Company NameR & M Engineering (Huntly) Limited
DirectorsAlan McLean and Colin Maver
Company StatusActive
Company NumberSC266167
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)

Business Activity

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

Directors

Director NameAlan McLean
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(4 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 2 Dunkinty
Elgin
Moray
IV30 8RA
Scotland
Director NameMr Colin Maver
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteven Road Huntly Industrial Estate
Huntly
AB54 8SX
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed12 December 2013(9 years, 8 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address50 Lothian Road
Edinburgh
EH3 9WJ
Scotland
Director NameMr Alan Collins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spey Crescent
Milnecroft
Fochabers
Moray
IV32 7QN
Scotland
Secretary NameRonald Norman Mackay
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCromdale House
Broomhill Road
Huntly
AB55 5EX
Scotland
Director NameRobert Hugh Mackay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSteven Road Huntly Industrial Estate
Huntly
AB54 8SX
Scotland
Director NameMr Graham John Beaton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2016)
RoleFinance And Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathdeveron House
Steven Road
Huntly
AB54 8SX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterm-engineering.co.uk
Telephone01466 793286
Telephone regionHuntly

Location

Registered AddressSteven Road
Huntly Industrial Estate
Huntly
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford

Shareholders

100 at £1R & M Engineering LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,619,511
Gross Profit£3,935,138
Net Worth£6,256,717
Cash£341
Current Liabilities£1,415,749

