Company NameRmschneider Limited
Company StatusDissolved
Company NumberSC251819
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Schneider
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 March Pines
Edinburgh
EH4 3PF
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Square Limited (Corporation)
StatusResigned
Appointed28 June 2007(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 05 February 2016)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Contact

Websitewww.rmschneider.com
Email address[email protected]

Location

Registered Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£138,966
Cash£177,351
Current Liabilities£45,984

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
14 July 2021Application to strike the company off the register (1 page)
28 July 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 July 2017Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 6 July 2017 (1 page)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Notification of Robert Schneider as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Robert Schneider as a person with significant control on 26 June 2017 (2 pages)
15 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
5 February 2016Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 25 Castle Terrace Edinburgh EH1 2ER on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Queensferry Square Limited as a secretary on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Queensferry Square Limited as a secretary on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 25 Castle Terrace Edinburgh EH1 2ER on 5 February 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 June 2015Secretary's details changed for Queensferry Square Limited on 1 January 2015 (1 page)
26 June 2015Secretary's details changed for Queensferry Square Limited on 1 January 2015 (1 page)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Secretary's details changed for Queensferry Square Limited on 1 January 2015 (1 page)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
9 July 2012Secretary's details changed for Queensferry Square Limited on 26 June 2012 (2 pages)
9 July 2012Secretary's details changed for Queensferry Square Limited on 26 June 2012 (2 pages)
30 January 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 30 January 2012 (1 page)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Robert Schneider on 26 June 2010 (2 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Robert Schneider on 26 June 2010 (2 pages)
16 July 2010Secretary's details changed for Queensferry Square Limited on 26 June 2010 (2 pages)
16 July 2010Secretary's details changed for Queensferry Square Limited on 26 June 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
5 September 2008Return made up to 26/06/08; full list of members (3 pages)
5 September 2008Return made up to 26/06/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
10 July 2007Return made up to 26/06/07; full list of members (2 pages)
10 July 2007Return made up to 26/06/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 July 2006Return made up to 26/06/06; full list of members (2 pages)
4 July 2006Return made up to 26/06/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
24 February 2006Registered office changed on 24/02/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
24 February 2006Registered office changed on 24/02/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
29 June 2005Return made up to 26/06/05; full list of members (2 pages)
29 June 2005Return made up to 26/06/05; full list of members (2 pages)
8 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
3 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
9 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2003Incorporation (21 pages)
26 June 2003Incorporation (21 pages)