Rm Brora Limited
- Active - Proposal To Strike Off
- Incorporated on 2 Apr 2013
Reg Address: Oldtown Of Leys House, Culduthel, Inverness IV2 6AE, Scotland
Previous Names:
Hms (959) Limited - 9 Apr 2013
Hms (959) Limited - 2 Apr 2013
- Summary The company with name "Rm Brora Limited" is a private limited company and located in Oldtown Of Leys House, Culduthel, Inverness IV2 6AE. Rm Brora Limited is currently in active - proposal to strike off status and it was incorporated on 2 Apr 2013 (11 years 5 months 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Rm Brora Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Iain Watson | Director | 8 Aug 2019 | British | Resigned 4 Jun 2021 |
2 | Iain Watson | Director | 8 Aug 2019 | British | Active |
3 | Alan Andrew Nelson | Director | 21 Mar 2016 | British | Active |
4 | Alan Andrew Nelson | Director | 21 Mar 2016 | British | Active |
5 | Robert Radcliffe | Director | 8 Apr 2014 | British | Resigned 8 Aug 2019 |
6 | Kuldeep Singh Suman | Director | 8 Aug 2013 | British | Resigned 8 Apr 2014 |
7 | Ferdinand Wolfgang Hinteregger | Director | 8 Aug 2013 | Swiss | Active |
8 | Kenneth John Paterson | Director | 8 Aug 2013 | British | Resigned 15 Oct 2015 |
9 | Caroline Anne Clayton | Secretary | 23 Apr 2013 | British | Active |
10 | David Fraser Sutherland | Director | 9 Apr 2013 | British | Active |
11 | HMS DIRECTORS LIMITED | Corporate Director | 2 Apr 2013 | - | Resigned 9 Apr 2013 |
12 | Joanne Victoria Sennitt | Corporate Secretary | 2 Apr 2013 | British | Resigned 9 Apr 2013 |
13 | Donald John Munro | Director | 2 Apr 2013 | British | Resigned 9 Apr 2013 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Dr Ferdinand Wolfgang Hinteregger Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 31 Dec 2019 | Swiss | Active |
2 | Mr David Fraser Sutherland Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 2 Jan 2017 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Rm Brora Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2022 | Download PDF 1 Pages |
2 | Officers - Termination Secretary Company With Name Termination Date | 7 Dec 2022 | Download PDF 1 Pages |
3 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2022 | Download PDF 1 Pages |
4 | Accounts - Total Exemption Full | 1 Nov 2022 | Download PDF 11 Pages |
5 | Mortgage - Satisfy Charge Full | 15 Sep 2022 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 11 Mar 2021 | Download PDF 3 Pages |
8 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Mar 2021 | Download PDF 2 Pages |
9 | Accounts - Total Exemption Full | 27 Aug 2020 | Download PDF 11 Pages |
10 | Mortgage - Satisfy Charge Full | 15 Apr 2020 | Download PDF 1 Pages |
11 | Confirmation Statement - Updates | 16 Mar 2020 | Download PDF 4 Pages |
12 | Accounts - Total Exemption Full | 13 Sep 2019 | Download PDF 11 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 4 Sep 2019 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 28 Aug 2019 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 27 Mar 2019 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 17 Sep 2018 | Download PDF 11 Pages |
17 | Mortgage - Satisfy Charge Full | 7 Jul 2018 | Download PDF 4 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Jun 2018 | Download PDF 6 Pages |
19 | Address - Change Registered Office Company With Date Old New | 12 Jun 2018 | Download PDF 1 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Apr 2018 | Download PDF 5 Pages |
21 | Confirmation Statement - No Updates | 16 Mar 2018 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Full | 9 Oct 2017 | Download PDF 12 Pages |
23 | Confirmation Statement - Updates | 4 Apr 2017 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Small | 28 Sep 2016 | Download PDF 7 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 26 Apr 2016 | Download PDF 3 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2016 | Download PDF 6 Pages |
27 | Resolution | 18 Apr 2016 | Download PDF 30 Pages |
28 | Resolution | 16 Feb 2016 | Download PDF 4 Pages |
29 | Capital - Name Of Class Of Shares | 16 Feb 2016 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 4 Nov 2015 | Download PDF 2 Pages |
31 | Accounts - Total Exemption Small | 24 Aug 2015 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2015 | Download PDF 7 Pages |
33 | Accounts - Total Exemption Small | 3 Sep 2014 | Download PDF 6 Pages |
34 | Officers - Appoint Person Director Company With Name | 20 May 2014 | Download PDF 3 Pages |
35 | Officers - Termination Director Company With Name | 8 Apr 2014 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Apr 2014 | Download PDF 7 Pages |
37 | Officers - Termination Director Company With Name | 8 Apr 2014 | Download PDF 1 Pages |
38 | Document Replacement - Second Filing Of Form With Form Type | 24 Jan 2014 | Download PDF 5 Pages |
39 | Mortgage - Create With Deed With Charge Number | 22 Jan 2014 | Download PDF 14 Pages |
40 | Document Replacement - Second Filing Of Form With Form Type | 13 Jan 2014 | Download PDF 5 Pages |
41 | Capital - Name Of Class Of Shares | 7 Jan 2014 | Download PDF 2 Pages |
42 | Resolution | 7 Jan 2014 | Download PDF 29 Pages |
43 | Capital - Allotment Shares | 7 Jan 2014 | Download PDF 7 Pages |
44 | Officers - Appoint Person Director Company With Name | 7 Jan 2014 | Download PDF 5 Pages |
45 | Officers - Appoint Person Director Company With Name | 7 Jan 2014 | Download PDF 4 Pages |
46 | Accounts - Change Account Reference Date Company Current Shortened | 2 Oct 2013 | Download PDF 3 Pages |
47 | Officers - Appoint Person Director Company With Name | 20 Sep 2013 | Download PDF 3 Pages |
48 | Officers - Appoint Person Director Company With Name | 18 Sep 2013 | Download PDF 4 Pages |
49 | Officers - Appoint Person Director Company With Name | 10 Sep 2013 | Download PDF 3 Pages |
50 | Mortgage - Create With Deed With Charge Number | 31 Jul 2013 | Download PDF 8 Pages |
51 | Officers - Appoint Person Secretary Company With Name | 30 Apr 2013 | Download PDF 3 Pages |
52 | Resolution | 30 Apr 2013 | Download PDF 14 Pages |
53 | Officers - Appoint Person Director Company With Name | 30 Apr 2013 | Download PDF 3 Pages |
54 | Address - Change Registered Office Company With Date Old | 26 Apr 2013 | Download PDF 1 Pages |
55 | Officers - Termination Director Company With Name | 26 Apr 2013 | Download PDF 1 Pages |
56 | Officers - Termination Secretary Company With Name | 12 Apr 2013 | Download PDF 1 Pages |
57 | Officers - Termination Director Company With Name | 9 Apr 2013 | Download PDF 1 Pages |
58 | Change Of Name - Certificate Company | 9 Apr 2013 | Download PDF 3 Pages |
59 | Incorporation - Company | 2 Apr 2013 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.