Company NameRMS Decorating (Aberdeen) Limited
Company StatusDissolved
Company NumberSC400415
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date26 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Steven Gordon Boon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address2 Simpson Road
Bridge Of Don
Aberdeen
AB23 8EQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Telephone01224 620820
Telephone regionAberdeen

Location

Registered Address2 Simpson Road
Bridge Of Don
Aberdeen
AB23 8EQ
Scotland
ConstituencyAberdeen North
WardBridge of Don

Shareholders

1 at £1Steven Boon
100.00%
Ordinary

Financials

Year2014
Net Worth£2,316
Cash£1,521
Current Liabilities£12,778

Accounts

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

Filing History

26 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
16 August 2014Voluntary strike-off action has been suspended (1 page)
16 August 2014Voluntary strike-off action has been suspended (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (3 pages)
28 July 2014Application to strike the company off the register (3 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(3 pages)
11 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
4 January 2012Appointment of Mr Steven Gordon Boon as a director (2 pages)
4 January 2012Appointment of Mr Steven Gordon Boon as a director (2 pages)
2 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
2 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 May 2011Incorporation (22 pages)
26 May 2011Incorporation (22 pages)