Company NameRemote Measurement Systems Limited
DirectorsValery Dumenko and Iain Cook
Company StatusLiquidation
Company NumberSC187470
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Valery Dumenko
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2017(18 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2500 Tanglewilde Street
Suite 300
Houston
Texas
77063
Director NameIain Cook
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Meridian, Union Row
Aberdeen
AB10 1SA
Scotland
Director NameMr Paul Anthony Donegan McClure
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish,British
StatusResigned
Appointed16 July 1998(1 week after company formation)
Appointment Duration21 years, 10 months (resigned 14 May 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Mark Sadykhov
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2500 Tanglewilde Street
Suite 300
Houston
Texas
77063
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2003)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Secretary NameEsslemont Cameron Gauld (Corporation)
StatusResigned
Appointed05 December 2003(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 July 2012)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2012(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2013)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed07 October 2013(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 2017(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 2021)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusResigned
Appointed04 November 2021(23 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 April 2022)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitewww.remote-measurement-systems.co.uk

Location

Registered AddressC/O Frp Advisory Trading Limited, Suite B
4th Floor Meridian, Union Row
Aberdeen
AB10 1SA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2013
Net Worth£499,579
Cash£331,366
Current Liabilities£265,217

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 July 2022 (1 year, 9 months ago)
Next Return Due27 July 2023 (overdue)

Charges

29 June 2016Delivered on: 8 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Field 28 west mains of barras, stonehaven being part and portion of title KNC5251.
Outstanding

Filing History

21 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
21 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages)
21 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
24 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
25 May 2020Termination of appointment of Paul Anthony Donegan Mcclure as a director on 14 May 2020 (1 page)
31 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages)
31 January 2020Total exemption full accounts made up to 31 December 2018 (14 pages)
31 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
31 January 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
7 August 2019Previous accounting period shortened from 30 March 2019 to 31 December 2018 (1 page)
12 July 2019Change of details for Mr Paul Anthony Donegan Mcclure as a person with significant control on 12 July 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
12 July 2019Director's details changed for Mr Paul Anthony Donegan Mcclure on 12 July 2019 (2 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
5 June 2019Unaudited abridged accounts made up to 30 March 2018 (8 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
16 November 2018Appointment of Iain Cook as a director on 13 November 2018 (2 pages)
16 November 2018Termination of appointment of Mark Sadykhov as a director on 13 November 2018 (1 page)
26 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
26 June 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
3 April 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
26 July 2017Change of details for Mr Paul Anthony Donegan Mcclure as a person with significant control on 7 February 2017 (2 pages)
26 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
26 July 2017Change of details for Mr Paul Anthony Donegan Mcclure as a person with significant control on 7 February 2017 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of Paul Anthony Donegan Mcclure as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Paul Anthony Donegan Mcclure as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Paul Anthony Donegan Mcclure as a person with significant control on 6 April 2016 (2 pages)
14 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 February 2017Resolutions
  • RES13 ‐ Shares sub-divided 01/02/2017
(1 page)
13 February 2017Resolutions
  • RES13 ‐ Shares sub-divided 01/02/2017
(1 page)
13 February 2017Sub-division of shares on 1 February 2017 (4 pages)
13 February 2017Sub-division of shares on 1 February 2017 (4 pages)
8 February 2017Director's details changed for Ms Valery Dumenko on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Ms Valery Dumenko on 1 February 2017 (2 pages)
6 February 2017Appointment of Mr Mark Sadykhov as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Ms Valery Dumenko as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Ms Valery Dumenko as a director on 1 February 2017 (2 pages)
6 February 2017Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Burness Paull Llp as a secretary on 1 February 2017 (1 page)
6 February 2017Appointment of Mr Mark Sadykhov as a director on 1 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Mark Sadykhov on 1 February 2017 (2 pages)
6 February 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Mark Sadykhov on 1 February 2017 (2 pages)
6 February 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 February 2017 (2 pages)
6 February 2017Termination of appointment of Burness Paull Llp as a secretary on 1 February 2017 (1 page)
6 February 2017Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 6 February 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 July 2016Registration of charge SC1874700001, created on 29 June 2016 (8 pages)
8 July 2016Registration of charge SC1874700001, created on 29 June 2016 (8 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Previous accounting period extended from 31 March 2015 to 1 April 2015 (3 pages)
5 January 2016Previous accounting period extended from 31 March 2015 to 1 April 2015 (3 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
30 April 2014Appointment of Burness Paull Llp as a secretary (2 pages)
30 April 2014Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
30 April 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
30 April 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 30 April 2014 (1 page)
30 April 2014Appointment of Burness Paull Llp as a secretary (2 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 August 2012Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page)
6 August 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 6 August 2012 (1 page)
6 August 2012Appointment of Lc Secretaries Limited as a secretary (2 pages)
6 August 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 6 August 2012 (1 page)
6 August 2012Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page)
6 August 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 6 August 2012 (1 page)
6 August 2012Appointment of Lc Secretaries Limited as a secretary (2 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Esslemont Cameron Gauld on 9 July 2010 (2 pages)
13 July 2010Secretary's details changed for Esslemont Cameron Gauld on 9 July 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Esslemont Cameron Gauld on 9 July 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Return made up to 09/07/07; full list of members (2 pages)
24 July 2007Return made up to 09/07/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Return made up to 09/07/06; full list of members (2 pages)
11 July 2006Return made up to 09/07/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 July 2005Return made up to 09/07/05; full list of members (2 pages)
26 July 2005Return made up to 09/07/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 09/07/04; full list of members (6 pages)
13 July 2004Return made up to 09/07/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 January 2004Registered office changed on 28/01/04 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Registered office changed on 28/01/04 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
18 July 2003Return made up to 09/07/03; full list of members (6 pages)
18 July 2003Return made up to 09/07/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 July 2002Return made up to 09/07/02; full list of members (6 pages)
11 July 2002Return made up to 09/07/02; full list of members (6 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 November 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2001Registered office changed on 21/03/01 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page)
21 March 2001Registered office changed on 21/03/01 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page)
13 October 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
17 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 July 1999Return made up to 09/07/99; full list of members (6 pages)
1 July 1999Return made up to 09/07/99; full list of members (6 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
21 July 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
21 July 1998Director resigned (1 page)
9 July 1998Incorporation (42 pages)
9 July 1998Incorporation (42 pages)