RMML LIMITED
BIGGAR GARDENSHAPE LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML12 6RA

Company number SC211307
Status Active
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address GILLBURN FARM, ELSRICKLE, BIGGAR, SOUTH LANARKSHIRE, ML12 6RA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 3 . The most likely internet sites of RMML LIMITED are www.rmml.co.uk, and www.rmml.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Breich Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rmml Limited is a Private Limited Company. The company registration number is SC211307. Rmml Limited has been working since 25 September 2000. The present status of the company is Active. The registered address of Rmml Limited is Gillburn Farm Elsrickle Biggar South Lanarkshire Ml12 6ra. . BERNARD, Serena Elizabeth is a Secretary of the company. BERNARD, Serena Elizabeth is a Director of the company. MCMILLAN, Robert Hamilton is a Director of the company. Secretary LYNN, Margaret Ling has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BERNARD, Serena Elizabeth
Appointed Date: 31 December 2005

Director
BERNARD, Serena Elizabeth
Appointed Date: 01 April 2002
66 years old

Director
MCMILLAN, Robert Hamilton
Appointed Date: 17 November 2000
75 years old

Resigned Directors

Secretary
LYNN, Margaret Ling
Resigned: 31 December 2005
Appointed Date: 17 November 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 November 2000
Appointed Date: 25 September 2000

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 November 2000
Appointed Date: 25 September 2000

Persons With Significant Control

Mr Robert Hamilton Mcmillan
Notified on: 28 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RMML LIMITED Events

28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3

...
... and 45 more events
30 Nov 2000
Director resigned
30 Nov 2000
New director appointed
30 Nov 2000
New secretary appointed
30 Nov 2000
Registered office changed on 30/11/00 from: 24 great king street edinburgh midlothian EH3 6QN
25 Sep 2000
Incorporation

RMML LIMITED Charges

26 October 2006
Deed of charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54 melbourne road eastbourne east sussex.
15 March 2006
Standard security
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 north back road, biggar lan 85410.
30 November 2005
Standard security
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15/5 dunedin street, edinburgh.
24 January 2005
Standard security
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office premises, 22 bernard street, leith, edinburgh.
30 October 2002
Standard security
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That upper flatted dwellinghouse 19 sandbank avenue…
12 September 2001
Mortgage deed
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 compton court, victoria crescent, upper norwood, london.
31 July 2001
Mortgage deed
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 woodville court, 31 sylvan road, london.
10 April 2001
Mortgage deed
Delivered: 30 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 highland court, highland road, upper norwood, london.
10 April 2001
Mortgage deed
Delivered: 30 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 71 highland court, highland road, upper norwood, london.