Company NameRMR Distribution Ltd
Company StatusDissolved
Company NumberSC452044
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Dissolution Date27 February 2015 (9 years, 1 month ago)
Previous NameRMR Logistics Recycling Ltd

Directors

Director NameRosemary McDonald
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressUnit 4 2, La Rue De Sinnatt
St. Saviour
Jersey
Channel Islands
JE2 7QN
Director NameRoss Sale
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 2, La Rue De Sinnatt
St. Saviour
Jersey
Channel Islands
JE2 7QN
Director NameMichelle Yuksel
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 2, La Rue De Sinnatt
St. Saviour
Jersey
Channel Islands
JE2 7QN
Secretary NameRosemary McDonald
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 2, La Rue De Sinnatt
St. Saviour
Jersey
Channel Islands
JE2 7QN

Location

Registered Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 18 November 2013 (1 page)
30 October 2013Company name changed rmr logistics recycling LTD\certificate issued on 30/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-30
(3 pages)
30 October 2013Company name changed rmr logistics recycling LTD\certificate issued on 30/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-30
(3 pages)
11 June 2013Incorporation
Statement of capital on 2013-06-11
  • GBP 99
(30 pages)
11 June 2013Incorporation
Statement of capital on 2013-06-11
  • GBP 99
(30 pages)