UKBizDB.co.uk

RFM BUILDING REPAIR LIMITED

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

This company is commonly known as Rfm Building Repair Limited. The company was founded 21 years ago and was given the registration number SC247726. The firm's registered office is in WHITBURN. You can find them at Unit 1, Murraysgate Industrial Estate, Whitburn, West Lothian. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:RFM BUILDING REPAIR LIMITED
Company Number:SC247726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 1, Murraysgate Industrial Estate, Whitburn, West Lothian, EH47 0LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 24 Blythswood Square, Glasgow, Scotland, G2 4BG

Director01 August 2014Active
1st Floor, 24 Blythswood Square, Glasgow, Scotland, G2 4BG

Director01 August 2014Active
1st Floor, 24 Blythswood Square, Glasgow, Scotland, G2 4BG

Director08 November 2018Active
Unit 1, Murraysgate Industrial Estate, Whitburn, EH47 0LE

Secretary11 April 2003Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary11 April 2003Active
Unit 1, Murraysgate Industrial Estate, Whitburn, EH47 0LE

Director12 November 2004Active
Unit 1, Murraysgate Industrial Estate, Whitburn, EH47 0LE

Director11 April 2003Active
Unit 1, Murraysgate Industrial Estate, Whitburn, EH47 0LE

Director11 April 2003Active
Unit 1, Murraysgate Industrial Estate, Whitburn, EH47 0LE

Director13 November 2012Active
Unit 1, Murraysgate Industrial Estate, Whitburn, EH47 0LE

Director11 April 2003Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director11 April 2003Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director11 April 2003Active

People with Significant Control

Mr Ian Flanagan
Notified on:01 July 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Unit 1, Whitburn, EH47 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Flanagan
Notified on:01 July 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Unit 1, Whitburn, EH47 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Rfm Group Services Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Glenewes House, Gate Way Drive, Leeds, England, LS19 7XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Address

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

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-08-01Resolution

Resolution.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Officers

Termination director company with name termination date.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.