Company NameREMB Limited
Company StatusDissolved
Company NumberSC303092
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)
Dissolution Date22 December 2017 (6 years, 4 months ago)
Previous NameRubislaw (X) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMichael Walker Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(6 days after company formation)
Appointment Duration11 years, 6 months (closed 22 December 2017)
RoleCompany Director
Correspondence AddressGreenhill
Coull
Aboyne
Aberdeenshire
AB34 5JS
Scotland
Director NameRoderick John Cruickshank Edmond
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(6 days after company formation)
Appointment Duration11 years, 6 months (closed 22 December 2017)
RoleCompany Director
Correspondence Address81 Braemar Place
Aberdeen
AB10 6EQ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 2008(2 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 22 December 2017)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameSimon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Location

Registered AddressJohnston Carmichael Chartered Accountants
16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2012
Net Worth£450,481
Cash£198,705
Current Liabilities£64,751

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 December 2017Final Gazette dissolved following liquidation (1 page)
22 December 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Return of final meeting of voluntary winding up (3 pages)
22 September 2017Return of final meeting of voluntary winding up (3 pages)
9 August 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 August 2013 (2 pages)
9 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 August 2013 (2 pages)
9 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
(5 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
(5 pages)
5 June 2013Current accounting period extended from 31 May 2013 to 31 July 2013 (2 pages)
5 June 2013Current accounting period extended from 31 May 2013 to 31 July 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Return made up to 30/05/09; full list of members (5 pages)
16 June 2009Return made up to 30/05/09; full list of members (5 pages)
6 October 2008Capitals not rolled up (2 pages)
6 October 2008Capitals not rolled up (2 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 July 2008Secretary appointed lc secretaries LIMITED (2 pages)
23 July 2008Appointment terminated secretary hall morrice secretaries LIMITED (1 page)
23 July 2008Appointment terminated secretary hall morrice secretaries LIMITED (1 page)
23 July 2008Secretary appointed lc secretaries LIMITED (2 pages)
23 July 2008Registered office changed on 23/07/2008 from 7 queens terrace aberdeen AB10 1XL (1 page)
23 July 2008Registered office changed on 23/07/2008 from 7 queens terrace aberdeen AB10 1XL (1 page)
30 May 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
30 May 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 June 2007Registered office changed on 13/06/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
13 June 2007Registered office changed on 13/06/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
13 June 2007Location of debenture register (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
13 June 2007Location of debenture register (1 page)
13 June 2007Secretary's particulars changed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Company name changed rubislaw (x) LIMITED\certificate issued on 06/06/06 (2 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006Company name changed rubislaw (x) LIMITED\certificate issued on 06/06/06 (2 pages)
6 June 2006Director resigned (1 page)
30 May 2006Incorporation (36 pages)
30 May 2006Incorporation (36 pages)