About

Registered Number: SC247726
Date of Incorporation: 11/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1, Murraysgate Industrial Estate, Whitburn, West Lothian, EH47 0LE

 

Founded in 2003, Rfm Building Repair Ltd has its registered office in Whitburn in West Lothian. The companies directors are listed as Flanagan, Fiona, Flanagan, Ian, Hamilton, Diane, Brand, David, Hamilton, Ann, Hamilton, Colin, Hamilton, Diane, Hamilton, James Howieson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Fiona 01 August 2014 - 1
FLANAGAN, Ian 01 August 2014 - 1
BRAND, David 12 November 2004 31 August 2016 1
HAMILTON, Ann 11 April 2003 01 August 2014 1
HAMILTON, Colin 11 April 2003 13 November 2012 1
HAMILTON, Diane 13 November 2012 01 August 2014 1
HAMILTON, James Howieson 11 April 2003 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Diane 11 April 2003 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 08 November 2018
RESOLUTIONS - N/A 01 August 2018
AA - Annual Accounts 28 December 2017
PSC07 - N/A 27 November 2017
PSC02 - N/A 27 November 2017
PSC07 - N/A 27 November 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 25 November 2016
TM01 - Termination of appointment of director 08 November 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 15 December 2015
AA01 - Change of accounting reference date 08 April 2015
AR01 - Annual Return 06 November 2014
AP01 - Appointment of director 20 August 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 17 April 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 13 April 2004
CERTNM - Change of name certificate 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 05 May 2003
288b - Notice of resignation of directors or secretaries 05 May 2003
288b - Notice of resignation of directors or secretaries 05 May 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.