UKBizDB.co.uk

R. & M. ENGINEERING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
205, West George Street, Glasgow, Scotland, G2 2LW

Director17 May 2023Active
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX

Director19 September 2018Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary12 December 2013Active
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Director02 September 2015Active
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX

Director12 December 2013Active
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX

Director12 December 2013Active
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX

Director12 December 2013Active
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX

Director01 February 2021Active
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX

Director12 December 2013Active
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director21 May 2014Active
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director20 December 2013Active
30, Harlaw Road, Aberdeen, United Kingdom, AB15 4YY

Director31 October 2019Active
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST

Director04 November 2013Active
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Director04 November 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-05Dissolution

Dissolution application strike off company.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-19Change of name

Certificate change of name company.

Download
2023-04-19Officers

Termination secretary company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Miscellaneous

Legacy.

Download
2019-11-21Miscellaneous

Legacy.

Download
2019-11-21Miscellaneous

Legacy.

Download
2019-11-21Annual return

Second filing of annual return with made up date.

Download
2019-11-21Annual return

Second filing of annual return with made up date.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.