Company NameRMC Sales And Marketing Limited
DirectorAndrina Crumpton
Company StatusActive
Company NumberSC570243
CategoryPrivate Limited Company
Incorporation Date3 July 2017(6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Andrina Crumpton
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Director NameMs Andrina Crumpton
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23w Ca
23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Director NameMrs Eileen Crumpton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4f, Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland

Location

Registered AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

21 October 2023Compulsory strike-off action has been discontinued (1 page)
18 October 2023Micro company accounts made up to 31 July 2022 (6 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
2 February 2023Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2 February 2023 (1 page)
29 September 2022Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 29 September 2022 (1 page)
29 September 2022Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 29 September 2022 (1 page)
30 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 July 2021 (5 pages)
18 May 2022Notification of Andrina Crumpton as a person with significant control on 18 May 2022 (2 pages)
18 May 2022Cessation of Eileen Crumpton as a person with significant control on 18 May 2022 (1 page)
18 May 2022Appointment of Miss Andrina Crumpton as a director on 18 May 2022 (2 pages)
18 May 2022Termination of appointment of Eileen Crumpton as a director on 18 May 2022 (1 page)
30 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
15 July 2021Registered office address changed from PO Box 23W Ca 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 15 July 2021 (1 page)
15 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
27 October 2017Notification of Eileen Crumpton as a person with significant control on 1 September 2017 (2 pages)
27 October 2017Notification of Eileen Crumpton as a person with significant control on 1 September 2017 (2 pages)
26 October 2017Cessation of Andrina Crumpton as a person with significant control on 20 September 2017 (1 page)
26 October 2017Cessation of Andrina Crumpton as a person with significant control on 20 September 2017 (1 page)
26 October 2017Registered office address changed from 34 Donaldswood Park Paisley PA2 8RS United Kingdom to PO Box 23W Ca 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Andrina Crumpton as a director on 1 September 2017 (1 page)
26 October 2017Registered office address changed from 34 Donaldswood Park Paisley PA2 8RS United Kingdom to PO Box 23W Ca 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Andrina Crumpton as a director on 1 September 2017 (1 page)
27 September 2017Appointment of Mrs Eileen Crumpton as a director on 12 September 2017 (2 pages)
27 September 2017Appointment of Mrs Eileen Crumpton as a director on 12 September 2017 (2 pages)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)