Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > R & M TIMBER LIMITED
Company Information for

R & M TIMBER LIMITED

CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC129872
Private Limited Company
Active

Company Overview

About R & M Timber Ltd
R & M TIMBER LIMITED was founded on 1991-02-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active". R & M Timber Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R & M TIMBER LIMITED
 
Legal Registered Office
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in EH3
 
Filing Information
Company Number SC129872
Company ID Number SC129872
Date formed 1991-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 18:10:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & M TIMBER LIMITED
The accountancy firm based at this address is AVER CORPORATE ADVISORY SERVICES LTD.
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.
Companies with same name R & M TIMBER LIMITED
The following companies were found which have the same name as R & M TIMBER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R & M TIMBER FLOORING PTY LTD NSW 2530 Active Company formed on the 2015-01-14

Company Officers of R & M TIMBER LIMITED

Current Directors
Officer Role Date Appointed
GRAFTON GROUP COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-11-29
JONATHON PAUL SOWTON
Director 2007-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
COLM O'NUALLAIN
Director 2007-11-29 2013-09-09
LEO JAMES MARTIN
Director 2007-11-29 2011-12-31
KEVIN PAUL MIDDLETON
Director 2007-11-29 2011-09-30
STUART OGILVIE
Company Secretary 2005-03-21 2007-11-29
HARRY MITCHELL ROSS
Director 1991-05-01 2007-11-29
INGRID MAE ROSS
Company Secretary 1991-05-01 2004-08-05
T D YOUNG & CO
Company Secretary 1991-02-08 1991-05-01
FIONA LUMSDEN
Director 1991-02-08 1991-05-01
THOMAS DUNCAN YOUNG
Director 1991-02-08 1991-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON PAUL SOWTON LEYLAND SDM LIMITED Director 2018-02-16 CURRENT 2001-03-28 Active
JONATHON PAUL SOWTON LSDM LIMITED Director 2018-02-16 CURRENT 2013-11-29 Active
JONATHON PAUL SOWTON ALLSAND SUPPLIES LIMITED Director 2016-01-29 CURRENT 1995-03-22 Active - Proposal to Strike off
JONATHON PAUL SOWTON THE TIMBER GROUP LIMITED Director 2016-01-04 CURRENT 1992-02-03 Active
JONATHON PAUL SOWTON HC 1166 LIMITED Director 2015-11-06 CURRENT 1962-06-14 Active
JONATHON PAUL SOWTON HC 1168 LIMITED Director 2015-08-10 CURRENT 1989-11-23 Active
JONATHON PAUL SOWTON CARLTON MANUFACTURING LTD Director 2015-07-17 CURRENT 2011-06-03 Active
JONATHON PAUL SOWTON T.G. LYNES LTD. Director 2015-02-27 CURRENT 1934-04-28 Active
JONATHON PAUL SOWTON CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED Director 2014-12-01 CURRENT 2003-07-30 Active
JONATHON PAUL SOWTON DIRECT BUILDERS MERCHANTS LIMITED Director 2014-08-29 CURRENT 1990-07-04 Active
JONATHON PAUL SOWTON BEAUMONT FOREST HOLDINGS LIMITED Director 2014-06-30 CURRENT 2003-09-26 Active
JONATHON PAUL SOWTON BEAUMONT FOREST PRODUCTS LIMITED Director 2014-06-30 CURRENT 1987-06-25 Active
JONATHON PAUL SOWTON LEASING DECEMBER (14) LIMITED Director 2013-11-12 CURRENT 1993-11-29 Active - Proposal to Strike off
JONATHON PAUL SOWTON ELECTRICBASE LIMITED Director 2012-08-31 CURRENT 2007-10-04 Active
JONATHON PAUL SOWTON BAIN, MORRISON & COMPANY LIMITED Director 2010-12-13 CURRENT 1947-04-07 Active
JONATHON PAUL SOWTON UNVENTED COMPONENTS LIMITED Director 2010-05-10 CURRENT 2009-07-06 Active
