Company NameRMM Construction Engineers Ltd
Company StatusDissolved
Company NumberSC379575
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 11 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Raymond Mahoney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMrs Margaret Ann Mahoney
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Financials

Year2013
Net Worth£24,894
Cash£47,413
Current Liabilities£27,218

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2021Director's details changed for Mr Raymond Mahoney on 19 May 2021 (2 pages)
13 April 2021Voluntary strike-off action has been suspended (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
17 March 2021Application to strike the company off the register (1 page)
30 December 2020Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page)
30 December 2020Micro company accounts made up to 30 November 2020 (4 pages)
8 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
30 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
4 April 2016Appointment of Mrs Margaret Ann Mahoney as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mrs Margaret Ann Mahoney as a director on 31 March 2016 (2 pages)
28 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 January 2013Director's details changed for Mr Raymond Mahoney on 24 December 2012 (2 pages)
25 January 2013Director's details changed for Mr Raymond Mahoney on 24 December 2012 (2 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 22 July 2011 (1 page)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
2 June 2010Incorporation (21 pages)
2 June 2010Incorporation (21 pages)