Forfar
Angus
DD8 2UJ
Scotland
Director Name | Mr Bryan Douglas Fagan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Stuart Ewen Mathers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Euan Alexander Edmondston Leask |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Keith Moorhouse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Mark Raper |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Jennifer Anne Stark |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Kirkhill Commercial Park Dyce Avenue Dyce AB21 0LQ Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Elizabeth Anne Isles Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Staff Nurse |
Correspondence Address | Cotton Of Turin Forfar Angus DD8 2UJ Scotland |
Director Name | Mr Andrew Craig Paterson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rmec Limited Cotton Of Pitkennedy Forfar Angus DD8 2UH Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Website | rmecltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01307 830446 |
Telephone region | Forfar |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
10 at £1 | Rmec Group LTD 90.91% Ordinary A |
---|---|
1 at £1 | Rmec Group LTD 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,170,025 |
Cash | £2,299,973 |
Current Liabilities | £3,840,709 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
3 August 2022 | Delivered on: 5 August 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Principal Security Agent) Classification: A registered charge Outstanding |
---|---|
7 April 2014 | Delivered on: 17 April 2014 Persons entitled: Angela Mathers Classification: A registered charge Outstanding |
7 April 2014 | Delivered on: 17 April 2014 Persons entitled: Stuart Ewen Mathers Classification: A registered charge Outstanding |
7 April 2014 | Delivered on: 17 April 2014 Persons entitled: Elizabeth Ramsay Classification: A registered charge Outstanding |
7 April 2014 | Delivered on: 17 April 2014 Persons entitled: Alan Ramsay Classification: A registered charge Outstanding |
7 April 2014 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 |
29 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Mr Andrew Craig Paterson as a director on 1 April 2018 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
29 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
8 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
1 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
26 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
5 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (17 pages) |
5 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (17 pages) |
20 August 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
20 August 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
Statement of capital on 2014-11-05
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
Statement of capital on 2014-11-05
|
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Registration of charge 2684330006 (22 pages) |
17 April 2014 | Appointment of Mr Stuart Ewen Mathers as a director (2 pages) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Registration of charge 2684330004 (22 pages) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
17 April 2014 | Appointment of Mr Bryan Douglas Fagan as a director (2 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Termination of appointment of Elizabeth Ramsay as a secretary (1 page) |
17 April 2014 | Registration of charge 2684330005 (22 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Registration of charge 2684330005 (22 pages) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Registration of charge 2684330006 (22 pages) |
17 April 2014 | Registration of charge 2684330007 (22 pages) |
17 April 2014 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Elizabeth Ramsay as a secretary (1 page) |
17 April 2014 | Appointment of Mr Bryan Douglas Fagan as a director (2 pages) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Registered office address changed from Cotton of Turin by Forfar Angus DD8 2UJ on 17 April 2014 (1 page) |
17 April 2014 | Appointment of Mr Stuart Ewen Mathers as a director (2 pages) |
17 April 2014 | Registration of charge 2684330004 (22 pages) |
17 April 2014 | Registered office address changed from Cotton of Turin by Forfar Angus DD8 2UJ on 17 April 2014 (1 page) |
17 April 2014 | Registration of charge 2684330007 (22 pages) |
17 April 2014 | Alterations to a floating charge (46 pages) |
10 April 2014 | Alterations to a floating charge (45 pages) |
10 April 2014 | Alterations to a floating charge (45 pages) |
8 April 2014 | Registration of charge 2684330003 (20 pages) |
8 April 2014 | Registration of charge 2684330003 (20 pages) |
27 March 2014 | Satisfaction of charge 1 in full (1 page) |
27 March 2014 | Satisfaction of charge 1 in full (1 page) |
11 February 2014 | Satisfaction of charge 2 in full (4 pages) |
11 February 2014 | Satisfaction of charge 2 in full (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
27 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
22 August 2008 | Nc inc already adjusted 07/08/08 (1 page) |
22 August 2008 | Nc inc already adjusted 07/08/08 (1 page) |
21 August 2008 | Ad 07/08/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
21 August 2008 | Ad 07/08/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Return made up to 26/05/08; no change of members (3 pages) |
22 July 2008 | Return made up to 26/05/08; no change of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
13 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
8 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
8 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
26 May 2004 | Incorporation (12 pages) |
26 May 2004 | Incorporation (12 pages) |