RMC EXPLORATIONS LIMITED
Overview
Company Name | RMC EXPLORATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC035582 |
Jurisdiction | Scotland |
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 EXPLORATIONS LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is RMC EXPLORATIONS LIMITED located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RMC EXPLORATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RMC EXPLORATIONS LIMITED?
Last Confirmation Statement Made Up To | Apr 26, 2025 |
---|---|
Next Confirmation Statement Due | May 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2024 |
Overdue | No |
What are the latest filings for RMC EXPLORATIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Amended full accounts made up to Dec 31, 2022 | 16 pages | AAMD | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 14 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 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 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 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Registered office address changed from Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Aug 11, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Michael David Lynn as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH on May 31, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018 | 2 pages | AP03 | ||
Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||
Director's details changed for Mr Larry Jose Zea Betancourt on Jun 04, 2018 | 2 pages | CH01 | ||
Who are the officers of RMC EXPLORATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LYNN, Michael David | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | Director | 263114390001 | ||||
PICKERING, Clare | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | Director | 243695760001 | ||||
PURI, Vishal | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | Solicitor | 209516530001 | ||||
ASHENDEN, Emma Jayne | Secretary | Evreux Way CV21 2DT Rugby Cemex House England | 278931280001 | |||||||
BRILL, Tiffany Fern | Secretary | 44 Claremont Road TW11 8DG Teddington Middlsex | British | 57537970002 | ||||||
BROWN, Charles Bennett | Secretary | Brendon Beenham RG7 5NX Reading Berkshire | British | 60016180002 | ||||||
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 | R M C House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | British | 62970090005 | ||||||
TAYLOR, Angus Harvey | Secretary | Manor Cottage TW20 8SR Thorpe Surrey | British | 621070001 | ||||||
WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House England | 248131350001 | |||||||
BEVINGTON, Mark Andrew | Director | 89 West Street GU9 7EN Farnham Surrey | British | Director Of Tax | 89870200001 | |||||
BULLARD, Peter Hamilton Fulke | Director | 59 Hillsborough Park GU15 1HG Camberley Surrey | British | Chartered Secretary | 622030001 | |||||
COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Solicitor | 70461210001 | ||||
FLOOD, Roy Leslie | Director | Mallards Temple Gardens TW18 3NQ Staines Middlesex | England | English | Tax Manager | 103635030001 | ||||
HAMPSON, Michael David | Director | Bryntirion 8 St Marys Road KT22 8EY Leatherhead Surrey | British | Chartered Secretary/Barrister | 12688630007 | |||||
JESSUP, Anthony | Director | Crockham Hill Farm Kent Hatch Road Crockham Hill TN8 6SU Edenbridge Kent | British | Barrister-At-Law | 621090001 | |||||
KALIA, Narinder Nath | Director | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | Chartered Secretary | 622020001 | |||||
LLEWELLYN, David | Director | 32 Foxdene GU7 1YQ Godalming Surrey | British | Solicitor | 42423660001 | |||||
MORENO ESTRADA, Marco Antonio | Director | Parkshot TW9 2RD Richmond 6 Surrey | Mexican | Lawyer | 104116010006 | |||||
ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | Chartered Accountants | 52745500001 | |||||
SMALLEY, Jason Alexander | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Solicitor | 163491340001 | ||||
SUAREZ, Javier Francisco | Director | 30 Grosvenor Gardens Mews North SW1W 0JP London | American | Regional Director Of Taxes | 108394220002 | |||||
YOUNG, Peter Lance | Director | Warren House Lovelace Close SL6 5NF Hurley Berkshire | British | Director | 621080001 | |||||
ZEA BETANCOURT, Larry Jose | Director | 2 Kilmartin Place Tannochside Park G71 5PH Uddingston Cemex House Glasgow Scotland | England | Venezuelan | Business Service Organisation Director | 132043870002 |
Who are the persons with significant control of RMC EXPLORATIONS 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