RM BUILD (EDINBURGH) LIMITED
Status | DISSOLVED |
Company No. | SC500180 |
Category | Private Limited Company |
Incorporated | 11 Mar 2015 |
Age | 9 years, 3 months, 7 days |
Jurisdiction | Scotland |
Dissolution | 04 Jun 2024 |
Years | 14 days |
SUMMARY
RM BUILD (EDINBURGH) LIMITED is an dissolved private limited company with number SC500180. It was incorporated 9 years, 3 months, 7 days ago, on 11 March 2015 and it was dissolved 14 days ago, on 04 June 2024. The company address is 5 Corbiehill Gardens, Edinburgh, EH4 5DS, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2024
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 22 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5001800002
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous extended
Date: 21 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-31
Made up date: 2023-03-31
Documents
Move registers to registered office company with new address
Date: 29 May 2023
Category: Address
Type: AD04
New address: 5 Corbiehill Gardens Edinburgh EH4 5DS
Documents
Change to a person with significant control
Date: 13 Mar 2023
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-12-21
Psc name: Edinburgh Accommodation Limited
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-10
Psc name: Robert Mackenzie
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-10
Officer name: Robert Mackenzie
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-07
Old address: 59 Gardiner Road Edinburgh EH4 3RL United Kingdom
New address: 5 Corbiehill Gardens Edinburgh EH4 5DS
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Robert Mackenzie
Change date: 2018-12-21
Documents
Notification of a person with significant control
Date: 25 Mar 2021
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-21
Psc name: Edinburgh Accommodation Limited
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Change person director company with change date
Date: 08 Apr 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-01
Officer name: Robert Mackenzie
Documents
Change to a person with significant control
Date: 08 Apr 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Robert Mackenzie
Change date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2019
Action Date: 13 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5001800002
Charge creation date: 2019-02-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2019
Action Date: 26 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5001800001
Charge creation date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-24
Old address: 11 Falkland Gardens Edinburgh EH12 6UW United Kingdom
New address: 59 Gardiner Road Edinburgh EH4 3RL
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Move registers to sail company with new address
Date: 07 Apr 2015
Category: Address
Type: AD03
New address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Change sail address company with new address
Date: 07 Apr 2015
Category: Address
Type: AD02
New address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Some Companies
ANDERSON WHITE INSURANCE BROKERS LIMITED
1 LEIGHTON AVENUE,MIDDLESEX,HA5 3BW
Number: | 05431029 |
Status: | ACTIVE |
Category: | Private Limited Company |
88-90 BAKER STREET,LONDON,W1U 6TQ
Number: | 07514446 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOOM MARKETING SERVICES LIMITED
UNIT 9 ELA MILL,BURY,BL9 7BW
Number: | 11465585 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 UNON STREET,HIGH BARNET,EN5 4HY
Number: | 05078344 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CAWTHORNE PLACE CAWTHORNE PLACE,BILLINGHAM,TS22 5GN
Number: | 11070427 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 HILLSIDE PARK,BODMIN,PL31 2ND
Number: | 10998926 |
Status: | ACTIVE |
Category: | Private Limited Company |