RMC LOGISTICS SCOTLAND LIMITED
Overview
| Company Name | RMC LOGISTICS SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00593234 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RMC LOGISTICS SCOTLAND LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RMC LOGISTICS SCOTLAND LIMITED located?
| Registered Office Address | Cemex House, Binley Business Park Harry Weston Road CV3 2TY Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RMC LOGISTICS SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMC READYMIX LIMITED | Dec 30, 1998 | Dec 30, 1998 |
| READY MIXED CONCRETE (SOUTH COAST) LIMITED | Nov 07, 1957 | Nov 07, 1957 |
What are the latest accounts for RMC LOGISTICS SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RMC LOGISTICS SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2027 |
|---|---|
| Next Confirmation Statement Due | May 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2026 |
| Overdue | No |
What are the latest filings for RMC LOGISTICS SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 26, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Termination of appointment of David Alec Hart as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Clare Pickering as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023 | 1 pages | TM02 | ||
Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Feb 02, 2023 | 1 pages | AD01 | ||
Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on Oct 31, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael David Lynn as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 1 pages | AA | ||
Who are the officers of RMC LOGISTICS SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Alice Louise | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 335331610001 | |||||||
| LYNN, Michael David | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 263114390001 | |||||
| PURI, Vishal | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 209516530001 | |||||
| ASHENDEN, Emma Jayne | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 278930920001 | |||||||
| COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
| KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248133780001 | |||||||
| BARTLES-SMITH, Allan Rex | Director | Beech Leaves 57 Ledborough Lane HP9 2DB Beaconsfield Buckinghamshire | British | 36662560003 | ||||||
| BOLGER, Ian Russell | Director | Homeleigh Friday Street CV37 8XW Pebworth Warwickshire | England | British | 97710720001 | |||||
| CLARK, Graham Edward | Director | Nsungwi Knowle Grove GU25 4JB Virginia Water Surrey | British | 51142740001 | ||||||
| CLARKE, Paul | Director | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | England | British | 133747320002 | |||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| COLLINS, Michael Leslie | Director | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | England | British | 70461210001 | |||||
| COOPER, John Brian | Director | Waterside The Green Holyport SL6 2JT Maidenhead Berkshire | British | 7687060001 | ||||||
| FOSTER, Michael George | Director | Foxcote Blackhorse Road GU22 0QT Woking Surrey | England | British | 44786890004 | |||||
| GOULD, Stephen John | Director | 14 Canon Drive Bowdon WA14 3FD Altrincham Cheshire | British | 46081240002 | ||||||
| HALDANE, Iain James Macdonald | Director | Manortoun Manor EH45 9JN Peebles Borders | United Kingdom | British | 74495330001 | |||||
| HALLING, Michael John | Director | Buttermilk Hall Baldock Road Cottered SG9 9RH Buntingford Hertfordshire | British | 11471100001 | ||||||
| HART, David Alec | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 191337660001 | |||||
| HEPBURN, Graham George | Director | Highfields Old House Farm Church Road WR7 4AT Crowle Worcester Worcestershire | British | 110030470001 | ||||||
| HEPBURN, Graham George | Director | 5 Manor Close Prestwood HP16 0PT Great Missenden Buckinghamshire | British | 45136820001 | ||||||
| KING, Stephen Robert | Director | Oak Lodge Chilling Place Farm Ludgershall HP18 9UH Brill Buckinghamshire | British | 71406640003 | ||||||
| MOORE, Paul | Director | 32 Steppes Place Bidford On Avon B50 4AT Stratford Warwickshire | British | 100558120001 | ||||||
| ORNSBY, John Sidney | Director | Northfield House Northfield Place KT13 0RF Weybridge Surrey | British | 4036500001 | ||||||
| OWEN, Precel James | Director | Soar Hill SA42 0QL Newport Dyfed | British | 36774830001 | ||||||
| PICKERING, Clare | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | United Kingdom | British | 243695760001 | |||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| SAMUEL, Robert Henry, Mr | Director | Highlands The Spinney Bassett SO16 7FW Southampton Hampshire | United Kingdom | British | 27459640001 | |||||
| SCOTT, Terence | Director | Coldharbour Lane Thrope TW20 8TD Egham Cemex House Surrey | England | British | 133400580002 | |||||
| SHEEHAN, Richard | Director | Coldharbour Lane Thrope TW20 8TD Egham Cemex House Surrey | United Kingdom | British | 113161110001 | |||||
| SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | England | British | 163491340001 | |||||
| SWINSON, David Richard | Director | Orchard House Tibberton WR9 7NJ Droitwich Worcestershire | British | 11081110001 | ||||||
| TAYLOR, Michael John | Director | St Leonards 35 Dudsbury Road BH22 8RB West Parley Ferndown Dorset | British | 34208160001 |
Who are the persons with significant control of RMC LOGISTICS SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Investments Limited | Apr 06, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0