Aberdeen
Aberdeenshire
AB15 4UU
Scotland
Director Name | Mr Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Andrew John Evans |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 September 2010) |
Role | Petroleum Engineering |
Country of Residence | Scotland |
Correspondence Address | 9 Hillside Gardens New Southgate London N11 2NH |
Director Name | Mr John Rhind Fraser |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 September 2010) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forestside Gardens Banchory Kincardineshire AB31 5ZS Scotland |
Director Name | Peter Henry Griffiths |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 2007) |
Role | Geoscience Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Devonshire Road Aberdeen AB10 6XR Scotland |
Director Name | Dr Patrick Neve |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2008) |
Role | Company Director And Secretary |
Correspondence Address | Birchbank Banchory AB31 5QA Scotland |
Director Name | David William Sherrard |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Primrosehill Road Cults Aberdeen AB15 9ND Scotland |
Director Name | Mr Andrew William Pollard Thomson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardgowan 37 Deeview Road South South Cults Aberdeen AB15 9NA Scotland |
Secretary Name | Dr Patrick Neve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2004) |
Role | Company Director And Secretary |
Correspondence Address | Birchbank Banchory AB31 5QA Scotland |
Secretary Name | Mr Andrew William Pollard Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardgowan 37 Deeview Road South South Cults Aberdeen AB15 9NA Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | www.rml.co.uk |
---|
Registered Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1.5m at £0.2 | Senergy Oil & Gas LTD 97.82% Ordinary |
---|---|
33.5k at £0.2 | Senergy Oil & Gas LTD 2.18% Ordinary B |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2015 | Application to strike the company off the register (3 pages) |
22 June 2015 | Application to strike the company off the register (3 pages) |
25 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
1 April 2015 | Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
24 December 2013 | Satisfaction of charge 1 in full (1 page) |
24 December 2013 | Satisfaction of charge 1 in full (1 page) |
24 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
24 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
10 February 2011 | Appointment of Mr Neil Mackay Campbell as a director (2 pages) |
10 February 2011 | Appointment of Mr Neil Mackay Campbell as a director (2 pages) |
11 October 2010 | Termination of appointment of David Sherrard as a director (2 pages) |
11 October 2010 | Termination of appointment of Andrew Evans as a director (2 pages) |
11 October 2010 | Termination of appointment of John Fraser as a director (2 pages) |
11 October 2010 | Termination of appointment of Andrew Evans as a director (2 pages) |
11 October 2010 | Termination of appointment of Andrew Thomson as a director (2 pages) |
11 October 2010 | Termination of appointment of David Sherrard as a director (2 pages) |
11 October 2010 | Termination of appointment of John Fraser as a director (2 pages) |
11 October 2010 | Termination of appointment of Andrew Thomson as a director (2 pages) |
2 October 2010 | Alterations to floating charge 1 (13 pages) |
2 October 2010 | Alterations to floating charge 1 (13 pages) |
25 September 2010 | Alterations to floating charge 2 (13 pages) |
25 September 2010 | Alterations to floating charge 2 (13 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
18 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
3 April 2008 | Appointment terminated director patrick neve (1 page) |
3 April 2008 | Appointment terminated director patrick neve (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
18 March 2008 | Appointment terminated director peter griffiths (1 page) |
18 March 2008 | Appointment terminated director peter griffiths (1 page) |
24 May 2007 | Return made up to 22/05/07; full list of members (12 pages) |
24 May 2007 | Return made up to 22/05/07; full list of members (12 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
8 June 2006 | Return made up to 22/05/06; full list of members (12 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members (12 pages) |
17 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
17 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 15 bon accord crescent aberdeen AB11 6DE (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 15 bon accord crescent aberdeen AB11 6DE (1 page) |
29 June 2005 | Return made up to 22/05/05; no change of members
|
29 June 2005 | Return made up to 22/05/05; no change of members
|
10 March 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
10 March 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
21 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
21 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
21 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
21 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
21 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
21 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 January 2005 | Ad 12/01/05--------- £ si [email protected]=6700 £ ic 300000/306700 (7 pages) |
17 January 2005 | Ad 12/01/05--------- £ si [email protected]=6700 £ ic 300000/306700 (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (11 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (11 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
6 September 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
6 September 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
20 May 2003 | Return made up to 22/05/03; full list of members (11 pages) |
20 May 2003 | Return made up to 22/05/03; full list of members (11 pages) |
11 October 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
11 October 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | £ nc 300000/350000 25/07/02 (2 pages) |
14 August 2002 | £ nc 300000/350000 25/07/02 (2 pages) |
14 August 2002 | Resolutions
|
20 June 2002 | Return made up to 22/05/02; full list of members (10 pages) |
20 June 2002 | Return made up to 22/05/02; full list of members (10 pages) |
31 October 2001 | Particulars of contract relating to shares (5 pages) |
31 October 2001 | Ad 02/10/01--------- £ si [email protected]=134343 £ ic 165657/300000 (3 pages) |
31 October 2001 | Ad 02/10/01--------- £ si [email protected]=165656 £ ic 1/165657 (2 pages) |
31 October 2001 | Ad 02/10/01--------- £ si [email protected]=134343 £ ic 165657/300000 (3 pages) |
31 October 2001 | Ad 02/10/01--------- £ si [email protected]=165656 £ ic 1/165657 (2 pages) |
31 October 2001 | Particulars of contract relating to shares (5 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | £ nc 10000/300000 02/10/01 (4 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | £ nc 10000/300000 02/10/01 (4 pages) |
16 October 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | S-div 02/10/01 (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Memorandum and Articles of Association (32 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Memorandum and Articles of Association (32 pages) |
16 October 2001 | S-div 02/10/01 (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Registered office changed on 16/10/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
16 October 2001 | Resolutions
|
4 October 2001 | Partic of mort/charge * (6 pages) |
4 October 2001 | Partic of mort/charge * (6 pages) |
24 July 2001 | Company name changed lakestand LIMITED\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed lakestand LIMITED\certificate issued on 24/07/01 (2 pages) |
22 May 2001 | Incorporation (23 pages) |
22 May 2001 | Incorporation (23 pages) |