Company NameResource Management & Construction Ltd
DirectorJohn Paul Reilly
Company StatusLiquidation
Company NumberSC432107
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Paul Reilly
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(11 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address324 Drumoyne Road
Glasgow
G51 4DX
Scotland
Director NameMr Robert Gerard McLarrie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Easdale Drive
Glasgow
G32 7AH
Scotland

Contact

Websitermcltd.net
Email address[email protected]
Telephone0141 6463044
Telephone regionGlasgow

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25 at £1John Reilly
50.00%
Ordinary
25 at £1Robert Mclarrie
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,849
Cash£21,678
Current Liabilities£61,862

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Filing History

23 October 2023Registered office address changed from Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 23 October 2023 (2 pages)
19 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-03
(1 page)
21 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
2 February 2023Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2 February 2023 (1 page)
29 September 2022Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 29 September 2022 (1 page)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
15 April 2021Change of details for Mr John Paul Reilly as a person with significant control on 15 April 2021 (2 pages)
15 April 2021Director's details changed for John Paul Reilly on 15 April 2021 (2 pages)
12 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 March 2019Notification of John Paul Reilly as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Cessation of Robert Gerard Mclarrie as a person with significant control on 1 March 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
18 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 November 2017Termination of appointment of Robert Gerard Mclarrie as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Robert Gerard Mclarrie as a director on 21 November 2017 (1 page)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 (1 page)
7 December 2016Registered office address changed from 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
16 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 January 2016Registered office address changed from Sinclair House Second Floor, 18-20 Eagle Street Port Dundas Glasgow G4 9XA to 113 West Regent Street Glasgow G2 2RU on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 3rd Floor 113 West Regent Street Glasgow G2 2RU Scotland to 113 West Regent Street Glasgow G2 2RU on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 3rd Floor 113 West Regent Street Glasgow G2 2RU Scotland to 113 West Regent Street Glasgow G2 2RU on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Sinclair House Second Floor, 18-20 Eagle Street Port Dundas Glasgow G4 9XA to 113 West Regent Street Glasgow G2 2RU on 19 January 2016 (1 page)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50
(4 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50
(4 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 March 2015Registered office address changed from 17 Enterprise House Dalziel Street Motherwell Lanarkshire ML1 1PJ to Sinclair House Second Floor, 18-20 Eagle Street Port Dundas Glasgow G4 9XA on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from 17 Enterprise House Dalziel Street Motherwell Lanarkshire ML1 1PJ to Sinclair House Second Floor, 18-20 Eagle Street Port Dundas Glasgow G4 9XA on 31 March 2015 (2 pages)
28 October 2014Director's details changed for John Paul Reilly on 28 October 2014 (2 pages)
28 October 2014Director's details changed for John Paul Reilly on 28 October 2014 (2 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50
(4 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50
(4 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50
(4 pages)
13 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 May 2014Registered office address changed from Enterprise House Dalziel Street Motherwell Lanarkshire ML1 1PJ on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Enterprise House Dalziel Street Motherwell Lanarkshire ML1 1PJ on 13 May 2014 (1 page)
13 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50
(4 pages)
24 October 2013Director's details changed for John Paul Reilly on 24 October 2013 (2 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50
(4 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50
(4 pages)
24 October 2013Registered office address changed from the Saw Mill Sunnyside Road South Quarter Hamilton Lanarkshire ML3 7XH Scotland on 24 October 2013 (1 page)
24 October 2013Director's details changed for John Paul Reilly on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from the Saw Mill Sunnyside Road South Quarter Hamilton Lanarkshire ML3 7XH Scotland on 24 October 2013 (1 page)
23 September 2013Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU Scotland on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU Scotland on 23 September 2013 (1 page)
2 September 2013Appointment of John Paul Reilly as a director (3 pages)
2 September 2013Appointment of John Paul Reilly as a director (3 pages)
8 November 2012Registered office address changed from 13-15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 13-15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 13-15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 8 November 2012 (1 page)
7 September 2012Incorporation (21 pages)
7 September 2012Incorporation (21 pages)