Company NameRTM (Scotland) Limited
Company StatusDissolved
Company Number02433964
CategoryPrivate Limited Company
Incorporation Date19 October 1989(34 years, 6 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Vijea Kanagasabapathy Nathan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 24 March 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address19 Station Terrace
London
NW10 5RX
Director NameMr Avninder Singh Sehmi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Parkland Grove
Ashford
Middlesex
TW15 2JF
Secretary NameMr Avninder Singh Sehmi
NationalityBritish
StatusClosed
Appointed31 March 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Parkland Grove
Ashford
Middlesex
TW15 2JF
Director NameJacqueline Brown
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year, 4 months after company formation)
Appointment Duration14 years (resigned 31 March 2005)
RoleSecretary
Correspondence AddressThe Barn West Farm
Corbridge
Northumberland
NE45 5RX
Director NameThomas Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year, 4 months after company formation)
Appointment Duration14 years (resigned 31 March 2005)
RoleManager
Correspondence AddressThe Barn West Farm
Corbridge
Northumberland
NE45 5RX
Secretary NameJacqueline Brown
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year, 4 months after company formation)
Appointment Duration14 years (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressThe Barn West Farm
Corbridge
Northumberland
NE45 5RX
Director NameMr Iain Griffin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address6 Barbadoes Place
Kilmarnock
Ayrshire
KA1 1UY
Scotland

Location

Registered AddressNo 2 Apex Business Village
Newcastle Upon Tyne
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
17 August 2007Return made up to 14/03/07; full list of members (3 pages)
17 October 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
28 July 2006Return made up to 14/03/06; full list of members (3 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
16 March 2006Return made up to 14/03/05; full list of members (3 pages)
6 September 2005Return made up to 14/03/04; full list of members (3 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
18 April 2005Memorandum and Articles of Association (5 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005New secretary appointed;new director appointed (1 page)
11 April 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (1 page)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 April 2004Registered office changed on 06/04/04 from: front street bebside blyth northumberland NE24 4HN (1 page)
4 April 2003Return made up to 14/03/03; full list of members (7 pages)
11 February 2003Full accounts made up to 30 June 2002 (12 pages)
16 May 2002Return made up to 14/03/02; full list of members (6 pages)
2 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
19 March 2001Return made up to 14/03/01; full list of members (6 pages)
14 August 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Full accounts made up to 30 June 1999 (15 pages)
16 April 1999Return made up to 14/03/99; no change of members (4 pages)
18 March 1999Full accounts made up to 30 June 1998 (15 pages)
27 April 1998Full accounts made up to 30 June 1997 (18 pages)
23 December 1997Director resigned (1 page)
15 April 1997Full accounts made up to 30 June 1996 (19 pages)
25 March 1997Return made up to 14/03/97; full list of members (5 pages)
12 July 1996Full accounts made up to 30 June 1995 (16 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 April 1995Return made up to 14/03/95; no change of members (4 pages)