Company NameRMEC Limited
Company StatusActive
Company NumberSC268433
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Alan David Ramsay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(same day as company formation)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressCotton Of Turin
Forfar
Angus
DD8 2UJ
Scotland
Director NameMr Bryan Douglas Fagan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(9 years, 10 months after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Stuart Ewen Mathers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(9 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Euan Alexander Edmondston Leask
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(17 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Keith Moorhouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(17 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Mark Raper
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(17 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameJennifer Anne Stark
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(17 years, 10 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Kirkhill Commercial Park
Dyce Avenue
Dyce
AB21 0LQ
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusCurrent
Appointed07 April 2014(9 years, 10 months after company formation)
Appointment Duration10 years
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameElizabeth Anne Isles Ramsay
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleStaff Nurse
Correspondence AddressCotton Of Turin
Forfar
Angus
DD8 2UJ
Scotland
Director NameMr Andrew Craig Paterson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRmec Limited Cotton Of Pitkennedy
Forfar
Angus
DD8 2UH
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitermecltd.co.uk
Email address[email protected]
Telephone01307 830446
Telephone regionForfar

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Rmec Group LTD
90.91%
Ordinary A
1 at £1Rmec Group LTD
9.09%
Ordinary B

Financials

Year2014
Net Worth£6,170,025
Cash£2,299,973
Current Liabilities£3,840,709

Accounts

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

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

3 August 2022Delivered on: 5 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Principal Security Agent)

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 17 April 2014
Persons entitled: Angela Mathers

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 17 April 2014
Persons entitled: Stuart Ewen Mathers

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 17 April 2014
Persons entitled: Elizabeth Ramsay

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 17 April 2014
Persons entitled: Alan Ramsay

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 8 April 2014
Persons entitled: Maven Capital Partners UK LLP as Security Trustee for Itself and Each of the Other Secured Parties

Classification: A registered charge
Outstanding
27 November 2012Delivered on: 13 December 2012
Satisfied on: 11 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at kirkton aberlemno extending to 44.42 hectares ANG60721.
Fully Satisfied
21 December 2006Delivered on: 4 January 2007
Satisfied on: 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

29 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
11 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
3 April 2018Appointment of Mr Andrew Craig Paterson as a director on 1 April 2018 (2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
29 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 March 2016 (12 pages)
4 October 2016Full accounts made up to 31 March 2016 (12 pages)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 11
(6 pages)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 11
(6 pages)
1 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
1 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
26 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 11
(6 pages)
26 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 11
(6 pages)
5 November 2014Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (17 pages)
5 November 2014Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (17 pages)
20 August 2014Accounts for a small company made up to 31 March 2014 (9 pages)
20 August 2014Accounts for a small company made up to 31 March 2014 (9 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 11

Statement of capital on 2014-11-05
  • GBP 11
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2014.
(6 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 11

Statement of capital on 2014-11-05
  • GBP 11
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2014.
(6 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Registration of charge 2684330006 (22 pages)
17 April 2014Appointment of Mr Stuart Ewen Mathers as a director (2 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Registration of charge 2684330004 (22 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Appointment of Blackwood Partners Llp as a secretary (2 pages)
17 April 2014Appointment of Mr Bryan Douglas Fagan as a director (2 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 April 2014Termination of appointment of Elizabeth Ramsay as a secretary (1 page)
17 April 2014Registration of charge 2684330005 (22 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Registration of charge 2684330005 (22 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Registration of charge 2684330006 (22 pages)
17 April 2014Registration of charge 2684330007 (22 pages)
17 April 2014Appointment of Blackwood Partners Llp as a secretary (2 pages)
17 April 2014Termination of appointment of Elizabeth Ramsay as a secretary (1 page)
17 April 2014Appointment of Mr Bryan Douglas Fagan as a director (2 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Registered office address changed from Cotton of Turin by Forfar Angus DD8 2UJ on 17 April 2014 (1 page)
17 April 2014Appointment of Mr Stuart Ewen Mathers as a director (2 pages)
17 April 2014Registration of charge 2684330004 (22 pages)
17 April 2014Registered office address changed from Cotton of Turin by Forfar Angus DD8 2UJ on 17 April 2014 (1 page)
17 April 2014Registration of charge 2684330007 (22 pages)
17 April 2014Alterations to a floating charge (46 pages)
10 April 2014Alterations to a floating charge (45 pages)
10 April 2014Alterations to a floating charge (45 pages)
8 April 2014Registration of charge 2684330003 (20 pages)
8 April 2014Registration of charge 2684330003 (20 pages)
27 March 2014Satisfaction of charge 1 in full (1 page)
27 March 2014Satisfaction of charge 1 in full (1 page)
11 February 2014Satisfaction of charge 2 in full (4 pages)
11 February 2014Satisfaction of charge 2 in full (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
27 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 26/05/09; full list of members (3 pages)
26 May 2009Return made up to 26/05/09; full list of members (3 pages)
22 August 2008Nc inc already adjusted 07/08/08 (1 page)
22 August 2008Nc inc already adjusted 07/08/08 (1 page)
21 August 2008Ad 07/08/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
21 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
21 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
21 August 2008Ad 07/08/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Return made up to 26/05/08; no change of members (3 pages)
22 July 2008Return made up to 26/05/08; no change of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 26/05/07; no change of members (6 pages)
13 June 2007Return made up to 26/05/07; no change of members (6 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 26/05/06; full list of members (6 pages)
14 June 2006Return made up to 26/05/06; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Return made up to 26/05/05; full list of members (6 pages)
10 June 2005Return made up to 26/05/05; full list of members (6 pages)
8 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
8 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
26 May 2004Incorporation (12 pages)
26 May 2004Incorporation (12 pages)