Company NameRMEC Rentals Limited
Company StatusDissolved
Company NumberSC356056
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Ewen Mathers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Westburn Avenue
Inverurie
Aberdeenshire
AB51 5QQ
Scotland
Director NameMr Bryan Douglas Fagan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Alan David Ramsay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusClosed
Appointed07 April 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 July 2016)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameElizabeth Anne Isles Ramsay
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCotton Of Turin
Forfar
Angus
DD8 2UJ
Scotland
Secretary NameMr Alan David Ramsay
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCotton Of Turin
Forfar
Angus
DD8 2UJ
Scotland
Director NameMrs Angela Louise Mathers
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotton Of Pitkennedy
By Forfar
Angus
DD8 2UH
Scotland
Director NameMrs Angela Louise Mathers
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotton Of Pitkennedy
By Forfar
Angus
DD8 2UH
Scotland
Director NameMr Stuart Ewen Mathers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCotton Of Pitkennedy
By Forfar
Angus
DD8 2UH
Scotland
Director NameMrs Angela Louise Mathers
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westburn Avenue
Inverurie
Aberdeenshire
AB51 5QQ
Scotland
Director NameMr Stuart Ewen Mathers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Westburn Avenue
Inverurie
Aberdeenshire
AB51 5QQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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

50 at £1Rmec Group Limited
50.00%
Ordinary A
25 at £1Rmec Group Limited
25.00%
Ordinary B
25 at £1Rmec Group Limited
25.00%
Ordinary C

