RMJM 2012 LIMITED

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

    Company NameRMJM 2012 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC298842
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RMJM 2012 LIMITED?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is RMJM 2012 LIMITED located?

    Registered Office Address
    First Floor Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of RMJM 2012 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMJM ARCHITECTURE LIMITEDOct 01, 2008Oct 01, 2008
    GREENROOM BUILDING SERVICES CONSULTANTS LIMITEDMar 14, 2006Mar 14, 2006

    What are the latest accounts for RMJM 2012 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What is the status of the latest annual return for RMJM 2012 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RMJM 2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    19 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * 10 Bells Brae Edinburgh EH4 3BJ* on Nov 27, 2012

    2 pagesAD01

    Certificate of change of name

    Company name changed rmjm architecture LIMITED\certificate issued on 24/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 24, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2012

    RES15

    Annual return made up to Mar 14, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2012

    Statement of capital on Mar 22, 2012

    • Capital: GBP 1
    SH01

    legacy

    6 pagesMG01s

    Accounts for a dormant company made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    4 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Dm Company Services Limited on Mar 14, 2010

    1 pagesCH04

    Appointment of Declan Thompson as a director

    3 pagesAP01

    Termination of appointment of Hugh Mullan as a director

    1 pagesTM01

    Termination of appointment of Anthony Kettle as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2009

    4 pagesAA

    Accounts for a dormant company made up to Apr 30, 2008

    4 pagesAA

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed greenroom building services consultants LIMITED\certificate issued on 01/10/08
    2 pagesCERTNM

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Apr 30, 2007

    5 pagesAA

    Who are the officers of RMJM 2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    THOMPSON, Declan
    Netherbank
    EH16 6YR Edinburgh
    4
    Midlothian
    Director
    Netherbank
    EH16 6YR Edinburgh
    4
    Midlothian
    ScotlandIrish129022900002
    MULLAN, Hugh Joseph
    27 Avondale Avenue
    G74 1NS East Kilbride
    Lanarkshire
    Secretary
    27 Avondale Avenue
    G74 1NS East Kilbride
    Lanarkshire
    British102667020001
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Lothian
    Nominee Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Lothian
    900029730001
    KETTLE, Anthony Charles
    27 Hillpark Avenue
    EH4 7AT Edinburgh
    Director
    27 Hillpark Avenue
    EH4 7AT Edinburgh
    ScotlandBritish56170430002
    MEIKLEJOHN, Iain Maury Campbell
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Lothian
    Nominee Director
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Lothian
    British900029720001
    MULLAN, Hugh Joseph
    27 Avondale Avenue
    G74 1NS East Kilbride
    Lanarkshire
    Director
    27 Avondale Avenue
    G74 1NS East Kilbride
    Lanarkshire
    United KingdomBritish102667020001

    Does RMJM 2012 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 30, 2011
    Delivered On Jan 10, 2012
    Outstanding
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 10, 2012Registration of a charge (MG01s)

    Does RMJM 2012 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2014Conclusion of winding up
    Nov 20, 2012Petition date
    Nov 20, 2012Commencement of winding up
    Jul 10, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Keith Veitch Anderson
    First Floor Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    practitioner
    First Floor Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Keith Jeffery Algie
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    Notesscottish-insolvency-info

    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