R & M ENGINEERING (HUNTLY) LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Appointment of Mr Brett Kenneth Raeside as a director on 2025-02-05

View Document

11/11/2411 November 2024 Register(s) moved to registered office address Steven Road Huntly Industrial Estate Huntly AB54 8SX

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

22/12/2322 December 2023 Registration of charge SC2661670005, created on 2023-12-21

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

29/06/2329 June 2023 Cessation of R. & M. Engineering Group Limited as a person with significant control on 2023-04-18

View Document

22/06/2322 June 2023 Notification of Aurora Energy Services Limited as a person with significant control on 2023-04-18

View Document

08/06/238 June 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Appointment of Mr Alan James Bailey as a director on 2023-04-19

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Resolutions

View Document

19/04/2319 April 2023 Satisfaction of charge SC2661670004 in full

View Document

19/04/2319 April 2023 Satisfaction of charge SC2661670002 in full

View Document

18/04/2318 April 2023 Termination of appointment of Colin Maver as a director on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Burness Paull Llp as a secretary on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of Mr Douglas Hunter Duguid as a director on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of Michael Andrew Buchan as a director on 2023-04-18

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R. & M. ENGINEERING GROUP LIMITED

View Document

24/04/1924 April 2019 CESSATION OF R. & M. ENGINEERING LIMITED AS A PSC

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKAY

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2661670002

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2661670003

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2661670004

View Document

16/05/1716 May 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2661670004

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM STRATHDEVERON HOUSE STEVEN ROAD HUNTLY AB54 8SX

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEATON

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/12/155 December 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2661670003

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2661670003

View Document

04/11/154 November 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2661670002

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR GRAHAM JOHN BEATON

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND

View Document

15/01/1415 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 892-INST CREATE CHARGES:SCOT

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2661670002

View Document

20/12/1320 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY RONALD MACKAY

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED ROBERT HUGH MACKAY

View Document

19/12/1319 December 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCLEAN / 16/02/2012

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/05/095 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/04/09; NO CHANGE OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN COLLINS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED ALAN MCLEAN

View Document

07/04/087 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 07/04/06; NO CHANGE OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 PARTIC OF MORT/CHARGE *****

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

09/04/049 April 2004 SECRETARY RESIGNED

View Document

09/04/049 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

09/04/049 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 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