JONATHON PAUL SOWTON UK GAS SPARES LIMITED Director 2008-06-30 CURRENT 2003-11-11 Active
JONATHON PAUL SOWTON GRANGEMOUTH PROPERTY LIMITED Director 2008-04-16 CURRENT 2006-05-08 Active
JONATHON PAUL SOWTON MOFFETT, THALLON & COMPANY LIMITED Director 2008-04-04 CURRENT 2000-09-20 Active
JONATHON PAUL SOWTON LLOYD WORRALL GROUP LIMITED Director 2008-04-01 CURRENT 1992-02-06 Active
JONATHON PAUL SOWTON LLOYD WORRALL (MILTON KEYNES) LIMITED Director 2008-04-01 CURRENT 1997-06-20 Active
JONATHON PAUL SOWTON YANNEDIS LIMITED Director 2008-04-01 CURRENT 1998-02-13 Active
JONATHON PAUL SOWTON LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED Director 2008-04-01 CURRENT 1990-07-20 Active
JONATHON PAUL SOWTON LLOYD WORRALL (MANCHESTER) LIMITED Director 2008-04-01 CURRENT 1975-12-30 Active
JONATHON PAUL SOWTON LLOYD WORRALL (LEIGHTON BUZZARD) LIMITED Director 2008-04-01 CURRENT 1946-11-26 Active
JONATHON PAUL SOWTON LLOYD WORRALL (PORTSMOUTH) LIMITED Director 2008-04-01 CURRENT 1989-08-01 Active
JONATHON PAUL SOWTON LLOYD WORRALL (BURY ST EDMUNDS) LIMITED Director 2008-04-01 CURRENT 1990-03-12 Active
JONATHON PAUL SOWTON LLOYD WORRALL LIMITED Director 2008-04-01 CURRENT 1996-01-24 Active
JONATHON PAUL SOWTON LLOYD WORRALL (MERSEYSIDE) LTD Director 2008-04-01 CURRENT 2001-03-12 Active
JONATHON PAUL SOWTON GRAFTON DISTRIBUTION LIMITED Director 2008-03-28 CURRENT 1987-03-06 Active
JONATHON PAUL SOWTON GRAFTON MERCHANTING DISTRIBUTION LIMITED Director 2008-03-17 CURRENT 1976-07-07 Active
JONATHON PAUL SOWTON MIDLAND INDUSTRIAL FIXINGS LIMITED Director 2008-01-31 CURRENT 1993-03-16 Dissolved 2018-04-17
JONATHON PAUL SOWTON MIDLAND BOILER AND FLUE SUPPLIES LIMITED Director 2008-01-31 CURRENT 1989-10-02 Active
JONATHON PAUL SOWTON MIDLAND DEVELOPMENTS LIMITED Director 2008-01-31 CURRENT 1986-10-29 Active
JONATHON PAUL SOWTON MIDLAND BOILER PARTS LIMITED Director 2008-01-31 CURRENT 1996-05-24 Active
JONATHON PAUL SOWTON MICHAEL HUNTER & SONS LIMITED Director 2007-11-30 CURRENT 1960-06-16 Dissolved 2018-04-17
JONATHON PAUL SOWTON BOUNDARY BATHROOMS & KITCHENS LIMITED Director 2007-09-28 CURRENT 1999-01-27 Active
JONATHON PAUL SOWTON BOUNDARY BATHROOMS LIMITED Director 2007-09-28 CURRENT 2003-07-31 Active - Proposal to Strike off
JONATHON PAUL SOWTON BOUNDARY BATHROOMS (UK) LIMITED Director 2007-09-28 CURRENT 2003-07-31 Active - Proposal to Strike off
JONATHON PAUL SOWTON L & G FOREST PRODUCTS LIMITED Director 2007-08-31 CURRENT 1998-12-01 Active
JONATHON PAUL SOWTON J.ROLLINGS & SON LIMITED Director 2007-07-05 CURRENT 1959-02-06 Active
JONATHON PAUL SOWTON PROFIT PRODUCTS LIMITED Director 2007-06-08 CURRENT 1962-06-25 Active - Proposal to Strike off
JONATHON PAUL SOWTON PROSERVE DISTRIBUTORS LIMITED Director 2007-06-08 CURRENT 1975-03-20 Dissolved 2018-04-17
JONATHON PAUL SOWTON SELECT PLUMBING AND HEATING SUPPLIES LIMITED Director 2007-06-08 CURRENT 2003-10-24 Dissolved 2018-04-17
JONATHON PAUL SOWTON SPECIALIST HEATING SUPPLIES LIMITED Director 2007-06-08 CURRENT 1993-07-27 Active
JONATHON PAUL SOWTON SHOREHEAT DIRECT LIMITED Director 2007-06-08 CURRENT 1982-09-06 Active - Proposal to Strike off
JONATHON PAUL SOWTON SHOREHEAT HISS LIMITED Director 2007-06-08 CURRENT 1986-05-12 Active
JONATHON PAUL SOWTON PROGRESS GROUP LIMITED Director 2007-06-08 CURRENT 1978-11-30 Active - Proposal to Strike off
JONATHON PAUL SOWTON SHOREHEAT LIMITED Director 2007-06-08 CURRENT 1981-06-04 Active
JONATHON PAUL SOWTON FRONTLINE BATHROOMS LTD. Director 2007-05-31 CURRENT 1990-08-21 Active
