Aberdeen
AB10 6XU
Scotland
Director Name | Mr Keith Moorhouse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(8 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2014(same day as company formation) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Jock Alistair Gardiner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Bryan Douglas Fagan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Stuart Ewen Mathers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Alan David Ramsay |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Antony Mark Kitchener |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Ewan Alisdair Duncan Mackinnon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2022) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Andrew Craig Paterson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(4 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rmec Limited Cotton Of Pitkennedy Forfar DD8 2UH Scotland |
Website | rmecltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01307 830446 |
Telephone region | Forfar |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
288k at £1 | Laminvest Nv 8.55% Ordinary C |
---|---|
267.1k at £1 | Maven Co-invest Rmec Lp 7.93% Ordinary B |
240k at £1 | Alan Ramsay 7.12% Ordinary A |
225k at £1 | Stuart Ewen Mathers 6.68% Ordinary C |
160k at £1 | Stuart Ewen Mathers 4.75% Ordinary A |
773.1k at £1 | Maven Co-invest Rmec Lp 22.94% Ordinary C |
675k at £1 | Alan Ramsay 20.03% Ordinary C |
99.5k at £1 | Laminvest Nv 2.95% Ordinary B |
99k at £1 | Bryan Fagan 2.94% Ordinary A |
88.5k at £1 | Maven Income & Growth Vct PLC 2.63% Ordinary C |
85.2k at £1 | Maven Income & Growth Vct 3 PLC 2.53% Ordinary C |
76.1k at £1 | Maven Income & Growth Vct 4 PLC 2.26% Ordinary C |
59k at £1 | Maven Income & Growth Vct 5 PLC 1.75% Ordinary C |
- | OTHER 1.47% - |
47.6k at £1 | Maven Income & Growth Vct 2 PLC 1.41% Ordinary C |
29.3k at £1 | Maven Income & Growth Vct PLC 0.87% Ordinary B |
27.5k at £1 | Maven Income & Growth Vct 3 PLC 0.82% Ordinary B |
25.2k at £1 | Maven Income & Growth Vct 4 PLC 0.75% Ordinary B |
20k at £1 | Tony Kitchener 0.59% Ordinary A |
19.5k at £1 | Maven Income & Growth Vct 5 PLC 0.58% Ordinary B |
15.8k at £1 | Maven Income & Growth Vct 2 PLC 0.47% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,274,097 |
Gross Profit | £4,442,094 |
Net Worth | -£5,487,560 |
Cash | £2,380,893 |
Current Liabilities | £2,310,721 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
3 August 2022 | Delivered on: 5 August 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Shares Security Agent) Classification: A registered charge Outstanding |
---|---|
3 August 2022 | Delivered on: 5 August 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Principal Security Agent) Classification: A registered charge Outstanding |
7 April 2014 | Delivered on: 17 April 2014 Persons entitled: Angela Mathers Classification: A registered charge Outstanding |
7 April 2014 | Delivered on: 17 April 2014 Persons entitled: Stuart Ewan Mathers Classification: A registered charge Outstanding |
7 April 2014 | Delivered on: 17 April 2014 Persons entitled: Elizabeth Ramsay Classification: A registered charge Outstanding |
7 April 2014 | Delivered on: 17 April 2014 Persons entitled: Alan Ramsay Classification: A registered charge Outstanding |
7 April 2014 | Delivered on: 8 April 2014 Persons entitled: Maven Capital Partners UK LLP as Security Trustee for Itself and Each of the Other Secured Parties Classification: A registered charge Outstanding |
7 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Group of companies' accounts made up to 31 March 2019 (27 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with updates (7 pages) |
11 October 2018 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
3 April 2018 | Appointment of Mr Andrew Craig Paterson as a director on 1 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with updates (6 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
15 November 2017 | Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on 15 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on 15 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Jock Alistair Gardiner as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Jock Alistair Gardiner as a director on 15 November 2017 (1 page) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 October 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
4 October 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
15 June 2016 | Termination of appointment of Antony Mark Kitchener as a director on 12 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Antony Mark Kitchener as a director on 12 June 2016 (1 page) |
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
1 October 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
1 October 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
1 July 2015 | Statement by Directors (2 pages) |
1 July 2015 | Statement of capital on 1 July 2015
|
1 July 2015 | Resolutions
|
1 July 2015 | Solvency Statement dated 25/06/15 (2 pages) |
1 July 2015 | Statement of capital on 1 July 2015
|
1 July 2015 | Solvency Statement dated 25/06/15 (2 pages) |
1 July 2015 | Statement by Directors (2 pages) |
1 July 2015 | Statement of capital on 1 July 2015
|
1 July 2015 | Resolutions
|
16 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
7 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
7 August 2014 | Appointment of Mr Anthony Kitchener as a director on 5 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Anthony Kitchener as a director on 5 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Anthony Kitchener as a director on 5 August 2014 (2 pages) |
24 April 2014 | Appointment of Mr Alan David Ramsay as a director (2 pages) |
24 April 2014 | Appointment of Mr Stuart Ewen Mathers as a director (2 pages) |
24 April 2014 | Appointment of Mr Stuart Ewen Mathers as a director (2 pages) |
24 April 2014 | Appointment of Mr Bryan Douglas Fagan as a director (2 pages) |
24 April 2014 | Appointment of Mr Alan David Ramsay as a director (2 pages) |
24 April 2014 | Appointment of Mr Bryan Douglas Fagan as a director (2 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
22 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
22 April 2014 | Resolutions
|
22 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Registration of charge 4735800005 (22 pages) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Registration of charge 4735800004 (22 pages) |
17 April 2014 | Registration of charge 4735800002 (22 pages) |
17 April 2014 | Registration of charge 4735800003 (22 pages) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Registration of charge 4735800003 (22 pages) |
17 April 2014 | Alterations to a floating charge (47 pages) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Registration of charge 4735800005 (22 pages) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Registration of charge 4735800004 (22 pages) |
17 April 2014 | Alterations to a floating charge (47 pages) |
17 April 2014 | Alterations to a floating charge (46 pages) |
17 April 2014 | Registration of charge 4735800002 (22 pages) |
10 April 2014 | Alterations to a floating charge (45 pages) |
10 April 2014 | Alterations to a floating charge (45 pages) |
8 April 2014 | Registration of charge 4735800001 (20 pages) |
8 April 2014 | Registration of charge 4735800001 (20 pages) |
26 March 2014 | Incorporation
|
26 March 2014 | Incorporation
|