Company NameRMEC Group Limited
DirectorsEuan Alexander Edmondston Leask and Keith Moorhouse
Company StatusActive
Company NumberSC473580
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Euan Alexander Edmondston Leask
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(8 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Keith Moorhouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(8 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusCurrent
Appointed26 March 2014(same day as company formation)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameJock Alistair Gardiner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Bryan Douglas Fagan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(1 week, 4 days after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Stuart Ewen Mathers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(1 week, 4 days after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Alan David Ramsay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(1 week, 4 days after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Antony Mark Kitchener
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Ewan Alisdair Duncan Mackinnon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2022)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Andrew Craig Paterson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(4 years after company formation)
Appointment Duration4 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRmec Limited Cotton Of Pitkennedy
Forfar
DD8 2UH
Scotland

Contact

Websitermecltd.co.uk
Email address[email protected]
Telephone01307 830446
Telephone regionForfar

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

288k at £1Laminvest Nv
8.55%
Ordinary C
267.1k at £1Maven Co-invest Rmec Lp
7.93%
Ordinary B
240k at £1Alan Ramsay
7.12%
Ordinary A
225k at £1Stuart Ewen Mathers
6.68%
Ordinary C
160k at £1Stuart Ewen Mathers
4.75%
Ordinary A
773.1k at £1Maven Co-invest Rmec Lp
22.94%
Ordinary C
675k at £1Alan Ramsay
20.03%
Ordinary C
99.5k at £1Laminvest Nv
2.95%
Ordinary B
99k at £1Bryan Fagan
2.94%
Ordinary A
88.5k at £1Maven Income & Growth Vct PLC
2.63%
Ordinary C
85.2k at £1Maven Income & Growth Vct 3 PLC
2.53%
Ordinary C
76.1k at £1Maven Income & Growth Vct 4 PLC
2.26%
Ordinary C
59k at £1Maven Income & Growth Vct 5 PLC
1.75%
Ordinary C
-OTHER
1.47%
-
47.6k at £1Maven Income & Growth Vct 2 PLC
1.41%
Ordinary C
29.3k at £1Maven Income & Growth Vct PLC
0.87%
Ordinary B
27.5k at £1Maven Income & Growth Vct 3 PLC
0.82%
Ordinary B
25.2k at £1Maven Income & Growth Vct 4 PLC
0.75%
Ordinary B
20k at £1Tony Kitchener
0.59%
Ordinary A
19.5k at £1Maven Income & Growth Vct 5 PLC
0.58%
Ordinary B
15.8k at £1Maven Income & Growth Vct 2 PLC
0.47%
Ordinary B

Financials

Year2014
Turnover£9,274,097
Gross Profit£4,442,094
Net Worth-£5,487,560
Cash£2,380,893
Current Liabilities£2,310,721

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

3 August 2022Delivered on: 5 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Shares Security Agent)

Classification: A registered charge
Outstanding
3 August 2022Delivered on: 5 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Principal Security Agent)

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 17 April 2014
Persons entitled: Angela Mathers

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 17 April 2014
Persons entitled: Stuart Ewan Mathers

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 17 April 2014
Persons entitled: Elizabeth Ramsay

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 17 April 2014
Persons entitled: Alan Ramsay

Classification: A registered charge
Outstanding
7 April 2014Delivered 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

Filing History

7 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 December 2019Group of companies' accounts made up to 31 March 2019 (27 pages)
9 April 2019Confirmation statement made on 26 March 2019 with updates (7 pages)
11 October 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
3 April 2018Appointment of Mr Andrew Craig Paterson as a director on 1 April 2018 (2 pages)
3 April 2018Confirmation statement made on 26 March 2018 with updates (6 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (24 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (24 pages)
15 November 2017Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Jock Alistair Gardiner as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Jock Alistair Gardiner as a director on 15 November 2017 (1 page)
13 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 October 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
4 October 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
15 June 2016Termination of appointment of Antony Mark Kitchener as a director on 12 June 2016 (1 page)
15 June 2016Termination of appointment of Antony Mark Kitchener as a director on 12 June 2016 (1 page)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,020,023.5
(10 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,020,023.5
(10 pages)
1 October 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
1 October 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
1 July 2015Statement by Directors (2 pages)
1 July 2015Statement of capital on 1 July 2015
  • GBP 1,029,023.50
(4 pages)
1 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2015Solvency Statement dated 25/06/15 (2 pages)
1 July 2015Statement of capital on 1 July 2015
  • GBP 1,029,023.50
(4 pages)
1 July 2015Solvency Statement dated 25/06/15 (2 pages)
1 July 2015Statement by Directors (2 pages)
1 July 2015Statement of capital on 1 July 2015
  • GBP 1,029,023.50
(4 pages)
1 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3,370,000
(9 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3,370,000
(9 pages)
7 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 3,350,000
(3 pages)
7 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 3,350,000
(3 pages)
7 August 2014Appointment of Mr Anthony Kitchener as a director on 5 August 2014 (2 pages)
7 August 2014Appointment of Mr Anthony Kitchener as a director on 5 August 2014 (2 pages)
7 August 2014Appointment of Mr Anthony Kitchener as a director on 5 August 2014 (2 pages)
24 April 2014Appointment of Mr Alan David Ramsay as a director (2 pages)
24 April 2014Appointment of Mr Stuart Ewen Mathers as a director (2 pages)
24 April 2014Appointment of Mr Stuart Ewen Mathers as a director (2 pages)
24 April 2014Appointment of Mr Bryan Douglas Fagan as a director (2 pages)
24 April 2014Appointment of Mr Alan David Ramsay as a director (2 pages)
24 April 2014Appointment of Mr Bryan Douglas Fagan as a director (2 pages)
22 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 3,350,000
(4 pages)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 3,350,000
(4 pages)
22 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
22 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 3,350,000
(4 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Registration of charge 4735800005 (22 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Registration of charge 4735800004 (22 pages)
17 April 2014Registration of charge 4735800002 (22 pages)
17 April 2014Registration of charge 4735800003 (22 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Registration of charge 4735800003 (22 pages)
17 April 2014Alterations to a floating charge (47 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Registration of charge 4735800005 (22 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Registration of charge 4735800004 (22 pages)
17 April 2014Alterations to a floating charge (47 pages)
17 April 2014Alterations to a floating charge (46 pages)
17 April 2014Registration of charge 4735800002 (22 pages)
10 April 2014Alterations to a floating charge (45 pages)
10 April 2014Alterations to a floating charge (45 pages)
8 April 2014Registration of charge 4735800001 (20 pages)
8 April 2014Registration of charge 4735800001 (20 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)