RMB DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
05/12/245 December 2024 | Application to strike the company off the register |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
21/08/2421 August 2024 | Termination of appointment of Colin Robert Tawse as a director on 2024-05-27 |
21/05/2421 May 2024 | Second filing of Confirmation Statement dated 2023-11-15 |
29/12/2329 December 2023 | Confirmation statement made on 2023-11-15 with updates |
25/05/2325 May 2023 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 37 Albyn Place Aberdeen AB10 1YN on 2023-05-25 |
31/03/2331 March 2023 | Notification of Goodgrun Ltd as a person with significant control on 2023-03-21 |
30/03/2330 March 2023 | Cessation of Robert Thomas Edwards as a person with significant control on 2023-03-21 |
30/03/2330 March 2023 | Cessation of Roy Simpson Murray as a person with significant control on 2023-03-21 |
30/03/2330 March 2023 | Cessation of Michael Duncan as a person with significant control on 2023-03-21 |
24/03/2324 March 2023 | Termination of appointment of Roy Simpson Murray as a director on 2023-03-21 |
24/03/2324 March 2023 | Termination of appointment of Robert Thomas Edwards as a director on 2023-03-21 |
24/03/2324 March 2023 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 2023-03-21 |
24/03/2324 March 2023 | Termination of appointment of Michael Duncan as a director on 2023-03-21 |
24/03/2324 March 2023 | Appointment of Mr Colin Robert Tawse as a director on 2023-03-21 |
24/03/2324 March 2023 | Appointment of Mrs Esther Rosamund Tawse as a director on 2023-03-21 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/07/2021 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
08/08/198 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
16/08/1816 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
17/11/1517 November 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
21/11/1421 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
04/12/134 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
23/11/1223 November 2012 | Annual return made up to 15 November 2012 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
07/12/117 December 2011 | Annual return made up to 15 November 2011 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
26/11/1026 November 2010 | Annual return made up to 15 November 2010 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
29/01/1029 January 2010 | Annual return made up to 15 November 2009 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
29/05/0829 May 2008 | SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED |
29/05/0829 May 2008 | APPOINTMENT TERMINATED SECRETARY STRONACHS |
03/01/083 January 2008 | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
30/11/0530 November 2005 | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
03/03/053 March 2005 | PARTIC OF MORT/CHARGE ***** |
09/12/049 December 2004 | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
27/12/0327 December 2003 | PARTIC OF MORT/CHARGE ***** |
01/12/031 December 2003 | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
07/12/027 December 2002 | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | PARTIC OF MORT/CHARGE ***** |
31/12/0131 December 2001 | NEW DIRECTOR APPOINTED |
19/12/0119 December 2001 | NEW DIRECTOR APPOINTED |
19/12/0119 December 2001 | DIRECTOR RESIGNED |
04/12/014 December 2001 | NEW DIRECTOR APPOINTED |
27/11/0127 November 2001 | COMPANY NAME CHANGED MOUNTWEST 385 LIMITED CERTIFICATE ISSUED ON 27/11/01 |
15/11/0115 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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