RM BUILD (EDINBURGH) LIMITED

5 Corbiehill Gardens, Edinburgh, EH4 5DS, Scotland
StatusDISSOLVED
Company No.SC500180
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 3 months, 7 days
JurisdictionScotland
Dissolution04 Jun 2024
Years14 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

View document PDF

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5001800002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON WHITE INSURANCE BROKERS LIMITED

1 LEIGHTON AVENUE,MIDDLESEX,HA5 3BW

Number:05431029
Status:ACTIVE
Category:Private Limited Company

BAKER STREET M M LIMITED

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

CERTAIN PICTURES LIMITED

7 UNON STREET,HIGH BARNET,EN5 4HY

Number:05078344
Status:ACTIVE
Category:Private Limited Company

MLJ LIGHTING LIMITED

1 CAWTHORNE PLACE CAWTHORNE PLACE,BILLINGHAM,TS22 5GN

Number:11070427
Status:ACTIVE
Category:Private Limited Company

STEPHEN YOUNG LIMITED

59 HILLSIDE PARK,BODMIN,PL31 2ND

Number:10998926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source