Company NameRJM Alltrades Limited
DirectorRoger James Marriott
Company StatusActive
Company NumberSC357314
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Roger James Marriott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleGeneral Builder
Country of ResidenceScotland
Correspondence Address9 Holmhills Gardens, Cambuslang
Glasgow
Lanarkshire
G72 8EJ
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameMr Jeffery Simpson
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleAccountant
Correspondence Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address1 Orchard Street
Motherwell
ML1 3JE
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£155
Cash£1,903
Current Liabilities£2,714

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

1 February 2021Registered office address changed from 1061 - 1063 Tollcross Road Glasgow G32 8UQ Scotland to 1 Orchard Street Motherwell ML1 3JE on 1 February 2021 (1 page)
28 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2019Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 1061 - 1063 Tollcross Road Glasgow G32 8UQ on 27 November 2019 (1 page)
11 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
13 February 2014Registered office address changed from 57 Fairhaven Avenue Airdrie Lanarkshire ML6 8EW Scotland on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 57 Fairhaven Avenue Airdrie Lanarkshire ML6 8EW Scotland on 13 February 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Termination of appointment of Jeffery Simpson as a secretary (1 page)
2 October 2012Termination of appointment of Jeffery Simpson as a secretary (1 page)
23 April 2012Registered office address changed from 1206 Tollcross Road, Glasgow, Lanarkshire G32 8HH on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 1206 Tollcross Road, Glasgow, Lanarkshire G32 8HH on 23 April 2012 (1 page)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
13 April 2011Director's details changed for Mr Rodger James Marriott on 27 March 2010 (2 pages)
13 April 2011Director's details changed for Mr Rodger James Marriott on 27 March 2010 (2 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Director's details changed for Mr Rodger James Marriott on 25 March 2010 (2 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Rodger James Marriott on 25 March 2010 (2 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
2 April 2009Appointment terminated director vikki steward (1 page)
2 April 2009Appointment terminated director vikki steward (1 page)
2 April 2009Secretary appointed mr jeffery simpson (1 page)
2 April 2009Secretary appointed mr jeffery simpson (1 page)
2 April 2009Director appointed mr rodger james marriott (1 page)
2 April 2009Director appointed mr rodger james marriott (1 page)
27 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
27 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
26 March 2009Incorporation (14 pages)
26 March 2009Incorporation (14 pages)