Company NameRMS Associates Limited
Company StatusDissolved
Company NumberSC387532
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NamesAugust Country Estates Ltd and Sullivan & Sons Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Robert Sullivan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillduan Premnay
Insch
AB52 6QH
Scotland
Secretary NameMrs Michelle Mandy Sullivan
StatusClosed
Appointed01 October 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 14 November 2017)
RoleCompany Director
Correspondence AddressMillduan Premnay
Insch
AB52 6QH
Scotland

Contact

Websitewww.beanorthernlight.com

Location

Registered AddressMillduan
Premnay
Insch
AB52 6QH
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

1 at £1Robert Sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£13

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
22 August 2017Application to strike the company off the register (3 pages)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
11 February 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2016Registered office address changed from Orchard Farm Claygate Canonbie DG14 0RZ Scotland to Millduan Premnay Insch AB52 6QH on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Orchard Farm Claygate Canonbie DG14 0RZ Scotland to Millduan Premnay Insch AB52 6QH on 17 October 2016 (1 page)
14 October 2016Micro company accounts made up to 31 October 2015 (2 pages)
14 October 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 February 2016Registered office address changed from Moss-Side Tomnavoulin Ballindalloch Banffshire AB37 9JA to Orchard Farm Claygate Canonbie DG14 0RZ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Moss-Side Tomnavoulin Ballindalloch Banffshire AB37 9JA to Orchard Farm Claygate Canonbie DG14 0RZ on 29 February 2016 (1 page)
2 February 2016Company name changed sullivan & sons LTD\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
2 February 2016Company name changed sullivan & sons LTD\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
23 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
1 October 2015Director's details changed for Mr Wainwright Sullivan on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Wainwright Sullivan on 1 October 2015 (2 pages)
30 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
30 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 December 2013Appointment of Mrs Michelle Mandy Sullivan as a secretary (2 pages)
10 December 2013Appointment of Mrs Michelle Mandy Sullivan as a secretary (2 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
28 October 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 October 2013Registered office address changed from Mid Morile Tomatin Inverness-Shire IV13 7YA on 28 October 2013 (1 page)
28 October 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 October 2013Registered office address changed from Mid Morile Tomatin Inverness-Shire IV13 7YA on 28 October 2013 (1 page)
23 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
14 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 December 2011Company name changed august country estates LTD\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2011Company name changed august country estates LTD\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
21 December 2011Director's details changed for Mr Wainwright Sullivan on 20 December 2011 (2 pages)
21 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
21 December 2011Director's details changed for Mr Wainwright Sullivan on 20 December 2011 (2 pages)
29 November 2011Registered office address changed from Holly Tree Lodge Bridge of Cally Blairgowrie Perthshire PH10 7LJ Scotland on 29 November 2011 (4 pages)
29 November 2011Registered office address changed from Holly Tree Lodge Bridge of Cally Blairgowrie Perthshire PH10 7LJ Scotland on 29 November 2011 (4 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)