UKBizDB.co.uk

R & M ENGINEERING (HUNTLY) LIMITED

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

This company is commonly known as R & M Engineering (huntly) Limited. The company was founded 20 years ago and was given the registration number SC266167. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:R & M ENGINEERING (HUNTLY) LIMITED
Company Number:SC266167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX

Director19 April 2023Active
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX

Director18 April 2023Active
Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX

Director18 April 2023Active
No 2, Dunkinty, Elgin, United Kingdom, IV30 8RA

Director30 April 2008Active
Cromdale House, Broomhill Road, Huntly, AB55 5EX

Secretary07 April 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary07 April 2004Active
50, Lothian Road, Edinburgh, EH3 9WJ

Corporate Secretary12 December 2013Active
Strathdeveron House, Steven Road, Huntly, AB54 8SX

Director02 September 2015Active
19 Spey Crescent, Milnecroft, Fochabers, IV32 7QN

Director07 April 2004Active
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
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director07 April 2004Active

People with Significant Control

Aurora Energy Services Limited
Notified on:18 April 2023
Status:Active
Country of residence:United Kingdom
Address:I7v House, Straloch, Newmachar, United Kingdom, AB21 0RW
Nature of control:
  • Ownership of shares 75 to 100 percent
R. & M. Engineering Group Limited
Notified on:28 December 2018
Status:Active
Country of residence:United Kingdom
Address:Steven Road, Huntly Industrial Estate, Huntly, United Kingdom, AB54 8SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
R. & M. Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Strathdeveron House, Steven Road, Huntly, Scotland, AB54 8SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.