JONATHON PAUL SOWTON WRIGHT (WYCOMBE) BUILDING SUPPLIES LTD Director 2007-04-23 CURRENT 1994-02-09 Active
JONATHON PAUL SOWTON COASTAL BRICK AND BUILDING SUPPLIES LIMITED Director 2007-04-16 CURRENT 1994-03-25 Active
JONATHON PAUL SOWTON CLASSIC HARDWARE LIMITED Director 2007-01-31 CURRENT 1999-02-15 Dissolved 2018-04-17
JONATHON PAUL SOWTON ROUND SPINNEY LIMITED Director 2006-12-19 CURRENT 1974-04-23 Active
JONATHON PAUL SOWTON BROOKMOUNT BUILDING SUPPLIES LIMITED Director 2006-12-15 CURRENT 1980-06-10 Active
JONATHON PAUL SOWTON ONLINE HOME RETAIL LIMITED Director 2006-12-08 CURRENT 1999-10-04 Active
JONATHON PAUL SOWTON NORTHERN PLUMBING AND HEATING SUPPLIES LIMITED Director 2006-12-06 CURRENT 1994-04-25 Active - Proposal to Strike off
JONATHON PAUL SOWTON NEXDAY LIMITED Director 2006-12-04 CURRENT 1999-04-26 Dissolved 2018-04-10
JONATHON PAUL SOWTON MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED Director 2006-12-04 CURRENT 1975-05-13 Active
JONATHON PAUL SOWTON MICRO MATTHEY LIMITED Director 2006-12-04 CURRENT 1999-03-02 Active
JONATHON PAUL SOWTON SMITH BROTHERS (YORK) LIMITED Director 2006-12-01 CURRENT 1978-06-30 Active - Proposal to Strike off
JONATHON PAUL SOWTON BRICKWORLD LIMITED Director 2006-11-30 CURRENT 2005-11-30 Active
JONATHON PAUL SOWTON TOTAL TIMBER & BUILDING SUPPLIES LIMITED Director 2006-11-30 CURRENT 2004-07-14 Active
JONATHON PAUL SOWTON TOTAL BUILDERS SUPPLIES LIMITED Director 2006-11-30 CURRENT 2005-07-15 Active
JONATHON PAUL SOWTON ACORN INSULATION LIMITED Director 2006-09-29 CURRENT 1989-10-17 Active
JONATHON PAUL SOWTON GM DISTRIBUTION LIMITED Director 2006-07-03 CURRENT 1992-07-07 Active
JONATHON PAUL SOWTON BELL & SIME LIMITED Director 2006-06-30 CURRENT 1893-01-20 Active - Proposal to Strike off
JONATHON PAUL SOWTON JOHN FLEMING & COMPANY LIMITED Director 2006-06-30 CURRENT 1959-05-01 Liquidation
JONATHON PAUL SOWTON FLEMING HOLDINGS LIMITED Director 2006-06-30 CURRENT 2000-03-20 Active - Proposal to Strike off
JONATHON PAUL SOWTON HAY & COMPANY, LERWICK LIMITED Director 2006-06-30 CURRENT 1922-06-29 Liquidation
JONATHON PAUL SOWTON HAY & COMPANY LIMITED Director 2006-06-30 CURRENT 1979-11-06 Active - Proposal to Strike off
JONATHON PAUL SOWTON FLEMCO LIMITED Director 2006-06-30 CURRENT 1981-06-25 Liquidation
JONATHON PAUL SOWTON AN (NO. 3) LIMITED Director 2006-06-02 CURRENT 2006-01-17 Active - Proposal to Strike off
JONATHON PAUL SOWTON M F Y HEPWORTH LIMITED Director 2006-04-28 CURRENT 1990-02-19 Active - Proposal to Strike off
JONATHON PAUL SOWTON BURTON & WILKINSON LIMITED Director 2006-04-10 CURRENT 1995-09-25 Active
JONATHON PAUL SOWTON BUILDERS SUPPLY (WAKEFIELD) LIMITED Director 2006-04-10 CURRENT 1930-05-31 Active
JONATHON PAUL SOWTON K.W. DAVIS (BUILDERS MERCHANTS) LTD Director 2006-04-07 CURRENT 1994-10-25 Active - Proposal to Strike off
JONATHON PAUL SOWTON BRITEN LIMITED Director 2006-02-02 CURRENT 1985-02-28 Active
JONATHON PAUL SOWTON F.G.M. HEATING SUPPLIES LIMITED Director 2005-11-29 CURRENT 1993-03-29 Active - Proposal to Strike off
JONATHON PAUL SOWTON A. THOMPSON & SONS LIMITED Director 2005-11-25 CURRENT 1987-03-05 Dissolved 2018-04-17
JONATHON PAUL SOWTON THOMPSON ASSOCIATED PLUMBING SUPPLIES LIMITED Director 2005-11-04 CURRENT 1982-04-15 Dissolved 2018-05-01
JONATHON PAUL SOWTON EASTAFF ESTATES LIMITED Director 2005-09-30 CURRENT 1988-10-14 Active
JONATHON PAUL SOWTON JOHN EASTAFF (HOLDINGS) LIMITED Director 2005-09-30 CURRENT 1992-03-26 Active
