RDMB LIMITED
Overview
| Company Name | RDMB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC291646 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RDMB LIMITED?
| Company Name | From | Until |
|---|---|---|
| R & D MILLER LIMITED | Oct 12, 2005 | Oct 12, 2005 |
What are the latest accounts for RDMB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for RDMB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for R & D Miller Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Hugh Mcginley as a director on May 14, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Colin Gray Wilson on Oct 09, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Miller on Oct 09, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 11 pages | AA | ||||||||||
Notification of R & D Miller Limited as a person with significant control on Mar 26, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Arena Miller Holdings Limited as a person with significant control on Mar 26, 2018 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Arena Miller Holdings Limited as a person with significant control on Jul 26, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Andrew Miller as a person with significant control on Jul 26, 2017 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Current accounting period extended from Apr 30, 2017 to Jul 31, 2017 | 1 pages | AA01 | ||||||||||
Who are the officers of RDMB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Andrew | Director | Lowmoss Industrial Estate Lancaster Road G64 2HU Bishopbriggs Unit 4 Glasgow Scotland | United Kingdom | British | 111521040002 | |||||
| WILSON, Colin Gray | Director | Lowmoss Industrial Estate Lancaster Road G64 2HU Bishopbriggs Unit 4 Glasgow Scotland | Scotland | British | 43638010003 | |||||
| LOCKE, Sheila Margaret | Secretary | 8 Heather Drive Lenzie, Kirkintilloch G66 4UF Glasgow | British | 43488840002 | ||||||
| MILLER, Andrew | Secretary | Flat 2/1, 46 Cleveden Drive G12 0NU Glasgow | British | 111521040001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| GRIFFIN, Keith John | Director | Lancaster Road Bishopbriggs G64 2HU Glasgow Unit 4 Scotland | Scotland | British | 88837930001 | |||||
| MCAUSLANE, John Scott | Director | Kingslynn Drive G44 4JA Glasgow 48 Scotland | Scotland | British | 140609820003 | |||||
| MCGINLEY, Hugh | Director | c/o Mclay, Mcalister & Mcgibbon Llp St. Vincent Street G2 5JF Glasgow 145 | Scotland | British | 189097290001 | |||||
| MILLER, Doreen Margaret | Director | 10 Kings Park Torrance G64 4DX Glasgow Lanarkshire | British | 962910001 | ||||||
| MILLER, Robert James | Director | 10 Kings Park G64 4DX Glasgow Lanarkshire | Scotland | British | 962920001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of RDMB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R & D Miller Limited | Mar 26, 2018 | Church Road Aston B6 5TY Birmingham 70-74 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Arena Miller Holdings Limited | Jul 26, 2017 | Bath Street G2 4SQ Glasgow 163 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Miller | 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
| |||||||||||||
Does RDMB LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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