondence AddressHigher Ansty House
Dorchester
Dorset
DT2 7PT
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAndrew Charles Seafield Jennings
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(2 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 2003)
RoleForestry Consultant
Correspondence AddressOrchard Cottage
Tower Hill
Horsham
West Sussex
RH13 7JF
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(2 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed04 February 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameBeverlie Ann Flower
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 December 2012)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressHugho Cottage
Hugglers Hole, Semley
Shaftesbury
Dorset
SP7 9HG
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed12 May 2000(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed31 August 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameAnthony Robin Dominic Monro-Davies
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(4 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilbourne House Station Road
London
SW13 0LW
Secretary NameAnthony Robin Dominic Monro-Davies
NationalityBritish
StatusResigned
Appointed17 October 2002(4 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilbourne House Station Road
London
SW13 0LW

Contact

Telephone01786 435000
Telephone regionStirling

Location

Registered AddressC/O Tilhill Forestry Ltd
Kings Park House
Laurelhill Business Park
Stirling
FK7 9NS
Scotland
ConstituencyStirling
WardStirling West

Shareholders

1.4m at £0.5R. Monro-davies
100.00%
Ordinary

Financials

Year2014
Net Worth£3,100,197
Cash£1,130,216
Current Liabilities£11,462

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 November 2019Final Gazette dissolved following liquidation (1 page)
8 August 2019Final account prior to dissolution in MVL (final account attached) (18 pages)
13 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-12
(1 page)
13 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-12
(1 page)
27 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 March 2016Termination of appointment of Anthony Robin Dominic Monro-Davies as a director on 19 September 2015 (1 page)
16 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 700,000
(4 pages)
16 March 2016Termination of appointment of Anthony Robin Dominic Monro-Davies as a director on 19 September 2015 (1 page)
16 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 700,000
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 700,000
(5 pages)
15 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 700,000
(5 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 700,000
(5 pages)
7 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 700,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Beverlie Flower as a director (1 page)
3 January 2013Termination of appointment of Beverlie Flower as a director (1 page)
6 November 2012Termination of appointment of Anthony Monro-Davies as a secretary (1 page)
6 November 2012Termination of appointment of Anthony Monro-Davies as a secretary (1 page)
6 November 2012Appointment of Mr Anthony Richard Whycliffe Wyld as a secretary (2 pages)
6 November 2012Appointment of Mr Anthony Richard Whycliffe Wyld as a secretary (2 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 January 2011Secretary's details changed for Anthony Robin Dominic Monro-Davis on 15 January 2011 (1 page)
28 January 2011Director's details changed for Anthony Robin Dominic Monro-Davis on 15 January 2011 (2 pages)
28 January 2011Director's details changed for Anthony Robin Dominic Monro-Davis on 15 January 2011 (2 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
28 January 2011Secretary's details changed for Anthony Robin Dominic Monro-Davis on 15 January 2011 (1 page)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 February 2010Director's details changed for Mr Anthony Richard Whycliffe Wyld on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Beverlie Ann Flower on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Anthony Richard Whycliffe Wyld on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Beverlie Ann Flower on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Beverlie Ann Flower on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Anthony Richard Whycliffe Wyld on 1 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 January 2009Return made up to 15/01/09; full list of members (4 pages)
27 January 2009Return made up to 15/01/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 January 2008Return made up to 15/01/08; full list of members (2 pages)
24 January 2008Return made up to 15/01/08; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
29 January 2007Return made up to 15/01/07; full list of members (7 pages)
29 January 2007Return made up to 15/01/07; full list of members (7 pages)
17 August 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
17 August 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
14 March 2006Return made up to 15/01/06; full list of members (7 pages)
14 March 2006Return made up to 15/01/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
17 January 2005Return made up to 15/01/05; full list of members (7 pages)
17 January 2005Return made up to 15/01/05; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
9 July 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
1 March 2004Registered office changed on 01/03/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
1 March 2004Registered office changed on 01/03/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
11 February 2004Return made up to 15/01/04; full list of members (7 pages)
11 February 2004Return made up to 15/01/04; full list of members (7 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
12 June 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
12 June 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
4 March 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 March 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
24 October 2002Secretary's particulars changed (1 page)
24 October 2002Secretary's particulars changed (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
6 June 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
13 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 January 2002Secretary's particulars changed (1 page)
3 January 2002Secretary's particulars changed (1 page)
17 May 2001Full accounts made up to 30 November 2000 (9 pages)
17 May 2001Full accounts made up to 30 November 2000 (9 pages)
18 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2000Secretary's particulars changed (1 page)
22 November 2000Secretary's particulars changed (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
1 March 2000Full accounts made up to 30 November 1999 (9 pages)
1 March 2000Full accounts made up to 30 November 1999 (9 pages)
15 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 1999Full accounts made up to 30 November 1998 (9 pages)
24 March 1999Full accounts made up to 30 November 1998 (9 pages)
27 January 1999Return made up to 15/01/99; full list of members (6 pages)
27 January 1999Return made up to 15/01/99; full list of members (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998New director appointed (3 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
23 April 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (3 pages)
23 April 1998New director appointed (2 pages)
2 April 1998Registered office changed on 02/04/98 from: 6 wemyss place edinburgh EH3 6DH (1 page)
2 April 1998Registered office changed on 02/04/98 from: 6 wemyss place edinburgh EH3 6DH (1 page)
17 March 1998Ad 13/03/98--------- £ si [email protected]=700000 £ ic 700002/1400002 (2 pages)
17 March 1998Ad 13/03/98--------- £ si [email protected]=700000 £ ic 700002/1400002 (2 pages)
13 March 1998Ad 10/03/98--------- £ si [email protected]=700000 £ ic 2/700002 (2 pages)
13 March 1998Ad 10/03/98--------- £ si [email protected]=700000 £ ic 2/700002 (2 pages)
4 March 1998New director appointed (3 pages)
4 March 1998New director appointed (3 pages)
10 February 1998Company name changed maycove LIMITED\certificate issued on 11/02/98 (3 pages)
10 February 1998Company name changed maycove LIMITED\certificate issued on 11/02/98 (3 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1998Director resigned (1 page)
5 February 1998£ nc 100/2000000 04/02/98 (1 page)
5 February 1998Registered office changed on 05/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Registered office changed on 05/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998£ nc 100/2000000 04/02/98 (1 page)
15 January 1998Incorporation (16 pages)
15 January 1998Incorporation (16 pages)