Company NameRPM Operations Ltd
DirectorsPatricia Margaret Gammie and Ronald Gammie
Company StatusActive
Company NumberSC532165
CategoryPrivate Limited Company
Incorporation Date11 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Patricia Margaret Gammie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address40 Boghall Terrace Boghall Terrace
Linlithgow
West Lothian
EH49 7DB
Scotland
Director NameMr Ronald Gammie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleProperty Development
Country of ResidenceScotland
Correspondence Address40 Boghall Terrace Boghall Terrace
Linlithgow
West Lothian
EH49 7DB
Scotland

Location

Registered Address40 Boghall Terrace Boghall Terrace
Linlithgow
West Lothian
EH49 7DB
Scotland

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

12 June 2021Delivered on: 25 June 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 25 southfield road. Cumbernauld. Glasgow. G68 9DQ.
Outstanding
12 February 2019Delivered on: 14 February 2019
Persons entitled: Mortgage Lender Limited

Classification: A registered charge
Particulars: The property known as flat 13, 33 belvidere road, bellshill, ML4 2DZ and registered in the land register of scotland under title number LAN6409.
Outstanding
20 November 2017Delivered on: 22 November 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 15 temple gardens, glasgow. GLA78028.
Outstanding

Filing History

16 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
10 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
8 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
24 December 2021Director's details changed for Mr Ronald Gammie on 17 December 2021 (2 pages)
24 December 2021Change of details for Mrs Patricia Margaret Gammie as a person with significant control on 17 December 2021 (2 pages)
24 December 2021Director's details changed for Mrs Patricia Margaret Gammie on 17 December 2021 (2 pages)
24 December 2021Registered office address changed from 25 Southfield Road Cumbernauld Glasgow G68 9DQ Scotland to 40 Boghall Terrace Boghall Terrace Linlithgow West Lothian EH49 7DB on 24 December 2021 (1 page)
24 December 2021Change of details for Mr Ronald Gammie as a person with significant control on 17 December 2021 (2 pages)
28 June 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
25 June 2021Registration of charge SC5321650003, created on 12 June 2021 (4 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
20 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
16 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
16 April 2019Director's details changed for Mrs Patricia Margaret Gammie on 31 March 2019 (2 pages)
14 February 2019Registration of charge SC5321650002, created on 12 February 2019 (4 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
20 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
22 November 2017Registration of charge SC5321650001, created on 20 November 2017 (7 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
29 September 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 2,000
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 2,000
(3 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)