Financials

Year2014
Net Worth£3,518,037
Cash£80,920
Current Liabilities£48,690

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

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

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
1 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
20 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
20 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
17 April 2014Registration of charge SC3560560002 (22 pages)
17 April 2014Registered office address changed from Cotton of Pitkennedy by Forfar Angus Scotland DD8 2UH on 17 April 2014 (1 page)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Registration of charge SC3560560005 (22 pages)
17 April 2014Registered office address changed from Cotton of Pitkennedy by Forfar Angus Scotland DD8 2UH on 17 April 2014 (1 page)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Registration of charge SC3560560003 (22 pages)
17 April 2014Appointment of Mr Bryan Douglas Fagan as a director on 7 April 2014 (2 pages)
17 April 2014Termination of appointment of Alan David Ramsay as a secretary on 7 April 2014 (1 page)
17 April 2014Termination of appointment of Alan David Ramsay as a secretary on 7 April 2014 (1 page)
17 April 2014Termination of appointment of Angela Louise Mathers as a director on 7 April 2014 (1 page)
17 April 2014Registration of charge SC3560560004 (22 pages)
17 April 2014Appointment of Mr Bryan Douglas Fagan as a director on 7 April 2014 (2 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Termination of appointment of Elizabeth Anne Isles Ramsay as a director on 7 April 2014 (1 page)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Termination of appointment of Elizabeth Anne Isles Ramsay as a director on 7 April 2014 (1 page)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Appointment of Mr Alan David Ramsay as a director on 7 April 2014 (2 pages)
17 April 2014Appointment of Blackwood Partners Llp as a secretary on 7 April 2014 (2 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 April 2014Appointment of Mr Bryan Douglas Fagan as a director on 7 April 2014 (2 pages)
17 April 2014Registration of charge SC3560560003 (22 pages)
17 April 2014Registration of charge SC3560560005 (22 pages)
17 April 2014Termination of appointment of Elizabeth Anne Isles Ramsay as a director on 7 April 2014 (1 page)
17 April 2014Appointment of Blackwood Partners Llp as a secretary on 7 April 2014 (2 pages)
17 April 2014Termination of appointment of Alan David Ramsay as a secretary on 7 April 2014 (1 page)
17 April 2014Registration of charge SC3560560004 (22 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Termination of appointment of Angela Louise Mathers as a director on 7 April 2014 (1 page)
17 April 2014Termination of appointment of Angela Louise Mathers as a director on 7 April 2014 (1 page)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Appointment of Blackwood Partners Llp as a secretary on 7 April 2014 (2 pages)
17 April 2014Appointment of Mr Alan David Ramsay as a director on 7 April 2014 (2 pages)
17 April 2014Registration of charge SC3560560002 (22 pages)
17 April 2014Appointment of Mr Alan David Ramsay as a director on 7 April 2014 (2 pages)
10 April 2014Alterations to a floating charge (46 pages)
10 April 2014Alterations to a floating charge (46 pages)
8 April 2014Registration of charge SC3560560001 (20 pages)
8 April 2014Registration of charge SC3560560001 (20 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(7 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(7 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(7 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)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 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)
22 September 2011Termination of appointment of Stuart Ewen Mathers as a director on 1 April 2011 (1 page)
22 September 2011Termination of appointment of Angela Louise Mathers as a director on 1 April 2011 (1 page)
22 September 2011Termination of appointment of Angela Louise Mathers as a director on 1 April 2011 (1 page)
22 September 2011Appointment of Stuart Ewen Mathers as a director on 1 May 2011 (2 pages)
22 September 2011Termination of appointment of Stuart Ewen Mathers as a director on 1 April 2011 (1 page)
22 September 2011Termination of appointment of Angela Louise Mathers as a director on 1 April 2011 (1 page)
22 September 2011Appointment of Stuart Ewen Mathers as a director on 1 May 2011 (2 pages)
22 September 2011Appointment of Stuart Ewen Mathers as a director on 1 May 2011 (2 pages)
22 September 2011Appointment of Mrs Angela Louise Mathers as a director on 1 May 2011 (2 pages)
22 September 2011Appointment of Mrs Angela Louise Mathers as a director on 1 May 2011 (2 pages)
22 September 2011Termination of appointment of Stuart Ewen Mathers as a director on 1 April 2011 (1 page)
22 September 2011Appointment of Mrs Angela Louise Mathers as a director on 1 May 2011 (2 pages)
15 September 2011Termination of appointment of Angela Louise Mathers as a director on 1 May 2011 (1 page)
15 September 2011Termination of appointment of Stuart Ewen Mathers as a director on 1 May 2011 (1 page)
15 September 2011Termination of appointment of Stuart Ewen Mathers as a director on 1 May 2011 (1 page)
15 September 2011Termination of appointment of Stuart Ewen Mathers as a director on 1 May 2011 (1 page)
15 September 2011Termination of appointment of Angela Louise Mathers as a director on 1 May 2011 (1 page)
15 September 2011Termination of appointment of Angela Louise Mathers as a director on 1 May 2011 (1 page)
13 July 2011Appointment of Stuart Mathers as a director (2 pages)
13 July 2011Appointment of Stuart Mathers as a director (2 pages)
13 July 2011Appointment of Mrs Angela Louise Mathers as a director (2 pages)
13 July 2011Appointment of Mrs Angela Louise Mathers as a director (2 pages)
13 July 2011Appointment of Stuart Mathers as a director (2 pages)
13 July 2011Appointment of Stuart Mathers as a director (2 pages)
13 July 2011Appointment of Mrs Angela Louise Mathers as a director (2 pages)
13 July 2011Appointment of Mrs Angela Louise Mathers as a director (2 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 June 2011Change of share class name or designation (3 pages)
1 June 2011Change of share class name or designation (3 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2009Secretary appointed alan david ramsay (1 page)
6 April 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 April 2009Secretary appointed alan david ramsay (1 page)
6 April 2009Director appointed elizabeth anne isles ramsay (1 page)
6 April 2009Director appointed elizabeth anne isles ramsay (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Location of register of members (1 page)
12 March 2009Appointment terminated secretary brian reid LTD. (1 page)
12 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 March 2009Appointment terminated secretary brian reid LTD. (1 page)
12 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 March 2009Ad 05/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 March 2009Appointment terminated director stephen george mabbott (1 page)
12 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
12 March 2009Ad 05/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 March 2009Appointment terminated director stephen george mabbott (1 page)
5 March 2009Incorporation (18 pages)
5 March 2009Incorporation (18 pages)