Company NameRMD Sports And Remedial Massage Limited
Company StatusDissolved
Company NumberSC504768
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 11 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameMBA Global Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher Andrew Doan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDawnview Main Road
St. Cyrus
Montrose
DD10 0BA
Scotland
Secretary NameChristopher Andrew Doan
StatusClosed
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressDawnview Main Road
St. Cyrus
Montrose
DD10 0BA
Scotland
Director NameMrs Rebecca Mary Doan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 05 June 2018)
RoleMassage Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressDawnview Main Road
St. Cyrus
Montrose
Angus
DD10 0BA
Scotland
Director NameMs Margaret Ann Senior Braid
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDawnview Main Road
St. Cyrus
Montrose
Angus
DD10 0BA
Scotland

Location

Registered AddressDawnview Main Road
St. Cyrus
Montrose
Angus
DD10 0BA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

30 November 2015Delivered on: 4 December 2015
Persons entitled: Bibby Financila Services LTD

Classification: A registered charge
Outstanding

Filing History

15 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
22 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
10 January 2017Appointment of Mrs Rebecca Mary Doan as a director on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of Margaret Ann Senior Braid as a director on 10 January 2017 (1 page)
10 January 2017Satisfaction of charge SC5047680001 in full (1 page)
10 January 2017Registered office address changed from 3 Melville Gardens Montrose Angus DD10 8HG Scotland to Dawnview Main Road St. Cyrus Montrose Angus DD10 0BA on 10 January 2017 (1 page)
22 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Registered office address changed from Alma House Ecclesgreig Road St. Cyrus Montrose DD10 0BH Scotland to 3 Melville Gardens Montrose Angus DD10 8HG on 22 July 2016 (1 page)
4 December 2015Registration of charge SC5047680001, created on 30 November 2015 (16 pages)
22 September 2015Appointment of Ms Margaret Ann Senior Braid as a director on 22 September 2015 (2 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
(37 pages)