Background WavePink WaveYellow Wave

RMC EXPLORATIONS LIMITED (SC035582)

RMC EXPLORATIONS LIMITED (SC035582) is an active UK company. incorporated on 19 August 1960. with registered office in Edinburgh. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). RMC EXPLORATIONS LIMITED has been registered for 65 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
SC035582
Status
active
Type
ltd
Incorporated
19 August 1960
Age
65 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMC EXPLORATIONS LIMITED

RMC EXPLORATIONS LIMITED is an active company incorporated on 19 August 1960 with the registered office located in Edinburgh. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). RMC EXPLORATIONS LIMITED was registered 65 years ago.(SIC: 09100)

Status

active

Active since 65 years ago

Company No

SC035582

LTD Company

Age

65 Years

Incorporated 19 August 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland
From: 31 May 2019To: 11 August 2020
Tannochside Park Uddingston Glasgow G71 5PH
From: 19 August 1960To: 31 May 2019
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

POWELL, Alice Louise

Active
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Lothian Road, EdinburghEH3 9WJ
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Lothian Road, EdinburghEH3 9WJ
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 25 Jan 2021
Resigned 02 Feb 2023

BRILL, Tiffany Fern

Resigned
44 Claremont Road, TeddingtonTW11 8DG
Secretary
Appointed 01 Oct 2004
Resigned 29 Apr 2005

BROWN, Charles Bennett

Resigned
Brendon, ReadingRG7 5NX
Secretary
Appointed 01 Mar 1999
Resigned 26 May 2000

KALIA, Narinder Nath

Resigned
51 Harewood Road, IsleworthTW7 5HN
Secretary
Appointed 04 Sept 1989
Resigned 01 Mar 1999

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 29 Apr 2005
Resigned 30 Jun 2018

STANDISH, Frank James

Resigned
R M C House, EghamTW20 8TD
Secretary
Appointed 26 May 2000
Resigned 01 Oct 2004

TAYLOR, Angus Harvey

Resigned
Manor Cottage, ThorpeTW20 8SR
Secretary
Appointed N/A
Resigned 01 Sept 1989

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

BEVINGTON, Mark Andrew

Resigned
89 West Street, FarnhamGU9 7EN
Born July 1972
Director
Appointed 01 Apr 2004
Resigned 08 Feb 2005

BULLARD, Peter Hamilton Fulke

Resigned
59 Hillsborough Park, CamberleyGU15 1HG
Born April 1934
Director
Appointed 21 May 1990
Resigned 28 Jun 1996

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 29 Jan 2001
Resigned 23 Mar 2015

FLOOD, Roy Leslie

Resigned
Mallards, StainesTW18 3NQ
Born August 1950
Director
Appointed 01 Mar 2005
Resigned 09 Jan 2007

HAMPSON, Michael David

Resigned
Bryntirion 8 St Marys Road, LeatherheadKT22 8EY
Born May 1958
Director
Appointed 30 Jun 2000
Resigned 29 Jan 2001

JESSUP, Anthony

Resigned
Crockham Hill Farm Kent Hatch Road, EdenbridgeTN8 6SU
Born August 1928
Director
Appointed N/A
Resigned 25 May 1990

KALIA, Narinder Nath

Resigned
51 Harewood Road, IsleworthTW7 5HN
Born January 1940
Director
Appointed 02 Sept 1996
Resigned 01 Mar 1999

LLEWELLYN, David

Resigned
32 Foxdene, GodalmingGU7 1YQ
Born March 1944
Director
Appointed 28 Jun 1996
Resigned 24 Aug 1996

MORENO ESTRADA, Marco Antonio

Resigned
Parkshot, RichmondTW9 2RD
Born August 1955
Director
Appointed 12 Jun 2007
Resigned 31 Jul 2009

PICKERING, Clare

Resigned
Lothian Road, EdinburghEH3 9WJ
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 01 Mar 1999
Resigned 01 Apr 2004

SMALLEY, Jason Alexander

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1969
Director
Appointed 31 Jul 2009
Resigned 22 Oct 2016

SUAREZ, Javier Francisco

Resigned
30 Grosvenor Gardens, LondonSW1W 0JP
Born February 1970
Director
Appointed 21 Nov 2006
Resigned 16 Jul 2008

YOUNG, Peter Lance

Resigned
Warren House, HurleySL6 5NF
Born June 1938
Director
Appointed N/A
Resigned 30 Jun 2000

ZEA BETANCOURT, Larry Jose

Resigned
2 Kilmartin Place, UddingstonG71 5PH
Born December 1961
Director
Appointed 16 Jul 2008
Resigned 01 Oct 2019

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
21 August 2024
AAMDAAMD
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
13 May 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288cChange of Particulars
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
28 August 2007
288cChange of Particulars
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288cChange of Particulars
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
287Change of Registered Office
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363aAnnual Return
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Auditors Resignation Company
16 July 1999
AUDAUD
Legacy
26 May 1999
363aAnnual Return
Legacy
16 April 1999
288cChange of Particulars
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
22 May 1998
363aAnnual Return
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
22 May 1997
363aAnnual Return
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
22 May 1996
363aAnnual Return
Accounts With Accounts Type Full
28 August 1995
AAAnnual Accounts
Legacy
19 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
13 May 1994
363x363x
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
1 June 1993
363x363x
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Memorandum Articles
4 August 1992
MEM/ARTSMEM/ARTS
Resolution
4 August 1992
RESOLUTIONSResolutions
Resolution
4 August 1992
RESOLUTIONSResolutions
Legacy
20 May 1992
363x363x
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Resolution
3 July 1991
RESOLUTIONSResolutions
Resolution
3 July 1991
RESOLUTIONSResolutions
Resolution
3 July 1991
RESOLUTIONSResolutions
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
22 June 1990
288288
Legacy
22 June 1990
288288
Legacy
22 June 1990
363363
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
28 September 1989
288288
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 October 1986
AAAnnual Accounts
Legacy
22 May 1986
363363