Company NameRMPM Energy Limited
Company StatusDissolved
Company NumberSC441991
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Robert Michael Peter McLernon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleEnergy Consultancy
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£126
Cash£1
Current Liabilities£10,760

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
29 January 2016Application to strike the company off the register (3 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 November 2015Statement of company's objects (2 pages)
6 November 2015Statement of company's objects (2 pages)
30 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 30 March 2015 (1 page)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
14 January 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
14 January 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 November 2013Registered office address changed from 68 Porchester Street Glasgow G33 5DB Scotland on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 68 Porchester Street Glasgow G33 5DB Scotland on 28 November 2013 (1 page)