R & M ENGINEERING (HUNTLY) LIMITED
HUNTLY

Hellopages » Aberdeenshire » Aberdeenshire » AB54 8SX

Company number SC266167
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address STEVEN ROAD, HUNTLY INDUSTRIAL ESTATE, HUNTLY, UNITED KINGDOM, AB54 8SX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Graham John Beaton as a director on 30 September 2016; Full accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of R & M ENGINEERING (HUNTLY) LIMITED are www.rmengineeringhuntly.co.uk, and www.r-m-engineering-huntly.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. R M Engineering Huntly Limited is a Private Limited Company. The company registration number is SC266167. R M Engineering Huntly Limited has been working since 07 April 2004. The present status of the company is Active. The registered address of R M Engineering Huntly Limited is Steven Road Huntly Industrial Estate Huntly United Kingdom Ab54 8sx. . BURNESS PAULL LLP is a Secretary of the company. MACKAY, Robert Hugh is a Director of the company. MCLEAN, Alan is a Director of the company. Secretary MACKAY, Ronald Norman has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BEATON, Graham John has been resigned. Director COLLINS, Alan has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 12 December 2013

Director
MACKAY, Robert Hugh
Appointed Date: 12 December 2013
73 years old

Director
MCLEAN, Alan
Appointed Date: 30 April 2008
65 years old

Resigned Directors

Secretary
MACKAY, Ronald Norman
Resigned: 12 December 2013
Appointed Date: 07 April 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 April 2004
Appointed Date: 07 April 2004

Director
BEATON, Graham John
Resigned: 30 September 2016
Appointed Date: 02 September 2015
50 years old

Director
COLLINS, Alan
Resigned: 30 April 2008
Appointed Date: 07 April 2004
68 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 April 2004
Appointed Date: 07 April 2004

R & M ENGINEERING (HUNTLY) LIMITED Events

26 Oct 2016
Termination of appointment of Graham John Beaton as a director on 30 September 2016
11 Oct 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

05 Dec 2015
Alterations to floating charge SC2661670003
02 Dec 2015
Registration of charge SC2661670003, created on 26 November 2015
...
... and 40 more events
16 Apr 2004
Ad 07/04/04--------- £ si 98@1=98 £ ic 2/100
09 Apr 2004
Accounting reference date shortened from 30/04/05 to 31/12/04
09 Apr 2004
Secretary resigned
09 Apr 2004
Director resigned
07 Apr 2004
Incorporation

R & M ENGINEERING (HUNTLY) LIMITED Charges

26 November 2015
Charge code SC26 6167 0003
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
12 December 2013
Charge code SC26 6167 0002
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Notification of addition to or amendment of charge…
12 July 2004
Bond & floating charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…