RMC EXPLORATIONS LIMITED

RMC EXPLORATIONS LIMITED

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

    Company NameRMC EXPLORATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC035582
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for RMC EXPLORATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToApr 26, 2025
    Next Confirmation Statement DueMay 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2024
    OverdueNo

    What are the latest filings for RMC EXPLORATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Amended full accounts made up to Dec 31, 2022

    16 pagesAAMD

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    14 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

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 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

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018

    2 pagesAP03

    Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018

    1 pagesTM02

    Director's details changed for Mr Larry Jose Zea Betancourt on Jun 04, 2018

    2 pagesCH01

    Who are the officers of RMC EXPLORATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNN, Michael David
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritishDirector263114390001
    PICKERING, Clare
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritishDirector243695760001
    PURI, Vishal
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritishSolicitor209516530001
    ASHENDEN, Emma Jayne
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    278931280001
    BRILL, Tiffany Fern
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    Secretary
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    British57537970002
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Secretary
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    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
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Secretary
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    British62970090005
    TAYLOR, Angus Harvey
    Manor Cottage
    TW20 8SR Thorpe
    Surrey
    Secretary
    Manor Cottage
    TW20 8SR Thorpe
    Surrey
    British621070001
    WRIGHT, Rebecca Juliet
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    248131350001
    BEVINGTON, Mark Andrew
    89 West Street
    GU9 7EN Farnham
    Surrey
    Director
    89 West Street
    GU9 7EN Farnham
    Surrey
    BritishDirector Of Tax89870200001
    BULLARD, Peter Hamilton Fulke
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    BritishChartered Secretary622030001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    FLOOD, Roy Leslie
    Mallards
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    Director
    Mallards
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    EnglandEnglishTax Manager103635030001
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    BritishChartered Secretary/Barrister12688630007
    JESSUP, Anthony
    Crockham Hill Farm Kent Hatch Road
    Crockham Hill
    TN8 6SU Edenbridge
    Kent
    Director
    Crockham Hill Farm Kent Hatch Road
    Crockham Hill
    TN8 6SU Edenbridge
    Kent
    BritishBarrister-At-Law621090001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Director
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    BritishChartered Secretary622020001
    LLEWELLYN, David
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    Director
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    BritishSolicitor42423660001
    MORENO ESTRADA, Marco Antonio
    Parkshot
    TW9 2RD Richmond
    6
    Surrey
    Director
    Parkshot
    TW9 2RD Richmond
    6
    Surrey
    MexicanLawyer104116010006
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    BritishChartered Accountants52745500001
    SMALLEY, Jason Alexander
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor163491340001
    SUAREZ, Javier Francisco
    30 Grosvenor Gardens
    Mews North
    SW1W 0JP London
    Director
    30 Grosvenor Gardens
    Mews North
    SW1W 0JP London
    AmericanRegional Director Of Taxes108394220002
    YOUNG, Peter Lance
    Warren House
    Lovelace Close
    SL6 5NF Hurley
    Berkshire
    Director
    Warren House
    Lovelace Close
    SL6 5NF Hurley
    Berkshire
    BritishDirector621080001
    ZEA BETANCOURT, Larry Jose
    2 Kilmartin Place
    Tannochside Park
    G71 5PH Uddingston
    Cemex House
    Glasgow
    Scotland
    Director
    2 Kilmartin Place
    Tannochside Park
    G71 5PH Uddingston
    Cemex House
    Glasgow
    Scotland
    EnglandVenezuelanBusiness Service Organisation Director132043870002

    Who are the persons with significant control of RMC EXPLORATIONS 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