About

Registered Number: SC269446
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 3 Milburn Drive, Gretna, Dumfriesshire, DG16 5FB

 

Based in Dumfriesshire, R.E.M. Developments Ltd was registered on 16 June 2004, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILBURN, Robert Emmanuel 16 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Sarah Anne 16 June 2004 09 August 2004 1
MILBURN, Robert 09 August 2004 01 June 2009 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 22 January 2019
DISS40 - Notice of striking-off action discontinued 08 September 2018
CS01 - N/A 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
419a(Scot) - N/A 03 April 2008
AA - Annual Accounts 06 January 2008
287 - Change in situation or address of Registered Office 23 November 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 22 March 2007
410(Scot) - N/A 24 November 2006
410(Scot) - N/A 27 October 2006
363a - Annual Return 18 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 June 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 24 June 2005
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
287 - Change in situation or address of Registered Office 05 July 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 07 November 2006 Outstanding

N/A

Floating charge 17 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.