Suite 300
Houston
Texas
77063
Director Name | Iain Cook |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor Meridian, Union Row Aberdeen AB10 1SA Scotland |
Director Name | Mr Paul Anthony Donegan McClure |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish,British |
Status | Resigned |
Appointed | 16 July 1998(1 week after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 May 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Mark Sadykhov |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2500 Tanglewilde Street Suite 300 Houston Texas 77063 |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2003) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Secretary Name | Esslemont Cameron Gauld (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 July 2012) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2012(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 2013) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2013(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2017) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2017(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 September 2021) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2021(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 April 2022) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | www.remote-measurement-systems.co.uk |
---|
Registered Address | C/O Frp Advisory Trading Limited, Suite B 4th Floor Meridian, Union Row Aberdeen AB10 1SA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2013 |
---|---|
Net Worth | £499,579 |
Cash | £331,366 |
Current Liabilities | £265,217 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 27 July 2023 (overdue) |
29 June 2016 | Delivered 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 |
---|
21 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
---|---|
21 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages) |
21 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
24 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
25 May 2020 | Termination of appointment of Paul Anthony Donegan Mcclure as a director on 14 May 2020 (1 page) |
31 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages) |
31 January 2020 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
31 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
31 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2019 | Previous accounting period shortened from 30 March 2019 to 31 December 2018 (1 page) |
12 July 2019 | Change of details for Mr Paul Anthony Donegan Mcclure as a person with significant control on 12 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
12 July 2019 | Director's details changed for Mr Paul Anthony Donegan Mcclure on 12 July 2019 (2 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2019 | Unaudited abridged accounts made up to 30 March 2018 (8 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
16 November 2018 | Appointment of Iain Cook as a director on 13 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Mark Sadykhov as a director on 13 November 2018 (1 page) |
26 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
26 June 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page) |
26 July 2017 | Change of details for Mr Paul Anthony Donegan Mcclure as a person with significant control on 7 February 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
26 July 2017 | Change of details for Mr Paul Anthony Donegan Mcclure as a person with significant control on 7 February 2017 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Paul Anthony Donegan Mcclure as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Paul Anthony Donegan Mcclure as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Paul Anthony Donegan Mcclure as a person with significant control on 6 April 2016 (2 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
13 February 2017 | Sub-division of shares on 1 February 2017 (4 pages) |
13 February 2017 | Sub-division of shares on 1 February 2017 (4 pages) |
8 February 2017 | Director's details changed for Ms Valery Dumenko on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Ms Valery Dumenko on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Mark Sadykhov as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Ms Valery Dumenko as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Ms Valery Dumenko as a director on 1 February 2017 (2 pages) |
6 February 2017 | Registered 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 2017 | Termination of appointment of Burness Paull Llp as a secretary on 1 February 2017 (1 page) |
6 February 2017 | Appointment of Mr Mark Sadykhov as a director on 1 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Mark Sadykhov on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Mark Sadykhov on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Burness Paull Llp as a secretary on 1 February 2017 (1 page) |
6 February 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
8 July 2016 | Registration of charge SC1874700001, created on 29 June 2016 (8 pages) |
8 July 2016 | Registration of charge SC1874700001, created on 29 June 2016 (8 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Previous accounting period extended from 31 March 2015 to 1 April 2015 (3 pages) |
5 January 2016 | Previous accounting period extended from 31 March 2015 to 1 April 2015 (3 pages) |
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 April 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
30 April 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
30 April 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 August 2012 | Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page) |
6 August 2012 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 6 August 2012 (1 page) |
6 August 2012 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
6 August 2012 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 6 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page) |
6 August 2012 | Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 6 August 2012 (1 page) |
6 August 2012 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Esslemont Cameron Gauld on 9 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Esslemont Cameron Gauld on 9 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Esslemont Cameron Gauld on 9 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
18 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 November 2001 | Return made up to 09/07/01; full list of members
|
9 November 2001 | Return made up to 09/07/01; full list of members
|
22 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page) |
13 October 2000 | Return made up to 09/07/00; full list of members
|
13 October 2000 | Return made up to 09/07/00; full list of members
|
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
17 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
1 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
21 July 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
21 July 1998 | Director resigned (1 page) |
9 July 1998 | Incorporation (42 pages) |
9 July 1998 | Incorporation (42 pages) |