Company NameRBM Building Services Ltd
DirectorHeather Frances Mason
Company StatusActive
Company NumberSC464505
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Heather Frances Mason
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29a High Street
North Berwick
EH39 4HH
Scotland
Secretary NameHeather Frances Mason
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address29a High Street
North Berwick
EH39 4HH
Scotland

Contact

Websiterbmbuildingservices.co.uk
Email address[email protected]
Telephone07 808093141
Telephone regionMobile

Location

Registered Address29a High Street
North Berwick
EH39 4HH
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Heather Frances White
100.00%
Ordinary

Financials

Year2014
Net Worth£2,677

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 June 2017Director's details changed for Heather Frances Mason on 15 June 2017 (2 pages)
20 June 2017Secretary's details changed for Heather Frances Mason on 15 June 2017 (1 page)
16 June 2017Registered office address changed from 1 Station Row, May Terrace North Berwick EH39 4BX Scotland to 29a High Street North Berwick EH39 4HH on 16 June 2017 (1 page)
9 January 2017Registered office address changed from 26 Andrew Court Penicuik EH26 0HR to 1 Station Row, May Terrace North Berwick EH39 4BX on 9 January 2017 (1 page)
9 January 2017Director's details changed for Heather Frances White on 1 January 2017 (2 pages)
9 January 2017Registered office address changed from 1 Station Row, May Terrace North Berwick EH39 4BX Scotland to 1 Station Row, May Terrace North Berwick EH39 4BX on 9 January 2017 (1 page)
7 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
7 January 2017Secretary's details changed for Heather Frances White on 1 January 2017 (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
(23 pages)