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.
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 | : |
|
Registered Address | : | Kpmg, Saltire Court, Edinburgh, EH1 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG | Director | 06 May 2011 | Active |
8 Ross Road, Edinburgh, EH16 5QN | Secretary | 05 October 1990 | Active |
19 Kings Park, Longniddry, EH32 0QL | Secretary | 01 May 1989 | Active |
27 Avondale Avenue, East Kilbride, G74 1NS | Secretary | 27 September 2005 | Active |
12b, Wester Coates Gardens, Edinburgh, EH12 5LT | Secretary | - | Active |
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF | Corporate Secretary | 25 October 2007 | Active |
37 Campden Hill Road, London, SW18 5HT | Director | - | Active |
7 Craighall Gardens, Edinburgh, EH6 4RH | Director | - | Active |
8 Ross Road, Edinburgh, EH16 5QN | Director | 26 July 2002 | Active |
End House, Goose Green, Gullane, EH31 2BA | Director | 07 May 2007 | Active |
The Studio, 4b Polwarth Terrace, Edinburgh, EH11 1NE | Director | 01 September 2007 | Active |
10 Bells Brae, Edinburgh, EH4 3BJ | Director | 01 September 2007 | Active |
99 Stapleton Hall Road, London, N4 4RH | Director | 04 October 2002 | Active |
22 Howard Street, Falkirk, FK1 5JG | Director | 01 January 1989 | Active |
Longacre, Gullane, | Director | 01 November 1989 | Active |
2 Dalhousie Terrace, Edinburgh, EH10 5NE | Director | 05 October 1990 | Active |
10 Bells Brae, Edinburgh, EH4 3BJ | Director | 01 December 1997 | Active |
Halkerston Lodge, Inveresk, Musselburgh, EH21 7TE | Director | - | Active |
95 St Albans Road, Edinburgh, EH9 2PQ | Director | 01 December 2004 | Active |
27 Hillpark Avenue, Edinburgh, EH4 7AT | Director | 01 December 1997 | Active |
Firgrove, Rumbling Bridge, Kinross, KY13 7PX | Director | - | Active |
10 Bells Brae, Edinburgh, EH4 3BJ | Director | 01 September 2008 | Active |
77 Meadowhouse Road, Edinburgh, EH12 7HR | Director | 02 June 2003 | Active |
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG | Director | 09 December 2010 | Active |
47 High Street, Saffron Walden, CB10 1AR | Director | 01 April 2006 | Active |
27 Avondale Avenue, East Kilbride, G74 1NS | Director | 05 January 2005 | Active |
10 Bells Brae, Edinburgh, EH4 3BJ | Director | 01 December 1997 | Active |
1st Floor Flat, 37 London Street, Edinburgh, EH3 6LX | Director | 18 June 2002 | Active |
6 Silverbirch Glade, Adambrae Parks, Livingston, EH54 9JS | Director | 18 June 2002 | Active |
10 Bells Brae, Edinburgh, EH4 3BJ | Director | 01 December 1997 | Active |
12b, Wester Coates Gardens, Edinburgh, EH12 5LT | Director | - | Active |
24 Mayfield Terrace, Edinburgh, EH9 1RZ | Director | - | Active |
4, Netherbank, Edinburgh, EH16 6YR | Director | 11 April 2008 | Active |
Kingfishers 1 Linersh Wood, Bramley, Guildford, GU5 0EE | Director | 12 June 1997 | Active |
6 Farquhar Road, London, SW9 8DA | Director | 20 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2019-03-13 | Officers | Termination secretary company with name termination date. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2015-11-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2015-10-16 | Gazette | Gazette notice voluntary. | Download |
2015-09-28 | Dissolution | Dissolution application strike off company. | Download |
2015-05-16 | Insolvency | Liquidation receiver ceasing to act scotland. | Download |
2013-01-21 | Insolvency | Liquidation receiver receivers report scotland. | Download |
2012-11-02 | Address | Change registered office address company with date old address. | Download |
2012-11-01 | Insolvency | Liquidation receiver appointment of receiver scotland. | Download |
2012-08-13 | Accounts | Accounts with made up date. | Download |
2012-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-01 | Accounts | Accounts with made up date. | Download |
2011-05-26 | Officers | Appoint person director company with name. | Download |
2011-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-29 | Incorporation | Memorandum articles. | Download |
2010-12-29 | Resolution | Resolution. | Download |
2010-12-09 | Officers | Termination director company with name. | Download |
2010-12-09 | Officers | Termination director company with name. | Download |
2010-12-09 | Officers | Appoint person director company with name. | Download |
2010-11-17 | Officers | Termination director company with name. | Download |
2010-11-17 | Officers | Termination director company with name. | Download |
2010-11-08 | Officers | Termination director company with name. | Download |
2010-07-05 | Accounts | Accounts with made up date. | Download |
2010-06-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.