REMBRAND BUILDERS MERCHANTS LIMITED
DUNDEE REMBRAND (BUILDERS' AND PLUMBERS(MERCHANTS) LIMITED

Hellopages » Angus » Angus » DD4 0PW

Company number SC045055
Status Active
Incorporation Date 6 October 1967
Company Type Private Limited Company
Address REMBRAND TIMBER, SHIELHILL SHIELHILL WOOD, TEALING, DUNDEE, UNITED KINGDOM, DD4 0PW
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Previous accounting period shortened from 30 November 2016 to 30 September 2016; Total exemption small company accounts made up to 30 November 2015; Previous accounting period shortened from 28 February 2016 to 30 November 2015. The most likely internet sites of REMBRAND BUILDERS MERCHANTS LIMITED are www.rembrandbuildersmerchants.co.uk, and www.rembrand-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and one months. Rembrand Builders Merchants Limited is a Private Limited Company. The company registration number is SC045055. Rembrand Builders Merchants Limited has been working since 06 October 1967. The present status of the company is Active. The registered address of Rembrand Builders Merchants Limited is Rembrand Timber Shielhill Shielhill Wood Tealing Dundee United Kingdom Dd4 0pw. . LOW, George Edwin is a Director of the company. LOW, George David Alexander is a Director of the company. MARTIN, Neil Mclaren is a Director of the company. MASON, Steven is a Director of the company. MOONEY, Scott is a Director of the company. Secretary BRAND, Ronald Mcdonald has been resigned. Secretary FORREST, William Reid has been resigned. Director BISSETT, Grant has been resigned. Director BRAND, Gregor Scott has been resigned. Director BRAND, Macgregor Scott has been resigned. Director BRAND, Maureen Brown has been resigned. Director BRAND, Ronald Mcdonald has been resigned. Director FORREST, William Reid has been resigned. Director LAWRENCE, David Ross has been resigned. Director REID, William John Wilson has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
LOW, George Edwin
Appointed Date: 10 December 2015
73 years old

Director
LOW, George David Alexander
Appointed Date: 10 December 2015
45 years old

Director
MARTIN, Neil Mclaren
Appointed Date: 06 June 2016
62 years old

Director
MASON, Steven
Appointed Date: 10 December 2015
49 years old

Director
MOONEY, Scott
Appointed Date: 05 July 2010
54 years old

Resigned Directors

Secretary
BRAND, Ronald Mcdonald
Resigned: 06 January 1992

Secretary
FORREST, William Reid
Resigned: 26 June 2010
Appointed Date: 06 January 1992

Director
BISSETT, Grant
Resigned: 30 June 2016
Appointed Date: 01 March 2009
58 years old

Director
BRAND, Gregor Scott
Resigned: 10 December 2015
Appointed Date: 01 January 2001
56 years old

Director
BRAND, Macgregor Scott
Resigned: 02 June 2000
95 years old

Director
BRAND, Maureen Brown
Resigned: 24 December 2006
82 years old

Director
BRAND, Ronald Mcdonald
Resigned: 10 December 2015
87 years old

Director
FORREST, William Reid
Resigned: 26 June 2010
Appointed Date: 06 January 1992
80 years old

Director
LAWRENCE, David Ross
Resigned: 27 February 2009
76 years old

Director
REID, William John Wilson
Resigned: 26 June 2010
74 years old

Persons With Significant Control

Mr George Edwin Low
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

REMBRAND BUILDERS MERCHANTS LIMITED Events

10 Jan 2017
Previous accounting period shortened from 30 November 2016 to 30 September 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Aug 2016
Previous accounting period shortened from 28 February 2016 to 30 November 2015
14 Jul 2016
Confirmation statement made on 8 July 2016 with updates
11 Jul 2016
Appointment of Mr Neil Mclaren Martin as a director on 6 June 2016
...
... and 78 more events
05 Jul 1988
Full accounts made up to 28 February 1988

22 Jul 1987
Return made up to 07/07/87; full list of members

20 Jul 1987
Full accounts made up to 28 February 1987

16 Jul 1986
Full accounts made up to 28 February 1986

16 Jul 1986
Return made up to 12/06/86; full list of members

REMBRAND BUILDERS MERCHANTS LIMITED Charges

27 June 1978
Standard security
Delivered: 4 July 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: South side of linfield street, milton of craigie dundee…
14 April 1978
Standard security
Delivered: 20 April 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.795 acres of ground on west side of longtown street…
30 November 1977
Floating charge
Delivered: 6 December 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…