UKBizDB.co.uk

REMOTE MEASUREMENT SYSTEMS LIMITED

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

This company is commonly known as Remote Measurement Systems Limited. The company was founded 25 years ago and was given the registration number SC187470. The firm's registered office is in ABERDEEN. You can find them at Brodies House, 31 - 33 Union Grove, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:REMOTE MEASUREMENT SYSTEMS LIMITED
Company Number:SC187470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1998
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director13 November 2018Active
2500, Tanglewilde Street, Suite 300, Houston, United States, 77063

Director01 February 2017Active
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Corporate Secretary01 February 2017Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary07 October 2013Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary01 September 2000Active
18, Carden Place, Aberdeen, Scotland, AB10 1UQ

Corporate Secretary05 December 2003Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary13 July 2012Active
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS

Corporate Secretary04 November 2021Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Nominee Secretary09 July 1998Active
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director16 July 1998Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Nominee Director09 July 1998Active
2500, Tanglewilde Street, Suite 300, Houston, United States, 77063

Director01 February 2017Active

People with Significant Control

Mr Paul Anthony Donegan Mcclure
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:Irish,British
Country of residence:Scotland
Address:12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Address

Change registered office address company with date old address new address.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-10-03Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-21Other

Legacy.

Download
2022-01-12Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download
2021-11-04Officers

Appoint corporate secretary company with name date.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-09-25Officers

Termination secretary company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-21Accounts

Legacy.

Download
2020-12-21Other

Legacy.

Download
2020-12-21Other

Legacy.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Legacy.

Download
2020-01-31Other

Legacy.

Download

Copyright © 2024. All rights reserved.