About

Registered Number: SC083761
Date of Incorporation: 30/06/1983 (40 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 3 months ago)
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Having been setup in 1983, R & M Deluxe Upholstery Ltd have registered office in Edinburgh. We do not know the number of employees at this business. Mcrobbie, Robert is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCROBBIE, Robert N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
3(Scot) - Notice of the Receiver ceasing to act or of his removal 24 January 2019
3(Scot) - Notice of the Receiver ceasing to act or of his removal 06 August 2018
MR04 - N/A 29 April 2015
3.5(Scot) - Notice of Receiver's report 02 July 2012
AD01 - Change of registered office address 10 May 2012
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 04 May 2012
MISC - Miscellaneous document 06 December 2011
AR01 - Annual Return 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 14 September 2004
287 - Change in situation or address of Registered Office 22 October 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 08 August 2003
419a(Scot) - N/A 23 June 2003
419a(Scot) - N/A 23 June 2003
419a(Scot) - N/A 23 June 2003
419a(Scot) - N/A 01 May 2003
419a(Scot) - N/A 01 May 2003
410(Scot) - N/A 29 April 2003
AA - Annual Accounts 31 January 2003
410(Scot) - N/A 29 October 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 25 September 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 14 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1995
410(Scot) - N/A 25 April 1995
RESOLUTIONS - N/A 08 April 1995
123 - Notice of increase in nominal capital 08 April 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 27 October 1994
288 - N/A 07 July 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 23 September 1993
410(Scot) - N/A 09 December 1992
363a - Annual Return 02 December 1992
AA - Annual Accounts 23 November 1992
410(Scot) - N/A 22 July 1992
410(Scot) - N/A 30 June 1992
AA - Annual Accounts 19 February 1992
363 - Annual Return 19 February 1992
363a - Annual Return 06 April 1991
AA - Annual Accounts 06 April 1991
AA - Annual Accounts 15 August 1990
287 - Change in situation or address of Registered Office 01 May 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 31 August 1988
288 - N/A 07 June 1988
363 - Annual Return 20 April 1988
AA - Annual Accounts 15 May 1987
363 - Annual Return 14 May 1987
287 - Change in situation or address of Registered Office 03 April 1987
AA - Annual Accounts 01 October 1986
NEWINC - New incorporation documents 30 June 1983
MISC - Miscellaneous document 30 June 1983

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 April 2003 Fully Satisfied

N/A

Standard security 24 October 2002 Fully Satisfied

N/A

Standard security 21 April 1995 Fully Satisfied

N/A

Floating charge 02 December 1992 Fully Satisfied

N/A

Standard security 14 July 1992 Fully Satisfied

N/A

Floating charge 18 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.