RM EWEBRAE LTD

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

    Company NameRM EWEBRAE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC505005
    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 RM EWEBRAE LTD?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is RM EWEBRAE LTD located?

    Registered Office Address
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of RM EWEBRAE LTD?

    Previous Company Names
    Company NameFromUntil
    RM (POWER UK) LTDSep 15, 2015Sep 15, 2015
    RM EWEBRAE LTDMay 05, 2015May 05, 2015

    What are the latest filings for RM EWEBRAE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    17 pagesAM23(Scot)

    Administrator's progress report

    17 pagesAM10(Scot)

    Administrator's progress report

    18 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on Jun 12, 2017

    2 pagesAD01

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    35 pages2.16B(Scot)

    Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ on Feb 07, 2017

    2 pagesAD01

    Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to 6 Atholl Crescent Perth PH1 5JN on Jan 19, 2017

    1 pagesAD01

    Appointment of an administrator

    7 pages2.11B(Scot)

    Termination of appointment of Iain Anthony Mark Jennison as a director on Dec 05, 2016

    1 pagesTM01

    Annual return made up to May 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Ian Anthony Mark Jennison on Mar 01, 2016

    2 pagesCH01

    Director's details changed for Mr John Maslen on Jan 12, 2016

    2 pagesCH01

    Termination of appointment of John Maslen as a director on Jun 17, 2016

    2 pagesTM01

    Appointment of Romana Wyllie as a director on Jan 20, 2016

    3 pagesAP01

    Appointment of Mark John Lyon Wyllie as a director on Jan 20, 2016

    3 pagesAP01

    Termination of appointment of Andrew Thomson Mclintock as a director on Jan 13, 2016

    2 pagesTM01

    Termination of appointment of David James Lyon Wyllie as a director on Jan 13, 2016

    2 pagesTM01

    Who are the officers of RM EWEBRAE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYLLIE, Mark John Lyon
    Canaan Lane
    EH10 4SY Edinburgh
    6c
    Scotland
    Director
    Canaan Lane
    EH10 4SY Edinburgh
    6c
    Scotland
    MaltaBritishAccountant205065230001
    WYLLIE, Romana
    Canaan Lane
    EH10 4SY Edinburgh
    6c
    Scotland
    Director
    Canaan Lane
    EH10 4SY Edinburgh
    6c
    Scotland
    MaltaCzechCommunications Manager205065900001
    JENNISON, Iain Anthony Mark
    Canaan Lane
    EH10 4SY Edinburgh
    6c
    Scotland
    Director
    Canaan Lane
    EH10 4SY Edinburgh
    6c
    Scotland
    ScotlandBritishCompany Director174094270003
    MASLEN, John
    Canaan Lane
    EH10 4SY Edinburgh
    6c
    Scotland
    Director
    Canaan Lane
    EH10 4SY Edinburgh
    6c
    Scotland
    ScotlandBritishCompany Director54860700004
    MCLINTOCK, Andrew Thomson
    Comiston Road
    EH10 5QN Edinburgh
    134
    Scotland
    Director
    Comiston Road
    EH10 5QN Edinburgh
    134
    Scotland
    United KingdomBritishCompany Director28131190003
    WYLLIE, David James Lyon
    Comiston Road
    EH10 5QN Edinburgh
    134
    Scotland
    Director
    Comiston Road
    EH10 5QN Edinburgh
    134
    Scotland
    United KingdomBritishCompany Director88751150004

    Does RM EWEBRAE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 29, 2015
    Delivered On Oct 30, 2015
    Outstanding
    Brief description
    Lease between colin sivewright and rm ewebrae limited. Title number ABN124575 as more fully described in the instrument.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Funding Knight Services Limited
    Transactions
    • Oct 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On Oct 13, 2015
    Delivered On Oct 27, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Funding Knight Services Limited
    Transactions
    • Oct 27, 2015Registration of a charge (MR01)
    A registered charge
    Created On Oct 13, 2015
    Delivered On Oct 27, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Funding Knight Services Limited
    Transactions
    • Oct 27, 2015Registration of a charge (MR01)

    Does RM EWEBRAE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2016Administration started
    Jun 29, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    practitioner
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Andrew Watling
    Quantuma Llp 14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    Quantuma Llp 14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire

    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