JONATHON PAUL SOWTON JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED Director 2005-09-30 CURRENT 1975-11-19 Active
JONATHON PAUL SOWTON D.W.S. PLUMBERS MERCHANTS LIMITED Director 2005-09-01 CURRENT 1998-03-10 Active - Proposal to Strike off
JONATHON PAUL SOWTON HADLEIGH PLANT HIRE LIMITED Director 2005-07-08 CURRENT 1972-04-10 Dissolved 2018-04-17
JONATHON PAUL SOWTON DAVIE BUILDING & TIMBER SUPPLIES LIMITED Director 2005-06-21 CURRENT 1987-02-06 Active
JONATHON PAUL SOWTON PLUMBLINE SUPPLIES LIMITED Director 2005-06-21 CURRENT 1988-06-24 Active - Proposal to Strike off
JONATHON PAUL SOWTON PLUMBING & DRAINAGE MERCHANTS LIMITED Director 2005-06-21 CURRENT 1993-02-25 Active
JONATHON PAUL SOWTON E.B.M. (BUILDERS MERCHANTS) LIMITED Director 2005-02-28 CURRENT 1972-09-20 Active
JONATHON PAUL SOWTON LOCHABER PLUMBING SERVICES LIMITED Director 2005-02-01 CURRENT 1995-06-12 Active
JONATHON PAUL SOWTON L.P.S. (FORT WILLIAM) LIMITED Director 2005-02-01 CURRENT 2000-03-02 Active
JONATHON PAUL SOWTON PROSPECT BUILDERS SUPPLIES LIMITED Director 2004-12-17 CURRENT 1984-03-15 Active
JONATHON PAUL SOWTON GRAFTON UK LEASING COMPANY LIMITED Director 2004-12-03 CURRENT 2004-08-13 Active
JONATHON PAUL SOWTON ERNEST AXON LIMITED Director 2004-12-01 CURRENT 1930-07-31 Active
JONATHON PAUL SOWTON FENSURE PLUMBING MERCHANTS LIMITED Director 2004-11-29 CURRENT 1986-10-15 Active - Proposal to Strike off
JONATHON PAUL SOWTON APEX PLUMBING SUPPLIES LIMITED Director 2004-11-01 CURRENT 1984-10-11 Active - Proposal to Strike off
JONATHON PAUL SOWTON ROCK HEIGHTS UK INVESTMENTS Director 2004-10-13 CURRENT 2004-10-08 Active
JONATHON PAUL SOWTON ZENE FINANCE LIMITED Director 2004-10-12 CURRENT 2002-03-27 Active
JONATHON PAUL SOWTON R. G. HINDS BUILDING & ROOFING MERCHANTS LIMITED Director 2004-10-01 CURRENT 1982-02-19 Active
JONATHON PAUL SOWTON CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED Director 2004-08-31 CURRENT 1995-05-11 Active - Proposal to Strike off
JONATHON PAUL SOWTON ANDREW M. GOLDIE & COMPANY LIMITED Director 2004-08-03 CURRENT 1953-04-28 Active
JONATHON PAUL SOWTON BIDBROOK LIMITED Director 2004-08-03 CURRENT 1985-07-05 Active
JONATHON PAUL SOWTON SLOCOMBE & BUTCHER LIMITED Director 2004-08-02 CURRENT 1934-05-25 Active
JONATHON PAUL SOWTON WANTAGE BUILDING SUPPLIES LIMITED Director 2004-05-21 CURRENT 1999-08-23 Active
JONATHON PAUL SOWTON HENRY AIZLEWOOD & SONS LIMITED Director 2004-05-21 CURRENT 1940-10-17 Active - Proposal to Strike off
JONATHON PAUL SOWTON BMB BUILDERS MERCHANTS LIMITED Director 2004-05-21 CURRENT 1932-11-18 Active
JONATHON PAUL SOWTON W P S (PLUMBING SUPPLIES) LIMITED Director 2004-05-03 CURRENT 2002-07-16 Active - Proposal to Strike off
JONATHON PAUL SOWTON KEELSUPPLY LIMITED Director 2004-04-07 CURRENT 1990-09-18 Active
JONATHON PAUL SOWTON THOMPSON BUILDERS MERCHANTS (PRESTON) LIMITED Director 2004-03-31 CURRENT 1967-05-09 Active
JONATHON PAUL SOWTON HALL & ROGERS LIMITED Director 2004-03-08 CURRENT 1931-10-01 Active - Proposal to Strike off
JONATHON PAUL SOWTON GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY Director 2001-01-01 CURRENT 1994-01-11 Active
JONATHON PAUL SOWTON MANHOOD BUILDERS MERCHANTS LIMITED Director 1987-03-17 CURRENT 1959-11-27 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
2024-02-12CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-07-07DIRECTOR APPOINTED MR MARTIN JOHN SOCKETT
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JONATHON PAUL SOWTON
