Company NameR & M Holdings (Scotland) Limited
DirectorRonald Douglas Graham
Company StatusActive
Company NumberSC496348
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 3 months ago)
Previous NameRe/Max Real Estate Centre Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ronald Douglas Graham
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Millglen Drive Tibbermore
Perth
PH1 1TH
Scotland
Secretary NameMr Ronald Douglas Graham
StatusCurrent
Appointed31 January 2017(2 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address2 Millglen Drive
Tibbermore
Perth
PH1 1TH
Scotland
Director NameMrs Madelaine Loraine Graham
Date of BirthApril 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Millglen Drive Tibbermore
Perth
PH1 1TH
Scotland
Secretary NameMrs Madelaine Loraine Graham
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Millglen Drive Tibbermore
Perth
PH1 1TH
Scotland

Location

Registered AddressUnit 4 Prospect House
Gemini Crescent
Dundee
DD2 1TY
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

4 March 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 June 2023Registered office address changed from PO Box DD1 3JT River Court 5 West Victoria Dock Road City Quay Dundee DD1 3JT Scotland to Unit 4 Prospect House Gemini Crescent Dundee DD2 1TY on 12 June 2023 (1 page)
10 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 August 2019Registered office address changed from 144 Nethergate Dundee Angus DD1 4EB United Kingdom to PO Box DD1 3JT River Court 5 West Victoria Dock Road City Quay Dundee DD1 3JT on 16 August 2019 (1 page)
14 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
23 February 2017Termination of appointment of Madelaine Loraine Graham as a director on 31 January 2017 (1 page)
23 February 2017Termination of appointment of Madelaine Loraine Graham as a secretary on 31 January 2017 (1 page)
23 February 2017Appointment of Mr Ronald Douglas Graham as a secretary on 31 January 2017 (2 pages)
23 February 2017Termination of appointment of Madelaine Loraine Graham as a secretary on 31 January 2017 (1 page)
23 February 2017Appointment of Mr Ronald Douglas Graham as a secretary on 31 January 2017 (2 pages)
23 February 2017Termination of appointment of Madelaine Loraine Graham as a director on 31 January 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
23 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
12 May 2015Company name changed re/max real estate centre LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
12 May 2015Company name changed re/max real estate centre LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
29 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-29
  • GBP 100
(24 pages)
29 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-29
  • GBP 100
(24 pages)