Edinburgh
EH12 5HD
Scotland
Director Name | Mr Declan Thompson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 February 2016) |
Role | Director/Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Netherbank Edinburgh Midlothian EH16 6YR Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Giles Matthew Edgar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bells Brae Edinburgh Midlothian EH4 3BJ Scotland |
Director Name | Mr Hugh Joseph Mullan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Avondale Avenue East Kilbride Lanarkshire G74 1NS Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Rmjm LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2015 | Notice of final meeting of creditors (13 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
16 May 2013 | Registered office address changed from 10 Bells Brae Edinburgh Midlothian EH4 3BJ on 16 May 2013 (2 pages) |
16 May 2013 | Notice of winding up order (2 pages) |
14 February 2013 | Company name changed rmjm design LIMITED\certificate issued on 14/02/13
|
14 February 2013 | Resolutions
|
16 November 2012 | Company name changed bells brae urban quarter LIMITED\certificate issued on 16/11/12
|
16 November 2012 | Resolutions
|
12 September 2012 | Termination of appointment of Giles Edgar as a director (1 page) |
13 August 2012 | Full accounts made up to 30 April 2011 (15 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 30 April 2010 (13 pages) |
3 August 2010 | Secretary's details changed for Dm Company Services Limited on 20 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Giles Matthew Edgar on 20 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Alexander Peter Morrison on 20 July 2010 (2 pages) |
5 July 2010 | Full accounts made up to 30 April 2009 (16 pages) |
24 February 2010 | Termination of appointment of Hugh Mullan as a director (1 page) |
24 February 2010 | Appointment of Declan Thompson as a director (3 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 30 April 2008 (14 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
16 January 2008 | Partic of mort/charge * (4 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (2 pages) |
12 January 2008 | Partic of mort/charge * (3 pages) |
27 December 2007 | Company name changed bells brae LIMITED\certificate issued on 27/12/07 (2 pages) |
12 December 2007 | Company name changed dmws 839 LIMITED\certificate issued on 12/12/07 (2 pages) |
13 November 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (3 pages) |
20 July 2007 | Incorporation (26 pages) |