Company NameRTM Structural Consultants Ltd
Company StatusDissolved
Company NumberSC395526
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Thomson MacDonald
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address50 Devonshire Road
Aberdeen
AB10 6XQ
Scotland
Secretary NameMrs Franciska MacDonald
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address165 Great Western Road
Aberdeen
AB10 6PS
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£29,947
Cash£45,954

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2018Final Gazette dissolved following liquidation (1 page)
18 June 2018Return of final meeting of voluntary winding up (18 pages)
6 April 2017Registered office address changed from Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to 11a Dublin Street Edinburgh EH1 3PG on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to 11a Dublin Street Edinburgh EH1 3PG on 6 April 2017 (2 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-08
(1 page)
13 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-08
(1 page)
6 April 2016Director's details changed for Mr Robert Thomson Macdonald on 1 December 2015 (2 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Director's details changed for Mr Robert Thomson Macdonald on 1 December 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar KY15 5YQ to Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 24 December 2014 (1 page)
24 December 2014Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar KY15 5YQ to Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 24 December 2014 (1 page)
28 April 2014Director's details changed for Mr Robert Thomson Macdonald on 15 September 2013 (2 pages)
28 April 2014Director's details changed for Mr Robert Thomson Macdonald on 15 September 2013 (2 pages)
28 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
2 April 2013Termination of appointment of Franciska Macdonald as a secretary (1 page)
2 April 2013Termination of appointment of Franciska Macdonald as a secretary (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Secretary's details changed for Mrs Franciska Macdonald on 15 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Robert Thomson Macdonald on 15 March 2012 (2 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
10 April 2012Secretary's details changed for Mrs Franciska Macdonald on 15 March 2012 (2 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Mr Robert Thomson Macdonald on 15 March 2012 (2 pages)
15 March 2011Incorporation (23 pages)
15 March 2011Incorporation (23 pages)