Company NameM.R.M. Construction (Scotland) Ltd.
Company StatusDissolved
Company NumberSC399405
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date7 July 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Edward Marshall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£9,531
Cash£7,489
Current Liabilities£29,221

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Notice of final meeting of creditors (6 pages)
7 April 2017Notice of final meeting of creditors (6 pages)
9 October 2014Notice of winding up order (1 page)
9 October 2014Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland to 21 York Place Edinburgh EH1 3EN on 9 October 2014 (2 pages)
9 October 2014Court order notice of winding up (1 page)
9 October 2014Notice of winding up order (1 page)
9 October 2014Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland to 21 York Place Edinburgh EH1 3EN on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland to 21 York Place Edinburgh EH1 3EN on 9 October 2014 (2 pages)
9 October 2014Court order notice of winding up (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
25 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-05-25
  • GBP 2
(3 pages)
25 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-05-25
  • GBP 2
(3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
20 May 2011Termination of appointment of Susan Mcintosh as a director (1 page)
20 May 2011Termination of appointment of Peter Trainer as a secretary (1 page)
20 May 2011Termination of appointment of Peter Trainer as a director (1 page)
20 May 2011Termination of appointment of Peter Trainer as a secretary (1 page)
20 May 2011Appointment of Mr James Edward Marshall as a director (2 pages)
20 May 2011Appointment of Mr James Edward Marshall as a director (2 pages)
20 May 2011Termination of appointment of Susan Mcintosh as a director (1 page)
20 May 2011Termination of appointment of Peter Trainer as a director (1 page)
12 May 2011Incorporation (24 pages)
12 May 2011Incorporation (24 pages)