R.I.M. FABRICATIONS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC232360
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Ms Fiona Booth on 10 February 2017; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of R.I.M. FABRICATIONS LIMITED are www.rimfabrications.co.uk, and www.r-i-m-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R I M Fabrications Limited is a Private Limited Company. The company registration number is SC232360. R I M Fabrications Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of R I M Fabrications Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. BOOTH, Fiona is a Director of the company. DILWORTH, Justian is a Director of the company. MCDONALD, Neil Roderick is a Director of the company. Secretary STORIE CRUDEN & SIMPSON, Messrs has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCDONALD, Iain Kevin has been resigned. Director MCDONALD, Roderick Iain has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 23 July 2014

Director
BOOTH, Fiona
Appointed Date: 01 August 2014
54 years old

Director
DILWORTH, Justian
Appointed Date: 01 August 2015
53 years old

Director
MCDONALD, Neil Roderick
Appointed Date: 13 June 2002
56 years old

Resigned Directors

Secretary
STORIE CRUDEN & SIMPSON, Messrs
Resigned: 23 July 2014
Appointed Date: 05 June 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Director
MCDONALD, Iain Kevin
Resigned: 23 July 2014
Appointed Date: 13 June 2002
57 years old

Director
MCDONALD, Roderick Iain
Resigned: 23 July 2014
Appointed Date: 05 June 2002
81 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

R.I.M. FABRICATIONS LIMITED Events

10 Feb 2017
Director's details changed for Ms Fiona Booth on 10 February 2017
23 Sep 2016
Satisfaction of charge 2 in full
23 Sep 2016
Satisfaction of charge 3 in full
01 Sep 2016
Satisfaction of charge 1 in full
06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300,000

...
... and 49 more events
13 Jun 2002
Director resigned
13 Jun 2002
Secretary resigned
13 Jun 2002
New director appointed
13 Jun 2002
New secretary appointed
05 Jun 2002
Incorporation

R.I.M. FABRICATIONS LIMITED Charges

16 September 2015
Charge code SC23 2360 0004
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC, as Security Trustee for Each Santander Group Member.
Description: Contains floating charge…
21 March 2006
Standard security
Delivered: 25 March 2006
Status: Satisfied on 23 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Upper falt, oakhurst, 31 school road, kintore…
14 October 2002
Standard security
Delivered: 18 October 2002
Status: Satisfied on 23 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Industrial unit and land at midmill business park, kintore.
12 July 2002
Bond & floating charge
Delivered: 26 July 2002
Status: Satisfied on 1 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…