Advanced company searchLink opens in new window

R & M ENGINEERING (HUNTLY) LIMITED

Company number SC266167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2019 PSC07 Cessation of R. & M. Engineering Limited as a person with significant control on 28 December 2018
13 Mar 2019 TM01 Termination of appointment of Robert Hugh Mackay as a director on 28 February 2019
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
17 May 2017 466(Scot) Alterations to floating charge SC2661670002
16 May 2017 MR04 Satisfaction of charge SC2661670003 in full
16 May 2017 MR01 Registration of charge SC2661670004, created on 11 May 2017
16 May 2017 466(Scot) Alterations to floating charge SC2661670004
04 May 2017 MR04 Satisfaction of charge 1 in full
21 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
21 Apr 2017 AD01 Registered office address changed from Strathdeveron House Steven Road Huntly AB54 8SX to Steven Road Huntly Industrial Estate Huntly AB54 8SX on 21 April 2017
26 Oct 2016 TM01 Termination of appointment of Graham John Beaton as a director on 30 September 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
05 Dec 2015 466(Scot) Alterations to floating charge SC2661670003
02 Dec 2015 MR01 Registration of charge SC2661670003, created on 26 November 2015
04 Nov 2015 466(Scot) Alterations to floating charge SC2661670002
04 Sep 2015 AP01 Appointment of Mr Graham John Beaton as a director on 2 September 2015
14 Aug 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
06 May 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
15 Jan 2014 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland
15 Jan 2014 AD03 Register(s) moved to registered inspection location