2023-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-04CH04SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP COMPANY SECRETARIAL SERVICES LIMITED on 2020-12-31
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0108/02/16 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0108/02/15 ANNUAL RETURN FULL LIST
2014-10-10CH01Director's details changed for Mr Jonathon Paul Sowton on 2014-10-10
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-06AR0108/02/14 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN
2013-02-26AR0108/02/13 ANNUAL RETURN FULL LIST
2012-08-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-06AR0108/02/12 ANNUAL RETURN FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-02AR0108/02/11 ANNUAL RETURN FULL LIST
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/11 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2011-03-02CH04SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP COMPANY SECRETARIAL SERVICES LIMITED on 2011-01-01
2010-10-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP COMPANY SECRETARIAL SERVICES LIMITED / 09/09/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MIDDLETON / 10/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL SOWTON / 10/08/2010
2010-02-15AR0108/02/10 FULL LIST
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2010-02-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP COMPANY SECRETARIAL SERVICES LIMITED / 08/02/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO MARTIN / 07/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON SOWTON / 07/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 07/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIDDLETON / 07/12/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN MIDDLETON / 29/11/2007
2009-02-16363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / COLM O'NUALLAIN / 08/02/2009
2008-03-14AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bSECRETARY RESIGNED
2007-12-10225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: PEASIEHILL ROAD ELLIOT INDUSTRIAL ESTATE ARBROATH ANGUS DD11 2NJ
2007-12-04419a(Scot)DEC MORT/CHARGE *****
2007-11-28363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS; AMEND
2007-11-28363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS; AMEND
2007-03-15363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-14363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-01288aNEW SECRETARY APPOINTED
2005-03-23363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-08288bSECRETARY RESIGNED
2004-04-08363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-03-05363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-02-15363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to R & M TIMBER 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 TIMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1991-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of R & M TIMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & M TIMBER LIMITED
Trademarks
We have not found any records of R & M TIMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & M TIMBER 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 (99999 - Dormant Company) as R & M TIMBER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where R & M TIMBER 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 TIMBER 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 TIMBER 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.