Company NameRJM (Scotland) Ltd
Company StatusDissolved
Company NumberSC389929
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date24 May 2020 (3 years, 11 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 Edward Gerard Beattie
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEasterboard Farm, The Four Arches Kilsyth
Glasgow
G65 9TS
Scotland
Director NameMr Leslie Brodie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2016)
RoleLogistics Manager
Country of ResidenceScotland
Correspondence AddressNewtown Farm Newtown Road
Strathaven
Lanarkshire
ML10 6PA
Scotland

Location

Registered AddressC/O The Prg Partnership
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2012
Net Worth-£12,201
Cash£36,244
Current Liabilities£118,467

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

8 April 2014Delivered on: 12 April 2014
Persons entitled: Edward Beattie

Classification: A registered charge
Particulars: Easterboard farm, kilsyth, glasgow DMB15684.
Outstanding
24 March 2014Delivered on: 26 March 2014
Persons entitled: Edward Beattie

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 May 2020Final Gazette dissolved following liquidation (1 page)
24 February 2020Final account prior to dissolution in CVL (4 pages)
2 May 2017Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 2 May 2017 (2 pages)
2 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-26
(1 page)
2 May 2017Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 2 May 2017 (2 pages)
2 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-26
(1 page)
20 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
20 September 2016Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
20 September 2016Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
7 September 2016Termination of appointment of Leslie Brodie as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Leslie Brodie as a director on 7 September 2016 (1 page)
17 December 2015Director's details changed for Mr Edward Gerard Beattie on 2 December 2015 (2 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 105,000
(4 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 105,000
(4 pages)
17 December 2015Director's details changed for Mr Edward Gerard Beattie on 2 December 2015 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 105,000
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 105,000
(3 pages)
24 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Appointment of Mr Leslie Brodie as a director on 3 January 2014 (2 pages)
1 October 2014Appointment of Mr Leslie Brodie as a director on 3 January 2014 (2 pages)
1 October 2014Appointment of Mr Leslie Brodie as a director on 3 January 2014 (2 pages)
12 April 2014Registration of charge 3899290002 (9 pages)
12 April 2014Registration of charge 3899290002 (9 pages)
26 March 2014Registration of charge 3899290001 (15 pages)
26 March 2014Registration of charge 3899290001 (15 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
4 September 2012Amended accounts made up to 31 December 2011 (5 pages)
4 September 2012Amended accounts made up to 31 December 2011 (5 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)