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

11 May 2017Delivered on: 16 May 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
26 November 2015Delivered on: 2 December 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
12 December 2013Delivered on: 21 December 2013
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 July 2004Delivered on: 27 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
29 June 2023Cessation of R. & M. Engineering Group Limited as a person with significant control on 18 April 2023 (1 page)
22 June 2023Notification of Aurora Energy Services Limited as a person with significant control on 18 April 2023 (2 pages)
8 June 2023Full accounts made up to 31 December 2022 (19 pages)
28 April 2023Appointment of Mr Alan James Bailey as a director on 19 April 2023 (2 pages)
20 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2023Memorandum and Articles of Association (27 pages)
19 April 2023Satisfaction of charge SC2661670002 in full (1 page)
19 April 2023Satisfaction of charge SC2661670004 in full (1 page)
18 April 2023Termination of appointment of Colin Maver as a director on 18 April 2023 (1 page)
18 April 2023Termination of appointment of Burness Paull Llp as a secretary on 18 April 2023 (1 page)
18 April 2023Appointment of Mr Douglas Hunter Duguid as a director on 18 April 2023 (2 pages)
18 April 2023Appointment of Michael Andrew Buchan as a director on 18 April 2023 (2 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
31 October 2022Accounts for a small company made up to 31 December 2021 (12 pages)
21 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
12 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
8 March 2021Appointment of Mr Colin Maver as a director on 1 February 2021 (2 pages)
19 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
25 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
24 April 2019Notification of R. & M. Engineering Group Limited as a person with significant control on 28 December 2018 (2 pages)
24 April 2019Cessation of R. & M. Engineering Limited as a person with significant control on 28 December 2018 (1 page)
13 March 2019Termination of appointment of Robert Hugh Mackay as a director on 28 February 2019 (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
11 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
17 May 2017Alterations to floating charge SC2661670002 (21 pages)
17 May 2017Alterations to floating charge SC2661670002 (21 pages)
16 May 2017Registration of charge SC2661670004, created on 11 May 2017 (27 pages)
16 May 2017Alterations to floating charge SC2661670004 (19 pages)
16 May 2017Registration of charge SC2661670004, created on 11 May 2017 (27 pages)
16 May 2017Satisfaction of charge SC2661670003 in full (1 page)
16 May 2017Satisfaction of charge SC2661670003 in full (1 page)
16 May 2017Alterations to floating charge SC2661670004 (19 pages)
4 May 2017Satisfaction of charge 1 in full (1 page)
4 May 2017Satisfaction of charge 1 in full (1 page)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 April 2017Registered office address changed from Strathdeveron House Steven Road Huntly AB54 8SX to Steven Road Huntly Industrial Estate Huntly AB54 8SX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Strathdeveron House Steven Road Huntly AB54 8SX to Steven Road Huntly Industrial Estate Huntly AB54 8SX on 21 April 2017 (1 page)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
26 October 2016Termination of appointment of Graham John Beaton as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Graham John Beaton as a director on 30 September 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
5 December 2015Alterations to floating charge SC2661670003 (21 pages)
5 December 2015Alterations to floating charge SC2661670003 (21 pages)
2 December 2015Registration of charge SC2661670003, created on 26 November 2015 (9 pages)
2 December 2015Registration of charge SC2661670003, created on 26 November 2015 (9 pages)
4 November 2015Alterations to floating charge SC2661670002 (11 pages)
4 November 2015Alterations to floating charge SC2661670002 (11 pages)
4 September 2015Appointment of Mr Graham John Beaton as a director on 2 September 2015 (2 pages)
4 September 2015Appointment of Mr Graham John Beaton as a director on 2 September 2015 (2 pages)
4 September 2015Appointment of Mr Graham John Beaton as a director on 2 September 2015 (2 pages)
14 August 2015Full accounts made up to 31 December 2014 (21 pages)
14 August 2015Full accounts made up to 31 December 2014 (21 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
6 May 2014Full accounts made up to 31 December 2013 (19 pages)
6 May 2014Full accounts made up to 31 December 2013 (19 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
15 January 2014Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
15 January 2014Register(s) moved to registered inspection location (1 page)
15 January 2014Register(s) moved to registered inspection location (1 page)
15 January 2014Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
21 December 2013Registration of charge 2661670002 (20 pages)
21 December 2013Registration of charge 2661670002 (20 pages)
20 December 2013Alterations to floating charge 1 (20 pages)
20 December 2013Alterations to floating charge 1 (20 pages)
19 December 2013Termination of appointment of Ronald Mackay as a secretary (2 pages)
19 December 2013Appointment of Robert Hugh Mackay as a director (3 pages)
19 December 2013Appointment of Burness Paull Llp as a secretary (3 pages)
19 December 2013Appointment of Robert Hugh Mackay as a director (3 pages)
19 December 2013Appointment of Burness Paull Llp as a secretary (3 pages)
19 December 2013Termination of appointment of Ronald Mackay as a secretary (2 pages)
7 June 2013Full accounts made up to 31 December 2012 (18 pages)
7 June 2013Full accounts made up to 31 December 2012 (18 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
10 May 2012Full accounts made up to 31 December 2011 (18 pages)
10 May 2012Full accounts made up to 31 December 2011 (18 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Alan Mclean on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Alan Mclean on 16 February 2012 (2 pages)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
6 May 2010Full accounts made up to 31 December 2009 (17 pages)
6 May 2010Full accounts made up to 31 December 2009 (17 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
5 May 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
5 May 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
8 April 2009Return made up to 07/04/09; no change of members (3 pages)
8 April 2009Return made up to 07/04/09; no change of members (3 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
15 May 2008Appointment terminated director alan collins (1 page)
15 May 2008Director appointed alan mclean (1 page)
15 May 2008Appointment terminated director alan collins (1 page)
15 May 2008Director appointed alan mclean (1 page)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
24 October 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
24 October 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
10 April 2007Return made up to 07/04/07; no change of members (2 pages)
10 April 2007Return made up to 07/04/07; no change of members (2 pages)
24 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 April 2006Return made up to 07/04/06; no change of members (5 pages)
24 April 2006Return made up to 07/04/06; no change of members (5 pages)
4 May 2005Accounts for a small company made up to 31 December 2004 (4 pages)
4 May 2005Accounts for a small company made up to 31 December 2004 (4 pages)
13 April 2005Return made up to 07/04/05; full list of members (5 pages)
13 April 2005Return made up to 07/04/05; full list of members (5 pages)
27 July 2004Partic of mort/charge * (7 pages)
27 July 2004Partic of mort/charge * (7 pages)
12 May 2004Location of register of members (1 page)
12 May 2004Location of register of members (1 page)
12 May 2004New director appointed (1 page)
12 May 2004New secretary appointed (1 page)
12 May 2004New director appointed (1 page)
12 May 2004New secretary appointed (1 page)
16 April 2004Ad 07/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 2004Ad 07/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2004Secretary resigned (1 page)
9 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
9 April 2004Director resigned (1 page)
9 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
9 April 2004Director resigned (1 page)
9 April 2004Secretary resigned (1 page)
7 April 2004Incorporation (16 pages)
7 April 2004Incorporation (16 pages)