RDMB LIMITED

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

    Company NameRDMB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC291646
    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 RDMB LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RDMB LIMITED located?

    Registered Office Address
    Unit 4 Lowmoss Industrial Estate
    Lancaster Road
    G64 2HU Bishopbriggs
    Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RDMB LIMITED?

    Previous Company Names
    Company NameFromUntil
    R & D MILLER LIMITEDOct 12, 2005Oct 12, 2005

    What are the latest accounts for RDMB LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for RDMB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Unit 4 Lowmoss Industrial Estate Lancaster Road Bishopbriggs Glasgow G64 2HU on Jun 29, 2021

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Change of details for R & D Miller Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC05

    Termination of appointment of Hugh Mcginley as a director on May 14, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2018

    10 pagesAA

    Confirmation statement made on Sep 14, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Colin Gray Wilson on Oct 09, 2018

    2 pagesCH01

    Director's details changed for Mr Andrew Miller on Oct 09, 2018

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2017

    11 pagesAA

    Notification of R & D Miller Limited as a person with significant control on Mar 26, 2018

    2 pagesPSC02

    Cessation of Arena Miller Holdings Limited as a person with significant control on Mar 26, 2018

    1 pagesPSC07

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Sep 14, 2017 with updates

    4 pagesCS01

    Notification of Arena Miller Holdings Limited as a person with significant control on Jul 26, 2017

    2 pagesPSC02

    Cessation of Andrew Miller as a person with significant control on Jul 26, 2017

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Current accounting period extended from Apr 30, 2017 to Jul 31, 2017

    1 pagesAA01

    Who are the officers of RDMB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Andrew
    Lowmoss Industrial Estate
    Lancaster Road
    G64 2HU Bishopbriggs
    Unit 4
    Glasgow
    Scotland
    Director
    Lowmoss Industrial Estate
    Lancaster Road
    G64 2HU Bishopbriggs
    Unit 4
    Glasgow
    Scotland
    United KingdomBritish111521040002
    WILSON, Colin Gray
    Lowmoss Industrial Estate
    Lancaster Road
    G64 2HU Bishopbriggs
    Unit 4
    Glasgow
    Scotland
    Director
    Lowmoss Industrial Estate
    Lancaster Road
    G64 2HU Bishopbriggs
    Unit 4
    Glasgow
    Scotland
    ScotlandBritish43638010003
    LOCKE, Sheila Margaret
    8 Heather Drive
    Lenzie, Kirkintilloch
    G66 4UF Glasgow
    Secretary
    8 Heather Drive
    Lenzie, Kirkintilloch
    G66 4UF Glasgow
    British43488840002
    MILLER, Andrew
    Flat 2/1, 46 Cleveden Drive
    G12 0NU Glasgow
    Secretary
    Flat 2/1, 46 Cleveden Drive
    G12 0NU Glasgow
    British111521040001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    GRIFFIN, Keith John
    Lancaster Road
    Bishopbriggs
    G64 2HU Glasgow
    Unit 4
    Scotland
    Director
    Lancaster Road
    Bishopbriggs
    G64 2HU Glasgow
    Unit 4
    Scotland
    ScotlandBritish88837930001
    MCAUSLANE, John Scott
    Kingslynn Drive
    G44 4JA Glasgow
    48
    Scotland
    Director
    Kingslynn Drive
    G44 4JA Glasgow
    48
    Scotland
    ScotlandBritish140609820003
    MCGINLEY, Hugh
    c/o Mclay, Mcalister & Mcgibbon Llp
    St. Vincent Street
    G2 5JF Glasgow
    145
    Director
    c/o Mclay, Mcalister & Mcgibbon Llp
    St. Vincent Street
    G2 5JF Glasgow
    145
    ScotlandBritish189097290001
    MILLER, Doreen Margaret
    10 Kings Park
    Torrance
    G64 4DX Glasgow
    Lanarkshire
    Director
    10 Kings Park
    Torrance
    G64 4DX Glasgow
    Lanarkshire
    British962910001
    MILLER, Robert James
    10 Kings Park
    G64 4DX Glasgow
    Lanarkshire
    Director
    10 Kings Park
    G64 4DX Glasgow
    Lanarkshire
    ScotlandBritish962920001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of RDMB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Road
    Aston
    B6 5TY Birmingham
    70-74
    England
    Mar 26, 2018
    Church Road
    Aston
    B6 5TY Birmingham
    70-74
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10810979
    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.
    Arena Miller Holdings Limited
    Bath Street
    G2 4SQ Glasgow
    163
    Scotland
    Jul 26, 2017
    Bath Street
    G2 4SQ Glasgow
    163
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEdinburgh
    Registration NumberSc568280
    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.
    Mr Andrew Miller
    c/o MCLAY, MCALISTER & MCGIBBON LLP
    St. Vincent Street
    G2 5JF Glasgow
    145
    Apr 06, 2016
    c/o MCLAY, MCALISTER & MCGIBBON LLP
    St. Vincent Street
    G2 5JF Glasgow
    145
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does RDMB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 07, 2008
    Delivered On Aug 13, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 4, lancaster road, bishopbriggs, glasgow GLA49557.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 2008Registration of a charge (410)
    • Nov 15, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 28, 2008
    Delivered On Jul 31, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 2008Registration of a charge (410)
    • Dec 12, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 31, 2006
    Delivered On Jun 20, 2006
    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
    • Jun 20, 2006Registration of a charge (410)
    • Aug 07, 2008Statement 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