RMFS (2009) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRMFS (2009) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC158575
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RMFS (2009) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RMFS (2009) LIMITED located?

    Registered Office Address
    Caulfield House
    Cradlehall Business Park
    IV2 5GH Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of RMFS (2009) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENCAIRN LODGE NURSING HOME LIMITEDJun 18, 1996Jun 18, 1996
    R.M. FRASER (FRASERBURGH) LIMITEDOct 10, 1995Oct 10, 1995
    INVERBLADE LIMITEDJun 12, 1995Jun 12, 1995

    What are the latest accounts for RMFS (2009) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for RMFS (2009) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RMFS (2009) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 2
    SH01

    Audit exemption subsidiary accounts made up to Mar 31, 2014

    7 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jun 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 2
    SH01

    Miscellaneous

    AA03 removal of auditors
    2 pagesMISC

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    3 pagesGUARANTEE1

    Annual return made up to Jun 02, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Gavin Mackenzie as a secretary

    2 pagesAP03

    Termination of appointment of Aidan Hennessey as a secretary

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jun 02, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Jun 02, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Registered office address changed from * Meallmore Lodge Daviot East Inverness Inverness-Shire IV2 5XQ* on Oct 12, 2010

    1 pagesAD01

    Annual return made up to Jun 02, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a medium company made up to Mar 31, 2009

    16 pagesAA

    Who are the officers of RMFS (2009) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Gavin
    Hill Park
    IV2 4AL Inverness
    1
    United Kingdom
    Secretary
    Hill Park
    IV2 4AL Inverness
    1
    United Kingdom
    172104980001
    HENNESSEY, Aidan Patrick
    Meenglass Road
    Ballybofey
    County Donegal
    Ireland
    Director
    Meenglass Road
    Ballybofey
    County Donegal
    Ireland
    IrelandIrish36112490002
    HENNESSEY, Gerard Joseph
    Edenmore
    Ballybofey
    Co Donegal
    Republic Of Ireland
    Director
    Edenmore
    Ballybofey
    Co Donegal
    Republic Of Ireland
    IrelandIrish35578890002
    FRASER, Joyce Mackenzie
    Altonpark
    IV12 5NB Nairn
    Secretary
    Altonpark
    IV12 5NB Nairn
    British1026860002
    HENNESSEY, Aidan Patrick
    Meenglass Road
    Ballybofey
    County Donegal
    Ireland
    Secretary
    Meenglass Road
    Ballybofey
    County Donegal
    Ireland
    Irish36112490002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    FRASER, Joyce Mackenzie
    Altonpark
    IV12 5NB Nairn
    Director
    Altonpark
    IV12 5NB Nairn
    British1026860002
    FRASER, Ronald Mackay
    "Altonpark"
    IV12 5NB Nairn
    Director
    "Altonpark"
    IV12 5NB Nairn
    ScotlandBritish1026870001
    MANSON, Marjory Grace
    Birchwood
    Kemnay
    AB51 5LU Inverurie
    Aberdeenshire
    Director
    Birchwood
    Kemnay
    AB51 5LU Inverurie
    Aberdeenshire
    British62154750002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does RMFS (2009) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 26, 2002
    Delivered On Mar 05, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 26 january 2002
    Short particulars
    Wynd well nursing home, 6 & 9 harbour street, peterhead.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 2002Registration of a charge (410)
    • Mar 02, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 05, 1996
    Delivered On Dec 19, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.902 hectares and 180 square metres to the nort west of smiddyhill road,fraserburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 1996Registration of a charge (410)
    • Apr 03, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 11, 1996
    Delivered On Oct 29, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 29, 1996Registration of a charge (410)
    • Apr 03, 2009Statement of satisfaction of a charge in full or part (419a)

    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