REMOTE MEASUREMENT SYSTEMS LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Registered office address changed from C/O Frp Advisory Trading Limited, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to 4th Floor Meridian, Union Row Aberdeen AB10 1SA on 2024-04-23

View Document

07/09/237 September 2023 Satisfaction of charge SC1874700001 in full

View Document

10/10/2210 October 2022 Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland to C/O Frp Advisory Trading Limited, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2022-10-10

View Document

03/10/223 October 2022 Court order in a winding-up (& Court Order attachment)

View Document

21/02/2221 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/02/2221 February 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

04/11/214 November 2021 Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to 12-16 Albyn Place Aberdeen AB10 1PS on 2021-11-04

View Document

25/09/2125 September 2021 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2021-09-24

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLURE

View Document

31/01/2031 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

31/01/2031 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

31/01/2031 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

07/08/197 August 2019 PREVSHO FROM 30/03/2019 TO 31/12/2018

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DONEGAN MCCLURE / 12/07/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DONEGAN MCCLURE / 12/07/2019

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

05/06/195 June 2019 30/03/18 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED IAIN COOK

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SADYKHOV

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

03/04/183 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/12/1722 December 2017 PREVSHO FROM 01/04/2017 TO 31/03/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY DONEGAN MCCLURE

View Document

26/07/1726 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DONEGAN MCCLURE / 07/02/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 ADOPT ARTICLES 01/02/2017

View Document

13/02/1713 February 2017 SUB-DIVISION 01/02/17

View Document

13/02/1713 February 2017 SHARES SUB-DIVIDED 01/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERY DUMENKO / 01/02/2017

View Document

06/02/176 February 2017 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SADYKHOV / 01/02/2017

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MS VALERY DUMENKO

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR MARK SADYKHOV

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1874700001

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 PREVEXT FROM 31/03/2015 TO 01/04/2015

View Document

14/08/1514 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA UNITED KINGDOM

View Document

30/04/1430 April 2014 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 18 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY ESSLEMONT CAMERON GAULD

View Document

06/08/126 August 2012 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

03/08/123 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

13/07/1113 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESSLEMONT CAMERON GAULD / 09/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: WINDSOR HOUSE, 12 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

13/10/0013 October 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company