Company NameRc & Hm Svs Ltd
DirectorGraham McMillan
Company StatusActive
Company NumberSC481800
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 months ago)
Previous NameA.S.E.S (Scotland) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham McMillan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(5 years after company formation)
Appointment Duration4 years, 8 months
RoleComputer Programmer
Country of ResidenceScotland
Correspondence Address3 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
Director NameMrs Michelle Agnus Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Thorntree Drive
Coatbridge
ML5 5HQ
Scotland
Director NameMr John Gordon Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2016(2 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 January 2017)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address3 3 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
Director NameMrs Michelle Agnus Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
Director NameMr Gordon Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(4 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 August 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Palacecraig Street
Coatbridge
ML5 4RY
Scotland

Location

Registered Address3 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michelle Armstrong
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

5 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
25 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
10 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 August 2019Appointment of Mr Graham Mcmillan as a director on 2 August 2019 (2 pages)
27 August 2019Notification of Graham Mcmillan as a person with significant control on 2 August 2019 (2 pages)
27 August 2019Termination of appointment of Gordon Armstrong as a director on 27 August 2019 (1 page)
21 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-16
(3 pages)
5 March 2019Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to 3 Palacecraig Street Coatbridge ML5 4RY on 5 March 2019 (1 page)
5 March 2019Termination of appointment of Michelle Agnus Armstrong as a director on 3 October 2018 (1 page)
5 March 2019Cessation of Michelle Armstrong as a person with significant control on 1 March 2019 (1 page)
5 March 2019Appointment of Mr Gordon Armstrong as a director on 3 October 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 July 2018Registered office address changed from PO Box G2 6PH 106 Suite 2/3 Hope Street Glasgow G2 6PH United Kingdom to 91 4/1 Mitchell Street Glasgow G1 3LN on 5 July 2018 (1 page)
14 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 May 2018Registered office address changed from One Palacecraig Street Coatbridge ML5 4RY Scotland to PO Box G2 6PH 106 Suite 2/3 Hope Street Glasgow G2 6PH on 3 May 2018 (1 page)
22 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
1 July 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 July 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 January 2017Appointment of Mrs Michelle Agnus Armstrong as a director on 30 January 2017 (2 pages)
31 January 2017Appointment of Mrs Michelle Agnus Armstrong as a director on 30 January 2017 (2 pages)
30 January 2017Termination of appointment of John Gordon Armstrong as a director on 29 January 2017 (1 page)
30 January 2017Termination of appointment of John Gordon Armstrong as a director on 29 January 2017 (1 page)
3 October 2016Appointment of Mr John Gordon Armstrong as a director on 2 October 2016 (2 pages)
3 October 2016Appointment of Mr John Gordon Armstrong as a director on 2 October 2016 (2 pages)
2 October 2016Registered office address changed from 9 Thorntree Drive Coatbridge ML5 5HQ to One Palacecraig Street Coatbridge ML5 4RY on 2 October 2016 (1 page)
2 October 2016Termination of appointment of Michelle Armstrong as a director on 29 September 2016 (1 page)
2 October 2016Registered office address changed from 9 Thorntree Drive Coatbridge ML5 5HQ to One Palacecraig Street Coatbridge ML5 4RY on 2 October 2016 (1 page)
2 October 2016Termination of appointment of Michelle Armstrong as a director on 29 September 2016 (1 page)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(24 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(24 pages)