Company NameRBM Lubrication & Monitoring Solutions Ltd.
DirectorBrian Sargenson
Company StatusActive
Company NumberSC403375
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Brian Sargenson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(5 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleMaintenance Engineer
Country of ResidenceScotland
Correspondence Address3 Alton Way
West Kilbride
Ayrshire
KA23 9JJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameW G Dickson & Co. Ltd. (Corporation)
StatusResigned
Appointed12 July 2011(same day as company formation)
Correspondence Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Sarginson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,702
Cash£1,157
Current Liabilities£21,881

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

10 February 2021Resolutions
  • RES13 ‐ Share subdivision 08/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 February 2021Sub-division of shares on 8 January 2021 (4 pages)
10 February 2021Change of share class name or designation (2 pages)
10 February 2021Memorandum and Articles of Association (28 pages)
23 December 2020Micro company accounts made up to 31 July 2020 (2 pages)
8 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 March 2018Change of details for Mr Brian Sargenson as a person with significant control on 20 March 2018 (2 pages)
15 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(3 pages)
8 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of W G Dickson & Co. Ltd. as a director (1 page)
12 January 2012Appointment of Mr Brian Sargenson as a director (2 pages)
12 January 2012Appointment of Mr Brian Sargenson as a director (2 pages)
12 January 2012Termination of appointment of W G Dickson & Co. Ltd. as a director (1 page)
31 October 2011Appointment of W G Dickson & Co. Ltd. as a director (2 pages)
31 October 2011Appointment of W G Dickson & Co. Ltd. as a director (2 pages)
19 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
19 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 July 2011Incorporation (23 pages)
12 July 2011Incorporation (23 pages)