This company is commonly known as R. & M. Engineering Group Limited. The company was founded 10 years ago and was given the registration number SC462904. The firm's registered office is in HUNTLY. You can find them at Steven Road, Huntly Industrial Estate, Huntly, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | R. & M. ENGINEERING GROUP LIMITED |
---|---|---|
Company Number | : | SC462904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
205, West George Street, Glasgow, Scotland, G2 2LW | Director | 17 May 2023 | Active |
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX | Director | 19 September 2018 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 12 December 2013 | Active |
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Director | 02 September 2015 | Active |
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX | Director | 12 December 2013 | Active |
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX | Director | 12 December 2013 | Active |
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX | Director | 12 December 2013 | Active |
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX | Director | 01 February 2021 | Active |
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX | Director | 12 December 2013 | Active |
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Director | 21 May 2014 | Active |
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Director | 20 December 2013 | Active |
30, Harlaw Road, Aberdeen, United Kingdom, AB15 4YY | Director | 31 October 2019 | Active |
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST | Director | 04 November 2013 | Active |
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Corporate Director | 04 November 2013 | Active |
Alan Mclean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-05 | Dissolution | Dissolution application strike off company. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Change of name | Certificate change of name company. | Download |
2023-04-19 | Officers | Termination secretary company with name termination date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Miscellaneous | Legacy. | Download |
2019-11-21 | Miscellaneous | Legacy. | Download |
2019-11-21 | Miscellaneous | Legacy. | Download |
2019-11-21 | Annual return | Second filing of annual return with made up date. | Download |
2019-11-21 | Annual return | Second filing of annual return with made up date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.