Inverurie
Aberdeenshire
AB51 5QQ
Scotland
Director Name | Mr Bryan Douglas Fagan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Alan David Ramsay |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 July 2016) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Elizabeth Anne Isles Ramsay |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Cotton Of Turin Forfar Angus DD8 2UJ Scotland |
Secretary Name | Mr Alan David Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cotton Of Turin Forfar Angus DD8 2UJ Scotland |
Director Name | Mrs Angela Louise Mathers |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotton Of Pitkennedy By Forfar Angus DD8 2UH Scotland |
Director Name | Mrs Angela Louise Mathers |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotton Of Pitkennedy By Forfar Angus DD8 2UH Scotland |
Director Name | Mr Stuart Ewen Mathers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cotton Of Pitkennedy By Forfar Angus DD8 2UH Scotland |
Director Name | Mrs Angela Louise Mathers |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westburn Avenue Inverurie Aberdeenshire AB51 5QQ Scotland |
Director Name | Mr Stuart Ewen Mathers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Westburn Avenue Inverurie Aberdeenshire AB51 5QQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
50 at £1 | Rmec Group Limited 50.00% Ordinary A |
---|---|
25 at £1 | Rmec Group Limited 25.00% Ordinary B |
25 at £1 | Rmec Group Limited 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,518,037 |
Cash | £80,920 |
Current Liabilities | £48,690 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
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 |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
20 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
17 April 2014 | Registration of charge SC3560560002 (22 pages) |
17 April 2014 | Registered office address changed from Cotton of Pitkennedy by Forfar Angus Scotland DD8 2UH on 17 April 2014 (1 page) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Registration of charge SC3560560005 (22 pages) |
17 April 2014 | Registered office address changed from Cotton of Pitkennedy by Forfar Angus Scotland DD8 2UH on 17 April 2014 (1 page) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Registration of charge SC3560560003 (22 pages) |
17 April 2014 | Appointment of Mr Bryan Douglas Fagan as a director on 7 April 2014 (2 pages) |
17 April 2014 | Termination of appointment of Alan David Ramsay as a secretary on 7 April 2014 (1 page) |
17 April 2014 | Termination of appointment of Alan David Ramsay as a secretary on 7 April 2014 (1 page) |
17 April 2014 | Termination of appointment of Angela Louise Mathers as a director on 7 April 2014 (1 page) |
17 April 2014 | Registration of charge SC3560560004 (22 pages) |
17 April 2014 | Appointment of Mr Bryan Douglas Fagan as a director on 7 April 2014 (2 pages) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Termination of appointment of Elizabeth Anne Isles Ramsay as a director on 7 April 2014 (1 page) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Termination of appointment of Elizabeth Anne Isles Ramsay as a director on 7 April 2014 (1 page) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Appointment of Mr Alan David Ramsay as a director on 7 April 2014 (2 pages) |
17 April 2014 | Appointment of Blackwood Partners Llp as a secretary on 7 April 2014 (2 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Appointment of Mr Bryan Douglas Fagan as a director on 7 April 2014 (2 pages) |
17 April 2014 | Registration of charge SC3560560003 (22 pages) |
17 April 2014 | Registration of charge SC3560560005 (22 pages) |
17 April 2014 | Termination of appointment of Elizabeth Anne Isles Ramsay as a director on 7 April 2014 (1 page) |
17 April 2014 | Appointment of Blackwood Partners Llp as a secretary on 7 April 2014 (2 pages) |
17 April 2014 | Termination of appointment of Alan David Ramsay as a secretary on 7 April 2014 (1 page) |
17 April 2014 | Registration of charge SC3560560004 (22 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Termination of appointment of Angela Louise Mathers as a director on 7 April 2014 (1 page) |
