UKBizDB.co.uk

RMJM SCOTLAND LIMITED

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

This company is commonly known as Rmjm Scotland Limited. The company was founded 37 years ago and was given the registration number SC101343. The firm's registered office is in EDINBURGH. You can find them at Kpmg, Saltire Court, Edinburgh, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:RMJM SCOTLAND LIMITED
Company Number:SC101343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 October 1986
End of financial year:30 April 2011
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Kpmg, Saltire Court, Edinburgh, EH1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

Director06 May 2011Active
8 Ross Road, Edinburgh, EH16 5QN

Secretary05 October 1990Active
19 Kings Park, Longniddry, EH32 0QL

Secretary01 May 1989Active
27 Avondale Avenue, East Kilbride, G74 1NS

Secretary27 September 2005Active
12b, Wester Coates Gardens, Edinburgh, EH12 5LT

Secretary-Active
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF

Corporate Secretary25 October 2007Active
37 Campden Hill Road, London, SW18 5HT

Director-Active
7 Craighall Gardens, Edinburgh, EH6 4RH

Director-Active
8 Ross Road, Edinburgh, EH16 5QN

Director26 July 2002Active
End House, Goose Green, Gullane, EH31 2BA

Director07 May 2007Active
The Studio, 4b Polwarth Terrace, Edinburgh, EH11 1NE

Director01 September 2007Active
10 Bells Brae, Edinburgh, EH4 3BJ

Director01 September 2007Active
99 Stapleton Hall Road, London, N4 4RH

Director04 October 2002Active
22 Howard Street, Falkirk, FK1 5JG

Director01 January 1989Active
Longacre, Gullane,

Director01 November 1989Active
2 Dalhousie Terrace, Edinburgh, EH10 5NE

Director05 October 1990Active
10 Bells Brae, Edinburgh, EH4 3BJ

Director01 December 1997Active
Halkerston Lodge, Inveresk, Musselburgh, EH21 7TE

Director-Active
95 St Albans Road, Edinburgh, EH9 2PQ

Director01 December 2004Active
27 Hillpark Avenue, Edinburgh, EH4 7AT

Director01 December 1997Active
Firgrove, Rumbling Bridge, Kinross, KY13 7PX

Director-Active
10 Bells Brae, Edinburgh, EH4 3BJ

Director01 September 2008Active
77 Meadowhouse Road, Edinburgh, EH12 7HR

Director02 June 2003Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

Director09 December 2010Active
47 High Street, Saffron Walden, CB10 1AR

Director01 April 2006Active
27 Avondale Avenue, East Kilbride, G74 1NS

Director05 January 2005Active
10 Bells Brae, Edinburgh, EH4 3BJ

Director01 December 1997Active
1st Floor Flat, 37 London Street, Edinburgh, EH3 6LX

Director18 June 2002Active
6 Silverbirch Glade, Adambrae Parks, Livingston, EH54 9JS

Director18 June 2002Active
10 Bells Brae, Edinburgh, EH4 3BJ

Director01 December 1997Active
12b, Wester Coates Gardens, Edinburgh, EH12 5LT

Director-Active
24 Mayfield Terrace, Edinburgh, EH9 1RZ

Director-Active
4, Netherbank, Edinburgh, EH16 6YR

Director11 April 2008Active
Kingfishers 1 Linersh Wood, Bramley, Guildford, GU5 0EE

Director12 June 1997Active
6 Farquhar Road, London, SW9 8DA

Director20 February 2006Active

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
2019-03-13Officers

Termination secretary company with name termination date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2015-11-10Dissolution

Dissolution voluntary strike off suspended.

Download
2015-10-16Gazette

Gazette notice voluntary.

Download
2015-09-28Dissolution

Dissolution application strike off company.

Download
2015-05-16Insolvency

Liquidation receiver ceasing to act scotland.

Download
2013-01-21Insolvency

Liquidation receiver receivers report scotland.

Download
2012-11-02Address

Change registered office address company with date old address.

Download
2012-11-01Insolvency

Liquidation receiver appointment of receiver scotland.

Download
2012-08-13Accounts

Accounts with made up date.

Download
2012-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-01Accounts

Accounts with made up date.

Download
2011-05-26Officers

Appoint person director company with name.

Download
2011-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2010-12-29Incorporation

Memorandum articles.

Download
2010-12-29Resolution

Resolution.

Download
2010-12-09Officers

Termination director company with name.

Download
2010-12-09Officers

Termination director company with name.

Download
2010-12-09Officers

Appoint person director company with name.

Download
2010-11-17Officers

Termination director company with name.

Download
2010-11-17Officers

Termination director company with name.

Download
2010-11-08Officers

Termination director company with name.

Download
2010-07-05Accounts

Accounts with made up date.

Download
2010-06-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.