REMB LIMITED
ABERDEEN RUBISLAW (X) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FX

Company number SC303092
Status Liquidation
Incorporation Date 30 May 2006
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL CHARTERED ACCOUNTANTS, 16 CARDEN PLACE, ABERDEEN, AB10 1FX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 August 2013; Resolutions LRESSP ‐ Special resolution to wind up ; Annual return made up to 30 May 2013 with full list of shareholders Statement of capital on 2013-06-06 GBP 2 . The most likely internet sites of REMB LIMITED are www.remb.co.uk, and www.remb.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Dyce Rail Station is 5 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.Remb Limited is a Private Limited Company. The company registration number is SC303092. Remb Limited has been working since 30 May 2006. The present status of the company is Liquidation. The registered address of Remb Limited is Johnston Carmichael Chartered Accountants 16 Carden Place Aberdeen Ab10 1fx. . LC SECRETARIES LIMITED is a Secretary of the company. BROWN, Michael Walker is a Director of the company. EDMOND, Roderick John Cruickshank is a Director of the company. Secretary HALL MORRICE SECRETARIES LIMITED has been resigned. Nominee Director COWIE, Simon Henry Dyer has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 21 July 2008

Director
BROWN, Michael Walker
Appointed Date: 05 June 2006
59 years old

Director
EDMOND, Roderick John Cruickshank
Appointed Date: 05 June 2006
62 years old

Resigned Directors

Secretary
HALL MORRICE SECRETARIES LIMITED
Resigned: 21 July 2008
Appointed Date: 30 May 2006

Nominee Director
COWIE, Simon Henry Dyer
Resigned: 05 June 2006
Appointed Date: 30 May 2006
52 years old

REMB LIMITED Events

09 Aug 2013
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 August 2013
09 Aug 2013
Resolutions
  • LRESSP ‐ Special resolution to wind up

06 Jun 2013
Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2

05 Jun 2013
Current accounting period extended from 31 May 2013 to 31 July 2013
28 Feb 2013
Total exemption small company accounts made up to 31 May 2012
...
... and 21 more events
06 Jun 2006
Company name changed rubislaw (x) LIMITED\certificate issued on 06/06/06
06 Jun 2006
Director resigned
06 Jun 2006
New director appointed
06 Jun 2006
New director appointed
30 May 2006
Incorporation