Elgin
Moray
IV30 8RA
Scotland
Director Name | Mr Colin Maver |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Steven Road Huntly Industrial Estate Huntly AB54 8SX Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2013(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9WJ Scotland |
Director Name | Mr Alan Collins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Spey Crescent Milnecroft Fochabers Moray IV32 7QN Scotland |
Secretary Name | Ronald Norman Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Cromdale House Broomhill Road Huntly AB55 5EX Scotland |
Director Name | Robert Hugh Mackay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Steven Road Huntly Industrial Estate Huntly AB54 8SX Scotland |
Director Name | Mr Graham John Beaton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2016) |
Role | Finance And Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathdeveron House Steven Road Huntly AB54 8SX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | rm-engineering.co.uk |
---|---|
Telephone | 01466 793286 |
Telephone region | Huntly |
Registered Address | Steven Road Huntly Industrial Estate Huntly AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
100 at £1 | R & M Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,619,511 |
Gross Profit | £3,935,138 |
Net Worth | £6,256,717 |
Cash | £341 |
Current Liabilities | £1,415,749 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
11 May 2017 | Delivered on: 16 May 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 November 2015 | Delivered on: 2 December 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
12 December 2013 | Delivered 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 2004 | Delivered 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 |
26 September 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
---|---|
29 June 2023 | Cessation of R. & M. Engineering Group Limited as a person with significant control on 18 April 2023 (1 page) |
22 June 2023 | Notification of Aurora Energy Services Limited as a person with significant control on 18 April 2023 (2 pages) |
8 June 2023 | Full accounts made up to 31 December 2022 (19 pages) |
28 April 2023 | Appointment of Mr Alan James Bailey as a director on 19 April 2023 (2 pages) |
20 April 2023 | Resolutions
|
20 April 2023 | Memorandum and Articles of Association (27 pages) |
19 April 2023 | Satisfaction of charge SC2661670002 in full (1 page) |
19 April 2023 | Satisfaction of charge SC2661670004 in full (1 page) |
18 April 2023 | Termination of appointment of Colin Maver as a director on 18 April 2023 (1 page) |
18 April 2023 | Termination of appointment of Burness Paull Llp as a secretary on 18 April 2023 (1 page) |
18 April 2023 | Appointment of Mr Douglas Hunter Duguid as a director on 18 April 2023 (2 pages) |
18 April 2023 | Appointment of Michael Andrew Buchan as a director on 18 April 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
21 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
12 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Mr Colin Maver as a director on 1 February 2021 (2 pages) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
25 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
24 April 2019 | Notification of R. & M. Engineering Group Limited as a person with significant control on 28 December 2018 (2 pages) |
24 April 2019 | Cessation of R. & M. Engineering Limited as a person with significant control on 28 December 2018 (1 page) |
13 March 2019 | Termination of appointment of Robert Hugh Mackay as a director on 28 February 2019 (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
11 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
17 May 2017 | Alterations to floating charge SC2661670002 (21 pages) |
17 May 2017 | Alterations to floating charge SC2661670002 (21 pages) |
16 May 2017 | Registration of charge SC2661670004, created on 11 May 2017 (27 pages) |
16 May 2017 | Alterations to floating charge SC2661670004 (19 pages) |
16 May 2017 | Registration of charge SC2661670004, created on 11 May 2017 (27 pages) |
16 May 2017 | Satisfaction of charge SC2661670003 in full (1 page) |
16 May 2017 | Satisfaction of charge SC2661670003 in full (1 page) |
16 May 2017 | Alterations to floating charge SC2661670004 (19 pages) |
4 May 2017 | Satisfaction of charge 1 in full (1 page) |
4 May 2017 | Satisfaction of charge 1 in full (1 page) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
21 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
26 October 2016 | Termination of appointment of Graham John Beaton as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Graham John Beaton as a director on 30 September 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 December 2015 | Alterations to floating charge SC2661670003 (21 pages) |
5 December 2015 | Alterations to floating charge SC2661670003 (21 pages) |
2 December 2015 | Registration of charge SC2661670003, created on 26 November 2015 (9 pages) |
2 December 2015 | Registration of charge SC2661670003, created on 26 November 2015 (9 pages) |
4 November 2015 | Alterations to floating charge SC2661670002 (11 pages) |
4 November 2015 | Alterations to floating charge SC2661670002 (11 pages) |
4 September 2015 | Appointment of Mr Graham John Beaton as a director on 2 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Graham John Beaton as a director on 2 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Graham John Beaton as a director on 2 September 2015 (2 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
15 January 2014 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
15 January 2014 | Register(s) moved to registered inspection location (1 page) |
15 January 2014 | Register(s) moved to registered inspection location (1 page) |
15 January 2014 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
21 December 2013 | Registration of charge 2661670002 (20 pages) |
21 December 2013 | Registration of charge 2661670002 (20 pages) |
20 December 2013 | Alterations to floating charge 1 (20 pages) |
20 December 2013 | Alterations to floating charge 1 (20 pages) |
19 December 2013 | Termination of appointment of Ronald Mackay as a secretary (2 pages) |
19 December 2013 | Appointment of Robert Hugh Mackay as a director (3 pages) |
19 December 2013 | Appointment of Burness Paull Llp as a secretary (3 pages) |
19 December 2013 | Appointment of Robert Hugh Mackay as a director (3 pages) |
19 December 2013 | Appointment of Burness Paull Llp as a secretary (3 pages) |
19 December 2013 | Termination of appointment of Ronald Mackay as a secretary (2 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Alan Mclean on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Alan Mclean on 16 February 2012 (2 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
5 May 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
5 May 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
8 April 2009 | Return made up to 07/04/09; no change of members (3 pages) |
8 April 2009 | Return made up to 07/04/09; no change of members (3 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
15 May 2008 | Appointment terminated director alan collins (1 page) |
15 May 2008 | Director appointed alan mclean (1 page) |
15 May 2008 | Appointment terminated director alan collins (1 page) |
15 May 2008 | Director appointed alan mclean (1 page) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
24 October 2007 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
24 October 2007 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
10 April 2007 | Return made up to 07/04/07; no change of members (2 pages) |
10 April 2007 | Return made up to 07/04/07; no change of members (2 pages) |
24 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 April 2006 | Return made up to 07/04/06; no change of members (5 pages) |
24 April 2006 | Return made up to 07/04/06; no change of members (5 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
13 April 2005 | Return made up to 07/04/05; full list of members (5 pages) |
13 April 2005 | Return made up to 07/04/05; full list of members (5 pages) |
27 July 2004 | Partic of mort/charge * (7 pages) |
27 July 2004 | Partic of mort/charge * (7 pages) |
12 May 2004 | Location of register of members (1 page) |
12 May 2004 | Location of register of members (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | New secretary appointed (1 page) |
16 April 2004 | Ad 07/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 2004 | Ad 07/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 2004 | Secretary resigned (1 page) |
9 April 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
9 April 2004 | Director resigned (1 page) |
9 April 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
9 April 2004 | Director resigned (1 page) |
9 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Incorporation (16 pages) |
7 April 2004 | Incorporation (16 pages) |