Company NameRealm Fire And Security Ltd.
DirectorStephen Alexander Booth
Company StatusActive
Company NumberSC236192
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)
Previous NameRealm Fire Protection Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Alexander Booth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2002(1 day after company formation)
Appointment Duration21 years, 7 months
RoleFire & Safety Consultant
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameKatrina Booth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(1 day after company formation)
Appointment Duration1 year (resigned 05 September 2003)
RoleSecretary
Correspondence Address1 Rosebank
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BG
Scotland
Secretary NameKatrina Booth
NationalityBritish
StatusResigned
Appointed31 August 2002(1 day after company formation)
Appointment Duration8 years (resigned 30 August 2010)
RoleSecretary
Correspondence Address1 Rosebank
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BG
Scotland
Secretary NameMr Stephen Alexander Booth
NationalityBritish
StatusResigned
Appointed31 August 2002(1 day after company formation)
Appointment Duration1 year (resigned 05 September 2003)
RoleFire & Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rosebank
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BG
Scotland
Director NameMr Cameron Peter Marr Sinclair
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2017)
RoleService Manager
Country of ResidenceScotland
Correspondence Address31 Sunnyside Avenue
Drumoak
By Banchory
Aberdeenshire
AB31 5EF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiterealmfs.co.uk
Email address[email protected]
Telephone01224 710014
Telephone regionAberdeen

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Stephen Alexander Booth
100.00%
Ordinary

Financials

Year2014
Net Worth£363,539
Cash£31,364
Current Liabilities£133,087

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

3 July 2015Delivered on: 17 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
15 June 2007Delivered 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 2007Delivered 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

Filing History

31 August 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
5 March 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
10 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
31 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
17 July 2017Notification of Stephen Alexander Booth as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Stephen Alexander Booth as a person with significant control on 6 April 2016 (2 pages)
10 June 2017Termination of appointment of Cameron Peter Marr Sinclair as a director on 31 May 2017 (2 pages)
10 June 2017Termination of appointment of Cameron Peter Marr Sinclair as a director on 31 May 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
3 February 2016Director's details changed for Mr Stephen Alexander Booth on 27 August 2014 (2 pages)
3 February 2016Director's details changed for Mr Stephen Alexander Booth on 27 August 2014 (2 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
17 July 2015Registration of charge SC2361920003, created on 3 July 2015 (11 pages)
17 July 2015Registration of charge SC2361920003, created on 3 July 2015 (11 pages)
17 July 2015Registration of charge SC2361920003, created on 3 July 2015 (11 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
20 September 2013Satisfaction of charge 2 in full (4 pages)
20 September 2013Satisfaction of charge 2 in full (4 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
19 August 2013Satisfaction of charge 1 in full (1 page)
19 August 2013Satisfaction of charge 1 in full (1 page)
6 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-30
(1 page)
6 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-30
(1 page)
6 December 2012Company name changed realm fire protection LTD\certificate issued on 06/12/12
  • CONNOT ‐
(3 pages)
6 December 2012Company name changed realm fire protection LTD\certificate issued on 06/12/12
  • CONNOT ‐
(3 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 September 2010Director's details changed for Cameron Peter Marr Sinclair on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Stephen Booth on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Stephen Booth on 1 October 2009 (2 pages)
13 September 2010Termination of appointment of Katrina Booth as a secretary (1 page)
13 September 2010Termination of appointment of Katrina Booth as a secretary (1 page)
13 September 2010Director's details changed for Stephen Booth on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Cameron Peter Marr Sinclair on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Cameron Peter Marr Sinclair on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 1 July 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 September 2009Return made up to 30/08/09; full list of members (4 pages)
15 September 2009Return made up to 30/08/09; full list of members (4 pages)
27 January 2009Director appointed cameron peter marr sinclair (2 pages)
27 January 2009Director appointed cameron peter marr sinclair (2 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2008Return made up to 30/08/08; no change of members (6 pages)
1 October 2008Return made up to 30/08/08; no change of members (6 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 September 2007Return made up to 30/08/07; no change of members (6 pages)
24 September 2007Return made up to 30/08/07; no change of members (6 pages)
28 June 2007Partic of mort/charge * (3 pages)
28 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
17 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 7-8 oldmeldrum business centre oldmeldrum inverurie aberdeenshire AB51 0BZ (1 page)
20 September 2006Registered office changed on 20/09/06 from: 7-8 oldmeldrum business centre oldmeldrum inverurie aberdeenshire AB51 0BZ (1 page)
11 September 2006Return made up to 30/08/06; full list of members (6 pages)
11 September 2006Return made up to 30/08/06; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 September 2005Return made up to 30/08/05; full list of members (6 pages)
13 September 2005Return made up to 30/08/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 September 2004Return made up to 30/08/04; full list of members (6 pages)
23 September 2004Return made up to 30/08/04; full list of members (6 pages)
14 April 2004Registered office changed on 14/04/04 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
14 April 2004Registered office changed on 14/04/04 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
13 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 October 2003Return made up to 30/08/03; full list of members (7 pages)
13 October 2003Return made up to 30/08/03; full list of members (7 pages)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: 1 rosebank oldmeldrum aberdeenshire AB51 0BG (1 page)
6 November 2002Registered office changed on 06/11/02 from: 1 rosebank oldmeldrum aberdeenshire AB51 0BG (1 page)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
30 August 2002Incorporation (9 pages)
30 August 2002Incorporation (9 pages)