RM SUPERMARKET LTD
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1SR

Company number SC401283
Status Active - Proposal to Strike off
Incorporation Date 8 June 2011
Company Type Private Limited Company
Address 11 HIGH STREET, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH1 1SR
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for voluntary strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of RM SUPERMARKET LTD are www.rmsupermarket.co.uk, and www.rm-supermarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Rm Supermarket Ltd is a Private Limited Company. The company registration number is SC401283. Rm Supermarket Ltd has been working since 08 June 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Rm Supermarket Ltd is 11 High Street Edinburgh Midlothian Scotland Eh1 1sr. . WOOD, Danielle is a Secretary of the company. MUIR, Graham Andrew Thomson is a Director of the company. Secretary CLARK, Allen Gregory has been resigned. Director CLARK, Allen Gregory has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Secretary
WOOD, Danielle
Appointed Date: 01 February 2013

Director
MUIR, Graham Andrew Thomson
Appointed Date: 30 June 2012
69 years old

Resigned Directors

Secretary
CLARK, Allen Gregory
Resigned: 01 February 2013
Appointed Date: 30 June 2012

Director
CLARK, Allen Gregory
Resigned: 30 June 2012
Appointed Date: 08 June 2011
71 years old

RM SUPERMARKET LTD Events

06 Aug 2015
Compulsory strike-off action has been suspended
05 Jun 2015
First Gazette notice for voluntary strike-off
20 Nov 2014
Compulsory strike-off action has been suspended
10 Oct 2014
First Gazette notice for voluntary strike-off
25 Mar 2014
Compulsory strike-off action has been suspended
...
... and 7 more events
11 Jul 2012
Appointment of Mr Allen Gregory Clark as a secretary
11 Jul 2012
Termination of appointment of Allen Clark as a director
09 Sep 2011
Registered office address changed from Gac - Blue Square 272 Bath Street Glasgow G2 4JR on 9 September 2011
19 Jul 2011
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 19 July 2011
08 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted