4 Cameron Gardens
Tain
Ross Shire
IV19 1NT
Scotland
Director Name | Richard Mackintosh Mackenzie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2002(same day as company formation) |
Role | Joinery |
Country of Residence | United Kingdom |
Correspondence Address | Kingarth, 4 Cameron Gardens Tain Ross Shire IV19 1NT Scotland |
Secretary Name | Christine Anne Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingarth 4 Cameron Gardens Tain Ross Shire IV19 1NT Scotland |
Director Name | Mr Andrew Deeth |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Struy 8 Knockreck Road Tain Ross-Shire IV19 1LX Scotland |
Director Name | Mr Alan Sinclair Mackenzie |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Morrich House 13 Stagcroft Park Tain Ross-Shire IV19 1LU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rmbctain.co.uk |
---|---|
Telephone | 01862 892509 |
Telephone region | Tain |
Registered Address | 10 Knockbreck Street Tain Ross Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,872 |
Cash | £80,067 |
Current Liabilities | £303,564 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
8 March 2012 | Delivered on: 15 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
1 June 2009 | Delivered on: 4 June 2009 Persons entitled: Richard M Mackenzie Classification: Standard security Secured details: All sums due or to become due. Particulars: Myron house, main street, golspie STH2302. Outstanding |
6 March 2003 | Delivered on: 25 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
6 March 2003 | Delivered on: 18 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
14 August 2023 | Confirmation statement made on 29 July 2023 with updates (6 pages) |
---|---|
14 April 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
23 November 2022 | Statement of capital following an allotment of shares on 23 November 2022
|
23 November 2022 | Statement of capital following an allotment of shares on 23 November 2022
|
16 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
29 July 2020 | Notification of Alan Sinclair Mackenzie as a person with significant control on 1 January 2020 (2 pages) |
29 July 2020 | Appointment of Mr Alan Sinclair Mackenzie as a director on 1 January 2020 (2 pages) |
29 July 2020 | Notification of Andrew Deeth as a person with significant control on 1 January 2020 (2 pages) |
29 July 2020 | Appointment of Mr Andrew Deeth as a director on 1 January 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 May 2019 | Confirmation statement made on 28 May 2019 with updates (5 pages) |
8 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 October 2017 | Notification of Richard Mackintosh Mackenzie as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Christine Anne Mackenzie as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Christine Anne Mackenzie as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
10 October 2017 | Notification of Richard Mackintosh Mackenzie as a person with significant control on 6 April 2016 (2 pages) |
3 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
8 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
10 May 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
25 February 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
1 October 2009 | Return made up to 25/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 25/09/09; full list of members (4 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
22 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
7 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
7 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
2 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
28 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
15 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
15 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
30 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
8 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
8 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
15 September 2004 | Return made up to 25/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 25/09/04; full list of members (7 pages) |
16 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
16 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 September 2003 | Return made up to 25/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 25/09/03; full list of members (7 pages) |
25 March 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | Partic of mort/charge * (5 pages) |
18 March 2003 | Partic of mort/charge * (6 pages) |
18 March 2003 | Partic of mort/charge * (6 pages) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
25 September 2002 | Incorporation (16 pages) |
25 September 2002 | Incorporation (16 pages) |