RMB DEVELOPMENTS LIMITED
ABERDEENSHIRE MOUNTWEST 385 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW

Company number SC225383
Status Active
Incorporation Date 15 November 2001
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1FW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 3 . The most likely internet sites of RMB DEVELOPMENTS LIMITED are www.rmbdevelopments.co.uk, and www.rmb-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rmb Developments Limited is a Private Limited Company. The company registration number is SC225383. Rmb Developments Limited has been working since 15 November 2001. The present status of the company is Active. The registered address of Rmb Developments Limited is 34 Albyn Place Aberdeen Aberdeenshire Ab10 1fw. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. DUNCAN, Michael is a Director of the company. EDWARDS, Robert Thomas is a Director of the company. MURRAY, Roy Simpson is a Director of the company. Nominee Secretary STRONACHS has been resigned. Nominee Director RENNIE, David Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 20 May 2008

Director
DUNCAN, Michael
Appointed Date: 27 November 2001
64 years old

Director
EDWARDS, Robert Thomas
Appointed Date: 27 November 2001
73 years old

Director
MURRAY, Roy Simpson
Appointed Date: 27 November 2001
70 years old

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 20 May 2008
Appointed Date: 15 November 2001

Nominee Director
RENNIE, David Alan
Resigned: 27 November 2001
Appointed Date: 15 November 2001
72 years old

Persons With Significant Control

Mr Roy Simpson Murray
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Duncan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Thomas Edwards
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RMB DEVELOPMENTS LIMITED Events

22 Nov 2016
Confirmation statement made on 15 November 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 November 2015
17 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3

18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
21 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3

...
... and 32 more events
19 Dec 2001
Director resigned
19 Dec 2001
New director appointed
04 Dec 2001
New director appointed
27 Nov 2001
Company name changed mountwest 385 LIMITED\certificate issued on 27/11/01
15 Nov 2001
Incorporation

RMB DEVELOPMENTS LIMITED Charges

11 February 2005
Standard security
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Drumhead lodge and ground at drumhead, balmedie, by…
18 December 2003
Standard security
Delivered: 27 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Farm and lands at south orrock, near balmedie…
7 March 2002
Standard security
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area extending to 11,151 square metres situated on or…