Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > R.M. SUPPLIES (INVERKEITHING) LIMITED
Company Information for

R.M. SUPPLIES (INVERKEITHING) LIMITED

KIRKCALDY, KY1,
Company Registration Number
SC032698
Private Limited Company
Dissolved

Dissolved 2018-02-20

Company Overview

About R.m. Supplies (inverkeithing) Ltd
R.M. SUPPLIES (INVERKEITHING) LIMITED was founded on 1957-11-28 and had its registered office in Kirkcaldy. The company was dissolved on the 2018-02-20 and is no longer trading or active.

Key Data
Company Name
R.M. SUPPLIES (INVERKEITHING) LIMITED
 
Legal Registered Office
KIRKCALDY
 
Previous Names
R.M. SUPPLIES (KDY) LIMITED28/10/2010
Filing Information
Company Number SC032698
Date formed 1957-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-01-31
Date Dissolved 2018-02-20
Type of accounts DORMANT
Last Datalog update: 2018-03-01 00:03:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.M. SUPPLIES (INVERKEITHING) LIMITED

Current Directors
Officer Role Date Appointed
JAMES THOMSON
Company Secretary 1998-01-30
ALEXANDER HERRON ROBERTSON
Director 2000-02-01
SANDRA MARY ROBERTSON
Director 2009-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ROBERTSON
Director 1989-03-06 2017-05-18
CHRISTINA MUIR
Director 1989-03-06 2009-08-06
GEORGE CHARLES MUIR
Director 2000-02-01 2009-08-06
THOMAS MUIR
Director 2000-02-01 2009-08-06
PETER RUTHERFORD THOMSON
Company Secretary 1989-03-06 1997-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMSON ROBERTSON METALS HOLDINGS LTD Company Secretary 2009-07-23 CURRENT 2009-01-14 Active
JAMES THOMSON BALBEGGIE STEEL STRUCTURES LIMITED Company Secretary 2005-07-20 CURRENT 2005-05-12 Active
JAMES THOMSON R. & M. DISTRIBUTION LIMITED Company Secretary 2003-07-16 CURRENT 1986-06-25 Active
JAMES THOMSON R & M ELECTRICAL WHOLESALERS LIMITED Company Secretary 2000-06-07 CURRENT 2000-06-07 Active
JAMES THOMSON ROBERTSON METALS RECYCLING LIMITED Company Secretary 1998-01-30 CURRENT 1987-06-05 Active
JAMES THOMSON PORT SERVICES (INVERKEITHING) LIMITED Company Secretary 1997-05-02 CURRENT 1997-05-02 Dissolved 2013-12-20
JAMES THOMSON BRAEHEAD PROPERTY COMPANY LIMITED Company Secretary 1989-05-19 CURRENT 1986-11-13 Active
ALEXANDER HERRON ROBERTSON BRAEHEAD PROPERTY COMPANY LIMITED Director 2017-11-09 CURRENT 1986-11-13 Active
ALEXANDER HERRON ROBERTSON DUNDEE DECOMMISSIONING LIMITED Director 2013-02-05 CURRENT 2012-10-29 Active
ALEXANDER HERRON ROBERTSON ROBERTSON METALS HOLDINGS LTD Director 2009-07-23 CURRENT 2009-01-14 Active
ALEXANDER HERRON ROBERTSON CARTAKEBACK.COM LIMITED Director 2004-10-29 CURRENT 2002-07-31 Active
ALEXANDER HERRON ROBERTSON ROBERTSON METALS RECYCLING LIMITED Director 2000-02-01 CURRENT 1987-06-05 Active
SANDRA MARY ROBERTSON DUNDEE DECOMMISSIONING LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
SANDRA MARY ROBERTSON ROBERTSON METALS HOLDINGS LTD Director 2009-07-23 CURRENT 2009-01-14 Active
SANDRA MARY ROBERTSON ROBERTSON METALS RECYCLING LIMITED Director 2009-07-01 CURRENT 1987-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-12-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-23DS01APPLICATION FOR STRIKING-OFF
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTSON
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2015-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-15AR0113/09/15 FULL LIST
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-28AR0113/09/14 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 2000
2013-09-26AR0113/09/13 FULL LIST
2013-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2012-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-09-14AR0113/09/12 FULL LIST
2011-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-11-03AR0113/09/11 FULL LIST
2010-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-28CERTNMCOMPANY NAME CHANGED R.M. SUPPLIES (KDY) LIMITED CERTIFICATE ISSUED ON 28/10/10
2010-10-28RES15CHANGE OF NAME 26/10/2010
2010-10-27AR0113/09/10 FULL LIST
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-11-06MISCRESIGNATION LETTER FROM THE AUDITORS
2009-09-15363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-08-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MUIR
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINA MUIR
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MUIR
2009-08-11288aDIRECTOR APPOINTED SANDRA MARY ROBERTSON
2009-08-11RES01ALTER ARTICLES 06/08/2009
2009-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2009-01-15363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-25363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-10-24363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-09-15363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-11-30363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2003-12-30225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-18363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-18363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-18363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-06363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-02-18288aNEW DIRECTOR APPOINTED
2000-02-18288aNEW DIRECTOR APPOINTED
2000-02-15288aNEW DIRECTOR APPOINTED
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-13363sRETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-06363sRETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1998-02-03288bSECRETARY RESIGNED
1998-02-03288aNEW SECRETARY APPOINTED
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-19363sRETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-20363sRETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-09363sRETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS
1994-10-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-14363sRETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS
1993-11-01AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-14363aRETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS
1992-10-28AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to R.M. SUPPLIES (INVERKEITHING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.M. SUPPLIES (INVERKEITHING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-08-27 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1976-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND FOR CASH CREDIT AND FLOATING CHARGE 1967-10-12 Satisfied NATIONAL COMMERCIAL BANK OF SCOTLAND LTD
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.M. SUPPLIES (INVERKEITHING) LIMITED

Intangible Assets
Patents
We have not found any records of R.M. SUPPLIES (INVERKEITHING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.M. SUPPLIES (INVERKEITHING) LIMITED
Trademarks
We have not found any records of R.M. SUPPLIES (INVERKEITHING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.M. SUPPLIES (INVERKEITHING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as R.M. SUPPLIES (INVERKEITHING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R.M. SUPPLIES (INVERKEITHING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.M. SUPPLIES (INVERKEITHING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.M. SUPPLIES (INVERKEITHING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.