Advanced company searchLink opens in new window

RMJM ARABIA (UK) LIMITED

Company number SC479858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2016 CH01 Director's details changed for Mr John Graham Fawley on 24 March 2016
05 Apr 2016 CH01 Director's details changed for Adolph Naim on 24 March 2016
17 Mar 2016 AD01 Registered office address changed from 115 George Street Edinburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 17 March 2016
29 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
11 Feb 2016 AP01 Appointment of Adolph Naim as a director on 29 January 2016
31 Dec 2015 AD01 Registered office address changed from 80/3 Commercial Quay Edinburgh EH6 6LX to 115 George Street Edinburgh EH2 4JN on 31 December 2015
18 Nov 2015 AP04 Appointment of Chamber Secretaries Limited as a secretary on 25 October 2015
18 Nov 2015 TM01 Termination of appointment of Declan Thompson as a director on 25 October 2015
18 Nov 2015 TM01 Termination of appointment of Alexander Peter Morrison as a director on 25 October 2015
12 Nov 2015 AP01 Appointment of Mr John Graham Fawley as a director on 25 October 2015
12 Nov 2015 AP01 Appointment of Ernst Richard Paul Donne as a director on 25 October 2015
12 Nov 2015 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 25 October 2015
12 Nov 2015 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 80/3 Commercial Quay Edinburgh EH6 6LX on 12 November 2015
24 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
23 Jan 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
29 Oct 2014 AP01 Appointment of Alexander Peter Morrison as a director on 21 October 2014
29 Oct 2014 AP01 Appointment of Declan Thompson as a director on 21 October 2014
29 Oct 2014 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 21 October 2014
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 10.00
29 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 569 21/10/2014
22 Oct 2014 CERTNM Company name changed dmws 1046 LIMITED\certificate issued on 22/10/14
  • CONNOT ‐ Change of name notice
11 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-11
  • GBP 1