Company NameResource Efficiency Management Limited
DirectorGeorge Chalmers
Company StatusActive
Company NumberSC247891
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeorge Chalmers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(9 months after company formation)
Appointment Duration20 years, 3 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTop Right
5 Tassie Street
Glasgow
G41 3PX
Scotland
Secretary NameMs Xanthe Jay-Chalmers
StatusCurrent
Appointed04 November 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor, 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameFatima Uygun
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleConsultancy
Correspondence Address02.No9 Albert Ave
Queens Park
Glasgow
G42 8RB
Scotland
Secretary NameFatima Uygun
NationalityAustralian
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleConsultancy
Correspondence Address02.No9 Albert Ave
Queens Park
Glasgow
G42 8RB
Scotland
Secretary NameJames Laurie Chalmers
NationalityBritish
StatusResigned
Appointed08 February 2004(9 months, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 03 November 2012)
RoleCompany Director
Correspondence Address39 Cardowan Drive
Stepps
Glasgow
G33 6HQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1George Chalmers
50.00%
Ordinary
1 at £1James L. Chalmers
50.00%
Ordinary

Financials

Year2014
Net Worth£66,848
Cash£164,426
Current Liabilities£113,629

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

18 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
15 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
12 January 2023Registered office address changed from 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page)
15 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
20 August 2022Registered office address changed from C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN Scotland to 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ on 20 August 2022 (1 page)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Registered office address changed from Suite 18 Claymore House 149 Kilmarnock Road Glasgow G41 3JA to C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Suite 18 Claymore House 149 Kilmarnock Road Glasgow G41 3JA to C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN on 26 January 2017 (1 page)
31 October 2016Administrative restoration application (4 pages)
31 October 2016Annual return made up to 8 May 2016
Statement of capital on 2016-10-31
  • GBP 2
(16 pages)
31 October 2016Administrative restoration application (4 pages)
31 October 2016Annual return made up to 8 May 2016
Statement of capital on 2016-10-31
  • GBP 2
(16 pages)
25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 June 2013Appointment of Ms Xanthe Jay-Chalmers as a secretary (1 page)
10 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
10 June 2013Termination of appointment of James Chalmers as a secretary (1 page)
10 June 2013Appointment of Ms Xanthe Jay-Chalmers as a secretary (1 page)
10 June 2013Termination of appointment of James Chalmers as a secretary (1 page)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for George Chalmers on 14 April 2010 (2 pages)
14 June 2010Director's details changed for George Chalmers on 14 April 2010 (2 pages)
14 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 July 2009Return made up to 15/04/09; full list of members (3 pages)
14 July 2009Return made up to 15/04/09; full list of members (3 pages)
3 April 2009Return made up to 15/04/08; full list of members (3 pages)
3 April 2009Return made up to 15/04/08; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 April 2007Return made up to 15/04/07; full list of members (2 pages)
17 April 2007Return made up to 15/04/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 June 2006Return made up to 15/04/06; full list of members (2 pages)
1 June 2006Return made up to 15/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 May 2005Return made up to 15/04/05; full list of members (6 pages)
16 May 2005Return made up to 15/04/05; full list of members (6 pages)
3 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
30 June 2004Registered office changed on 30/06/04 from: top right, 5 tassie street shawlands glasgow G41 3PX (1 page)
30 June 2004Registered office changed on 30/06/04 from: top right, 5 tassie street shawlands glasgow G41 3PX (1 page)
30 June 2004Return made up to 15/04/04; full list of members (6 pages)
30 June 2004Return made up to 15/04/04; full list of members (6 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003Secretary resigned;director resigned (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
15 April 2003Incorporation (16 pages)
15 April 2003Incorporation (16 pages)