17 April 2014 | Termination of appointment of Angela Louise Mathers as a director on 7 April 2014 (1 page) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Appointment of Blackwood Partners Llp as a secretary on 7 April 2014 (2 pages) |
17 April 2014 | Appointment of Mr Alan David Ramsay as a director on 7 April 2014 (2 pages) |
17 April 2014 | Registration of charge SC3560560002 (22 pages) |
17 April 2014 | Appointment of Mr Alan David Ramsay as a director on 7 April 2014 (2 pages) |
10 April 2014 | Alterations to a floating charge (46 pages) |
10 April 2014 | Alterations to a floating charge (46 pages) |
8 April 2014 | Registration of charge SC3560560001 (20 pages) |
8 April 2014 | Registration of charge SC3560560001 (20 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
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) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 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) |
22 September 2011 | Termination of appointment of Stuart Ewen Mathers as a director on 1 April 2011 (1 page) |
22 September 2011 | Termination of appointment of Angela Louise Mathers as a director on 1 April 2011 (1 page) |
22 September 2011 | Termination of appointment of Angela Louise Mathers as a director on 1 April 2011 (1 page) |
22 September 2011 | Appointment of Stuart Ewen Mathers as a director on 1 May 2011 (2 pages) |
22 September 2011 | Termination of appointment of Stuart Ewen Mathers as a director on 1 April 2011 (1 page) |
22 September 2011 | Termination of appointment of Angela Louise Mathers as a director on 1 April 2011 (1 page) |
22 September 2011 | Appointment of Stuart Ewen Mathers as a director on 1 May 2011 (2 pages) |
22 September 2011 | Appointment of Stuart Ewen Mathers as a director on 1 May 2011 (2 pages) |
22 September 2011 | Appointment of Mrs Angela Louise Mathers as a director on 1 May 2011 (2 pages) |
22 September 2011 | Appointment of Mrs Angela Louise Mathers as a director on 1 May 2011 (2 pages) |
22 September 2011 | Termination of appointment of Stuart Ewen Mathers as a director on 1 April 2011 (1 page) |
22 September 2011 | Appointment of Mrs Angela Louise Mathers as a director on 1 May 2011 (2 pages) |
15 September 2011 | Termination of appointment of Angela Louise Mathers as a director on 1 May 2011 (1 page) |
15 September 2011 | Termination of appointment of Stuart Ewen Mathers as a director on 1 May 2011 (1 page) |
15 September 2011 | Termination of appointment of Stuart Ewen Mathers as a director on 1 May 2011 (1 page) |
15 September 2011 | Termination of appointment of Stuart Ewen Mathers as a director on 1 May 2011 (1 page) |
15 September 2011 | Termination of appointment of Angela Louise Mathers as a director on 1 May 2011 (1 page) |
15 September 2011 | Termination of appointment of Angela Louise Mathers as a director on 1 May 2011 (1 page) |
13 July 2011 | Appointment of Stuart Mathers as a director (2 pages) |
13 July 2011 | Appointment of Stuart Mathers as a director (2 pages) |
13 July 2011 | Appointment of Mrs Angela Louise Mathers as a director (2 pages) |
13 July 2011 | Appointment of Mrs Angela Louise Mathers as a director (2 pages) |
13 July 2011 | Appointment of Stuart Mathers as a director (2 pages) |
13 July 2011 | Appointment of Stuart Mathers as a director (2 pages) |
13 July 2011 | Appointment of Mrs Angela Louise Mathers as a director (2 pages) |
13 July 2011 | Appointment of Mrs Angela Louise Mathers as a director (2 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Change of share class name or designation (3 pages) |
1 June 2011 | Change of share class name or designation (3 pages) |
1 June 2011 | Resolutions
|
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
6 April 2009 | Secretary appointed alan david ramsay (1 page) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
6 April 2009 | Secretary appointed alan david ramsay (1 page) |
6 April 2009 | Director appointed elizabeth anne isles ramsay (1 page) |
6 April 2009 | Director appointed elizabeth anne isles ramsay (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Location of register of members (1 page) |
12 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Ad 05/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
12 March 2009 | Ad 05/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
5 March 2009 | Incorporation (18 pages) |
5 March 2009 | Incorporation (18 pages) |