RML ELECTRICAL LIMITED
78 WHITECROOK STREET

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1QF

Company number SC310470
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address C/O HUTCHISON & CO., B5 WHITECROOK BUSINESS CENTRE, 78 WHITECROOK STREET, CLYDEBANK, G81 1QF
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of RML ELECTRICAL LIMITED are www.rmlelectrical.co.uk, and www.rml-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Rml Electrical Limited is a Private Limited Company. The company registration number is SC310470. Rml Electrical Limited has been working since 17 October 2006. The present status of the company is Active. The registered address of Rml Electrical Limited is C O Hutchison Co B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1qf. . MCLOUGHLIN, Robert Herbert is a Secretary of the company. MCLOUGHLIN, Robert is a Director of the company. MCLOUGHLIN, Robert Herbert is a Director of the company. Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
MCLOUGHLIN, Robert Herbert
Appointed Date: 29 December 2006

Director
MCLOUGHLIN, Robert
Appointed Date: 29 December 2006
41 years old

Director
MCLOUGHLIN, Robert Herbert
Appointed Date: 29 December 2006
72 years old

Resigned Directors

Secretary
PEMEX SERVICES LIMITED
Resigned: 29 December 2006
Appointed Date: 17 October 2006

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 29 December 2006
Appointed Date: 17 October 2006

Director
PEMEX SERVICES LIMITED
Resigned: 29 December 2006
Appointed Date: 17 October 2006

Persons With Significant Control

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

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

RML ELECTRICAL LIMITED Events

19 Dec 2016
Confirmation statement made on 17 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Dec 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
12 Dec 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2

...
... and 21 more events
29 Dec 2006
Secretary resigned
29 Dec 2006
New director appointed
29 Dec 2006
Director resigned
29 Dec 2006
Director resigned
17 Oct 2006
Incorporation