RM EWEBRAE LTD
ABERDEEN RM (POWER UK) LTD RM EWEBRAE LTD

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC505005
Status In Administration
Incorporation Date 5 May 2015
Company Type Private Limited Company
Address UNION PLAZA 6TH FLOOR, 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Statement of administrator's deemed proposal; Statement of administrator's proposal; Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ on 7 February 2017. The most likely internet sites of RM EWEBRAE LTD are www.rmewebrae.co.uk, and www.rm-ewebrae.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six 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.Rm Ewebrae Ltd is a Private Limited Company. The company registration number is SC505005. Rm Ewebrae Ltd has been working since 05 May 2015. The present status of the company is In Administration. The registered address of Rm Ewebrae Ltd is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . WYLLIE, Mark John Lyon is a Director of the company. WYLLIE, Romana is a Director of the company. Director JENNISON, Iain Anthony Mark has been resigned. Director MASLEN, John has been resigned. Director MCLINTOCK, Andrew Thomson has been resigned. Director WYLLIE, David James Lyon has been resigned. The company operates in "Production of electricity".


Current Directors

Director
WYLLIE, Mark John Lyon
Appointed Date: 20 January 2016
61 years old

Director
WYLLIE, Romana
Appointed Date: 20 January 2016
58 years old

Resigned Directors

Director
JENNISON, Iain Anthony Mark
Resigned: 05 December 2016
Appointed Date: 05 May 2015
59 years old

Director
MASLEN, John
Resigned: 17 June 2016
Appointed Date: 05 May 2015
57 years old

Director
MCLINTOCK, Andrew Thomson
Resigned: 13 January 2016
Appointed Date: 05 May 2015
64 years old

Director
WYLLIE, David James Lyon
Resigned: 13 January 2016
Appointed Date: 05 May 2015
60 years old

RM EWEBRAE LTD Events

08 Mar 2017
Statement of administrator's deemed proposal
23 Feb 2017
Statement of administrator's proposal
07 Feb 2017
Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ on 7 February 2017
19 Jan 2017
Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to 6 Atholl Crescent Perth PH1 5JN on 19 January 2017
04 Jan 2017
Appointment of an administrator
...
... and 12 more events
27 Oct 2015
Registration of charge SC5050050002, created on 13 October 2015
23 Sep 2015
Company name changed rm (power uk) LTD\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22

15 Sep 2015
Company name changed rm ewebrae LTD\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15

10 Jun 2015
Current accounting period shortened from 31 May 2016 to 31 March 2016
05 May 2015
Incorporation
Statement of capital on 2015-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

RM EWEBRAE LTD Charges

29 October 2015
Charge code SC50 5005 0003
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Funding Knight Services Limited
Description: Lease between colin sivewright and rm ewebrae limited…
13 October 2015
Charge code SC50 5005 0002
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Funding Knight Services Limited
Description: Contains fixed charge…
13 October 2015
Charge code SC50 5005 0001
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Funding Knight Services Limited
Description: Contains floating charge…