Glasgow
G51 4DX
Scotland
Director Name | Mr Robert Gerard McLarrie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Easdale Drive Glasgow G32 7AH Scotland |
Website | rmcltd.net |
---|---|
Email address | [email protected] |
Telephone | 0141 6463044 |
Telephone region | Glasgow |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
25 at £1 | John Reilly 50.00% Ordinary |
---|---|
25 at £1 | Robert Mclarrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,849 |
Cash | £21,678 |
Current Liabilities | £61,862 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
23 October 2023 | Registered 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 2023 | Resolutions
|
21 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
2 February 2023 | Registered 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 2022 | Registered 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 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
15 April 2021 | Change of details for Mr John Paul Reilly as a person with significant control on 15 April 2021 (2 pages) |
15 April 2021 | Director's details changed for John Paul Reilly on 15 April 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 March 2019 | Notification of John Paul Reilly as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Cessation of Robert Gerard Mclarrie as a person with significant control on 1 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
18 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 November 2017 | Termination of appointment of Robert Gerard Mclarrie as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Robert Gerard Mclarrie as a director on 21 November 2017 (1 page) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 December 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 January 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 March 2015 | Registered 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 2015 | Registered 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 2014 | Director's details changed for John Paul Reilly on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for John Paul Reilly on 28 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
13 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 May 2014 | Registered office address changed from Enterprise House Dalziel Street Motherwell Lanarkshire ML1 1PJ on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Enterprise House Dalziel Street Motherwell Lanarkshire ML1 1PJ on 13 May 2014 (1 page) |
13 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for John Paul Reilly on 24 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Registered office address changed from the Saw Mill Sunnyside Road South Quarter Hamilton Lanarkshire ML3 7XH Scotland on 24 October 2013 (1 page) |
24 October 2013 | Director's details changed for John Paul Reilly on 24 October 2013 (2 pages) |
24 October 2013 | Registered office address changed from the Saw Mill Sunnyside Road South Quarter Hamilton Lanarkshire ML3 7XH Scotland on 24 October 2013 (1 page) |
23 September 2013 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU Scotland on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU Scotland on 23 September 2013 (1 page) |
2 September 2013 | Appointment of John Paul Reilly as a director (3 pages) |
2 September 2013 | Appointment of John Paul Reilly as a director (3 pages) |
8 November 2012 | Registered office address changed from 13-15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 13-15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 13-15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 8 November 2012 (1 page) |
7 September 2012 | Incorporation (21 pages) |
7 September 2012 | Incorporation (21 pages) |