About

Registered Number: SC134942
Date of Incorporation: 11/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Clava House, Cradlehall Business Park, Inverness, IV2 5GH

 

R F More Ltd was registered on 11 November 1991 with its registered office in Inverness, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as More, Shona, Fraser, Donald Andrew, More, Kathleen, Cummings, Michael for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINGS, Michael 01 November 1996 16 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MORE, Shona 19 July 2010 - 1
FRASER, Donald Andrew 31 October 1993 27 June 1996 1
MORE, Kathleen 22 November 1991 07 January 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 September 2019
MR01 - N/A 12 June 2019
MR01 - N/A 04 June 2019
MR04 - N/A 03 June 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 04 April 2018
MR01 - N/A 07 February 2018
MR04 - N/A 07 February 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
CS01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 March 2014
RESOLUTIONS - N/A 05 December 2013
SH19 - Statement of capital 05 December 2013
CAP-SS - N/A 05 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 19 September 2012
AA01 - Change of accounting reference date 14 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 30 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 22 November 2010
MG02s - Statement of satisfaction in full or in part of a charge 22 November 2010
MG02s - Statement of satisfaction in full or in part of a charge 22 November 2010
MG02s - Statement of satisfaction in full or in part of a charge 22 November 2010
AR01 - Annual Return 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AA - Annual Accounts 01 September 2010
TM02 - Termination of appointment of secretary 19 July 2010
AP03 - Appointment of secretary 19 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 14 July 2010
AP01 - Appointment of director 02 July 2010
AD01 - Change of registered office address 13 April 2010
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 16 September 2008
419a(Scot) - N/A 12 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 18 September 2007
410(Scot) - N/A 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
410(Scot) - N/A 29 August 2007
410(Scot) - N/A 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 August 2007
353 - Register of members 18 August 2007
287 - Change in situation or address of Registered Office 18 August 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 03 November 2006
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 07 May 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 21 October 2002
419a(Scot) - N/A 08 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 19 November 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 18 November 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 01 September 1997
410(Scot) - N/A 17 July 1997
287 - Change in situation or address of Registered Office 17 March 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
363s - Annual Return 02 December 1996
363s - Annual Return 23 July 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
AA - Annual Accounts 19 June 1996
410(Scot) - N/A 05 February 1996
287 - Change in situation or address of Registered Office 04 September 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 03 November 1994
287 - Change in situation or address of Registered Office 11 October 1994
AA - Annual Accounts 30 August 1994
288 - N/A 01 June 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 14 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1993
363s - Annual Return 17 February 1993
410(Scot) - N/A 19 March 1992
410(Scot) - N/A 04 March 1992
410(Scot) - N/A 31 January 1992
410(Scot) - N/A 15 January 1992
RESOLUTIONS - N/A 13 January 1992
288 - N/A 10 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1992
MEM/ARTS - N/A 09 December 1991
RESOLUTIONS - N/A 06 December 1991
RESOLUTIONS - N/A 06 December 1991
RESOLUTIONS - N/A 06 December 1991
123 - Notice of increase in nominal capital 06 December 1991
288 - N/A 04 December 1991
287 - Change in situation or address of Registered Office 04 December 1991
288 - N/A 04 December 1991
CERTNM - Change of name certificate 29 November 1991
CERTNM - Change of name certificate 29 November 1991
NEWINC - New incorporation documents 11 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Outstanding

N/A

A registered charge 15 May 2019 Outstanding

N/A

A registered charge 02 February 2018 Fully Satisfied

N/A

Floating charge 01 July 2010 Fully Satisfied

N/A

Standard security 31 August 2007 Fully Satisfied

N/A

Standard security 22 August 2007 Fully Satisfied

N/A

Bond & floating charge 14 August 2007 Fully Satisfied

N/A

Standard security 10 July 1997 Fully Satisfied

N/A

Standard security 17 January 1996 Fully Satisfied

N/A

Standard security 13 March 1992 Fully Satisfied

N/A

Standard security 21 February 1992 Fully Satisfied

N/A

Standard security 21 January 1992 Fully Satisfied

N/A

Bond & floating charge 08 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.