RMC LOGISTICS SCOTLAND LIMITED

RMC LOGISTICS SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRMC LOGISTICS SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00593234
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RMC LOGISTICS SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMC READYMIX LIMITEDDec 30, 1998Dec 30, 1998
    READY MIXED CONCRETE (SOUTH COAST) LIMITEDNov 07, 1957Nov 07, 1957

    What are the latest accounts for RMC LOGISTICS SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RMC LOGISTICS SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2027
    Next Confirmation Statement DueMay 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2026
    OverdueNo

    What are the latest filings for RMC LOGISTICS SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 26, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Termination of appointment of David Alec Hart as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025

    2 pagesAP03

    Termination of appointment of Clare Pickering as a director on Apr 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023

    1 pagesTM02

    Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021

    2 pagesAP03

    Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael David Lynn as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    1 pagesAA

    Who are the officers of RMC LOGISTICS SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Alice Louise
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    335331610001
    LYNN, Michael David
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish263114390001
    PURI, Vishal
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish209516530001
    ASHENDEN, Emma Jayne
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    278930920001
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    WRIGHT, Rebecca Juliet
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    248133780001
    BARTLES-SMITH, Allan Rex
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    Director
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    British36662560003
    BOLGER, Ian Russell
    Homeleigh
    Friday Street
    CV37 8XW Pebworth
    Warwickshire
    Director
    Homeleigh
    Friday Street
    CV37 8XW Pebworth
    Warwickshire
    EnglandBritish97710720001
    CLARK, Graham Edward
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    Director
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    British51142740001
    CLARKE, Paul
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    EnglandBritish133747320002
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Director
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    EnglandBritish70461210001
    COOPER, John Brian
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    Director
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    British7687060001
    FOSTER, Michael George
    Foxcote
    Blackhorse Road
    GU22 0QT Woking
    Surrey
    Director
    Foxcote
    Blackhorse Road
    GU22 0QT Woking
    Surrey
    EnglandBritish44786890004
    GOULD, Stephen John
    14 Canon Drive
    Bowdon
    WA14 3FD Altrincham
    Cheshire
    Director
    14 Canon Drive
    Bowdon
    WA14 3FD Altrincham
    Cheshire
    British46081240002
    HALDANE, Iain James Macdonald
    Manortoun Manor
    EH45 9JN Peebles
    Borders
    Director
    Manortoun Manor
    EH45 9JN Peebles
    Borders
    United KingdomBritish74495330001
    HALLING, Michael John
    Buttermilk Hall
    Baldock Road Cottered
    SG9 9RH Buntingford
    Hertfordshire
    Director
    Buttermilk Hall
    Baldock Road Cottered
    SG9 9RH Buntingford
    Hertfordshire
    British11471100001
    HART, David Alec
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish191337660001
    HEPBURN, Graham George
    Highfields Old House Farm
    Church Road
    WR7 4AT Crowle Worcester
    Worcestershire
    Director
    Highfields Old House Farm
    Church Road
    WR7 4AT Crowle Worcester
    Worcestershire
    British110030470001
    HEPBURN, Graham George
    5 Manor Close
    Prestwood
    HP16 0PT Great Missenden
    Buckinghamshire
    Director
    5 Manor Close
    Prestwood
    HP16 0PT Great Missenden
    Buckinghamshire
    British45136820001
    KING, Stephen Robert
    Oak Lodge Chilling Place Farm
    Ludgershall
    HP18 9UH Brill
    Buckinghamshire
    Director
    Oak Lodge Chilling Place Farm
    Ludgershall
    HP18 9UH Brill
    Buckinghamshire
    British71406640003
    MOORE, Paul
    32 Steppes Place
    Bidford On Avon
    B50 4AT Stratford
    Warwickshire
    Director
    32 Steppes Place
    Bidford On Avon
    B50 4AT Stratford
    Warwickshire
    British100558120001
    ORNSBY, John Sidney
    Northfield House Northfield Place
    KT13 0RF Weybridge
    Surrey
    Director
    Northfield House Northfield Place
    KT13 0RF Weybridge
    Surrey
    British4036500001
    OWEN, Precel James
    Soar Hill
    SA42 0QL Newport
    Dyfed
    Director
    Soar Hill
    SA42 0QL Newport
    Dyfed
    British36774830001
    PICKERING, Clare
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    United KingdomBritish243695760001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    SAMUEL, Robert Henry, Mr
    Highlands The Spinney
    Bassett
    SO16 7FW Southampton
    Hampshire
    Director
    Highlands The Spinney
    Bassett
    SO16 7FW Southampton
    Hampshire
    United KingdomBritish27459640001
    SCOTT, Terence
    Coldharbour Lane
    Thrope
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thrope
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish133400580002
    SHEEHAN, Richard
    Coldharbour Lane
    Thrope
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thrope
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritish113161110001
    SMALLEY, Jason Alexander
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    EnglandBritish163491340001
    SWINSON, David Richard
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    Director
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    British11081110001
    TAYLOR, Michael John
    St Leonards
    35 Dudsbury Road
    BH22 8RB West Parley Ferndown
    Dorset
    Director
    St Leonards
    35 Dudsbury Road
    BH22 8RB West Parley Ferndown
    Dorset
    British34208160001

    Who are the persons with significant control of RMC LOGISTICS SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    Apr 06, 2016
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number249776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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