Inverurie
AB51 3QQ
Scotland
Director Name | Katrina Booth |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(1 day after company formation) |
Appointment Duration | 1 year (resigned 05 September 2003) |
Role | Secretary |
Correspondence Address | 1 Rosebank Oldmeldrum Inverurie Aberdeenshire AB51 0BG Scotland |
Secretary Name | Katrina Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(1 day after company formation) |
Appointment Duration | 8 years (resigned 30 August 2010) |
Role | Secretary |
Correspondence Address | 1 Rosebank Oldmeldrum Inverurie Aberdeenshire AB51 0BG Scotland |
Secretary Name | Mr Stephen Alexander Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(1 day after company formation) |
Appointment Duration | 1 year (resigned 05 September 2003) |
Role | Fire & Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rosebank Oldmeldrum Inverurie Aberdeenshire AB51 0BG Scotland |
Director Name | Mr Cameron Peter Marr Sinclair |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2017) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Sunnyside Avenue Drumoak By Banchory Aberdeenshire AB31 5EF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | realmfs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 710014 |
Telephone region | Aberdeen |
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Stephen Alexander Booth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £363,539 |
Cash | £31,364 |
Current Liabilities | £133,087 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
3 July 2015 | Delivered on: 17 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
15 June 2007 | Delivered on: 28 June 2007 Satisfied on: 20 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 7 barra industrial park, oldmeldrum. Fully Satisfied |
29 May 2007 | Delivered on: 2 June 2007 Satisfied on: 19 August 2013 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. Fully Satisfied |
31 August 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
10 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
17 July 2017 | Notification of Stephen Alexander Booth as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Stephen Alexander Booth as a person with significant control on 6 April 2016 (2 pages) |
10 June 2017 | Termination of appointment of Cameron Peter Marr Sinclair as a director on 31 May 2017 (2 pages) |
10 June 2017 | Termination of appointment of Cameron Peter Marr Sinclair as a director on 31 May 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
3 February 2016 | Director's details changed for Mr Stephen Alexander Booth on 27 August 2014 (2 pages) |
3 February 2016 | Director's details changed for Mr Stephen Alexander Booth on 27 August 2014 (2 pages) |
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
17 July 2015 | Registration of charge SC2361920003, created on 3 July 2015 (11 pages) |
17 July 2015 | Registration of charge SC2361920003, created on 3 July 2015 (11 pages) |
17 July 2015 | Registration of charge SC2361920003, created on 3 July 2015 (11 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
20 September 2013 | Satisfaction of charge 2 in full (4 pages) |
20 September 2013 | Satisfaction of charge 2 in full (4 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
19 August 2013 | Satisfaction of charge 1 in full (1 page) |
19 August 2013 | Satisfaction of charge 1 in full (1 page) |
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
6 December 2012 | Company name changed realm fire protection LTD\certificate issued on 06/12/12
|
6 December 2012 | Company name changed realm fire protection LTD\certificate issued on 06/12/12
|
14 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 September 2010 | Director's details changed for Cameron Peter Marr Sinclair on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Stephen Booth on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Stephen Booth on 1 October 2009 (2 pages) |
13 September 2010 | Termination of appointment of Katrina Booth as a secretary (1 page) |
13 September 2010 | Termination of appointment of Katrina Booth as a secretary (1 page) |
13 September 2010 | Director's details changed for Stephen Booth on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Cameron Peter Marr Sinclair on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Cameron Peter Marr Sinclair on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 1 July 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
27 January 2009 | Director appointed cameron peter marr sinclair (2 pages) |
27 January 2009 | Director appointed cameron peter marr sinclair (2 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 October 2008 | Return made up to 30/08/08; no change of members (6 pages) |
1 October 2008 | Return made up to 30/08/08; no change of members (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 September 2007 | Return made up to 30/08/07; no change of members (6 pages) |
24 September 2007 | Return made up to 30/08/07; no change of members (6 pages) |
28 June 2007 | Partic of mort/charge * (3 pages) |
28 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 7-8 oldmeldrum business centre oldmeldrum inverurie aberdeenshire AB51 0BZ (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 7-8 oldmeldrum business centre oldmeldrum inverurie aberdeenshire AB51 0BZ (1 page) |
11 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
23 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
13 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 1 rosebank oldmeldrum aberdeenshire AB51 0BG (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 1 rosebank oldmeldrum aberdeenshire AB51 0BG (1 page) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
30 August 2002 | Incorporation (9 pages) |
30 August 2002 | Incorporation (9 pages) |