Company NameResource Data Management Group Limited
Company StatusActive
Company NumberSC472830
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Previous NameLemac No.11 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Enrico Mirandola
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
Director NameMr Andrew John Chandler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
Director NameMs Amanda Ingrid Maria Berninger
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySwedish
StatusCurrent
Appointed13 May 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Unit Manager
Country of ResidenceSweden
Correspondence Address39 Nybrogatan
Stockholm
11439
Director NameMr Steven Earl Walter Gilsdorf
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed13 May 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Acquisitions
Country of ResidenceSweden
Correspondence Address39 Sdiptech Ab (Publ)
Nybrogatan
Stockholm
11439
Director NameMr Bengt Birger Lejdstrom
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed13 May 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address39 Nybrogatan
Stockholm
11439
Director NameMr Anders Bjorn Johannes Mattson
Date of BirthApril 1980 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed13 May 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Business Area
Country of ResidenceSweden
Correspondence Address39 Nybrogatan
Stockholm
11439
Director NameMr Gerard Evans
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(9 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
Director NameMr Gordon Keith McBride
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleManufacturing Engineer
Country of ResidenceUnited Kingdom
Correspondence Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
Director NameMr Alan John Grant McBride
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
Director NameMrs Linda Jean Chandler
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland

Contact

Websiteresourcedatamanagement.co.uk
Telephone0141 8102828
Telephone regionGlasgow

Location

Registered Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Shareholders

301k at £1Andrew Chandler
75.10%
Ordinary
20k at £1Linda Chandler
5.00%
Ordinary
15.6k at £1Bryan Ku
3.89%
Ordinary
15k at £1Alan Mcbride
3.74%
Ordinary
15k at £1Gordon Mcbride
3.74%
Ordinary
14.7k at £1Steve Nicoll
3.66%
Ordinary
8k at £1Richard Raper
2.00%
Ordinary
7.3k at £1Graham Bell
1.82%
Ordinary
1.4k at £1Alex Kerr
0.35%
Ordinary
1.4k at £1Christine Mcritchie
0.35%
Ordinary
1.4k at £1Eleanor Dick
0.35%
Ordinary

Financials

Year2014
Turnover£11,882,576
Gross Profit£6,699,181
Net Worth£7,220,510
Cash£3,066,808
Current Liabilities£2,877,785

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024First Gazette notice for compulsory strike-off (1 page)
26 February 2024Full accounts made up to 31 December 2022 (24 pages)
6 December 2023Appointment of Mr Gerard Evans as a director on 5 December 2023 (2 pages)
5 December 2023Termination of appointment of Alan John Grant Mcbride as a director on 4 December 2023 (1 page)
18 April 2023Confirmation statement made on 1 March 2023 with updates (7 pages)
30 May 2022Statement of capital following an allotment of shares on 13 May 2022
  • GBP 405,875
(4 pages)
20 May 2022Memorandum and Articles of Association (28 pages)
20 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 May 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
18 May 2022Appointment of Ms Amanda Ingrid Maria Berninger as a director on 13 May 2022 (2 pages)
18 May 2022Termination of appointment of Linda Jean Chandler as a director on 13 May 2022 (1 page)
18 May 2022Cessation of Andrew John Chandler as a person with significant control on 13 May 2022 (1 page)
18 May 2022Appointment of Mr Bengt Birger Lejdstrom as a director on 13 May 2022 (2 pages)
18 May 2022Notification of Sdip Holdings Uk Limited as a person with significant control on 13 May 2022 (2 pages)
18 May 2022Director's details changed for Mr Steven Earl Walter on 18 May 2022 (2 pages)
18 May 2022Appointment of Mr Steven Earl Walter as a director on 13 May 2022 (2 pages)
18 May 2022Appointment of Mr Anders Bjorn Johannes Mattson as a director on 13 May 2022 (2 pages)
29 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
5 August 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
12 May 2021Change of details for Mr Andrew John Chandler as a person with significant control on 1 May 2021 (2 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
4 September 2020Termination of appointment of Gordon Keith Mcbride as a director on 4 September 2020 (1 page)
21 July 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (30 pages)
26 March 2019Confirmation statement made on 18 March 2019 with updates (7 pages)
6 November 2018Change of share class name or designation (2 pages)
6 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 November 2018Memorandum and Articles of Association (20 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
25 April 2018Cancellation of shares. Statement of capital on 29 March 2018
  • GBP 384,075.00
(4 pages)
25 April 2018Purchase of own shares. (3 pages)
26 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
7 February 2018Resolutions
  • RES13 ‐ Company authorised to enter into the purchase contract 12/01/2018
(1 page)
28 July 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
28 July 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
18 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 399,645
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 399,645
(3 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 October 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 392,845
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 392,845
(3 pages)
12 August 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
12 August 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 May 2016Memorandum and Articles of Association (19 pages)
25 May 2016Memorandum and Articles of Association (19 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 April 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 386,045.00
(4 pages)
13 April 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 386,045.00
(4 pages)
13 April 2016Purchase of own shares. (3 pages)
13 April 2016Purchase of own shares. (3 pages)
30 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
30 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 400,727
(6 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 400,727
(6 pages)
20 August 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
20 August 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 400,727
(6 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 400,727
(6 pages)
16 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-11
(1 page)
16 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-11
(1 page)
16 April 2014Company name changed lemac no.11 LIMITED\certificate issued on 16/04/14
  • CONNOT ‐
(3 pages)
16 April 2014Company name changed lemac no.11 LIMITED\certificate issued on 16/04/14
  • CONNOT ‐
(3 pages)
10 April 2014Appointment of Mrs Linda Chandler as a director (2 pages)
10 April 2014Appointment of Mrs Linda Chandler as a director (2 pages)
9 April 2014Resolutions
  • RES13 ‐ Rdm group LIMITED enterprise management incentives (emi) share option scheme approved 24/03/2014
(1 page)
9 April 2014Resolutions
  • RES13 ‐ Rdm group LIMITED enterprise management incentives (emi) share option scheme approved 24/03/2014
(1 page)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 400,727.00
(4 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 400,727.00
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 400,727.00
(4 pages)
31 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
31 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)