Background WavePink WaveYellow Wave

R & M ENGINEERING (HUNTLY) LIMITED (SC266167)

R & M ENGINEERING (HUNTLY) LIMITED (SC266167) is an active UK company. incorporated on 7 April 2004. with registered office in Huntly. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. R & M ENGINEERING (HUNTLY) LIMITED has been registered for 21 years.

Company Number
SC266167
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
Steven Road, Huntly, AB54 8SX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & M ENGINEERING (HUNTLY) LIMITED

R & M ENGINEERING (HUNTLY) LIMITED is an active company incorporated on 7 April 2004 with the registered office located in Huntly. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. R & M ENGINEERING (HUNTLY) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC266167

LTD Company

Age

21 Years

Incorporated 7 April 2004

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Steven Road Huntly Industrial Estate Huntly, AB54 8SX,

Previous Addresses

Strathdeveron House Steven Road Huntly AB54 8SX
From: 7 April 2004To: 21 April 2017
Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Dec 13
Loan Secured
Dec 13
Director Joined
Sept 15
Loan Secured
Dec 15
Director Left
Oct 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Director Left
Mar 19
Owner Exit
Apr 19
Director Joined
Mar 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Joined
Apr 23
Owner Exit
Jun 23
Loan Secured
Dec 23
Director Joined
Feb 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 November 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Memorandum Articles
20 April 2023
MAMA
Resolution
20 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
17 May 2017
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
16 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
16 May 2017
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Mortgage Alter Floating Charge With Number
5 December 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
4 November 2015
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Sail Address Company With Old Address
15 January 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
15 January 2014
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
20 December 2013
466(Scot)466(Scot)
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
19 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
5 May 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
17 October 2008
AAAnnual Accounts
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 October 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363aAnnual Return
Legacy
27 July 2004
410(Scot)410(Scot)
Legacy
12 May 2004
353353
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
88(2)R88(2)R
Legacy
9 April 2004
225Change of Accounting Reference Date
Legacy
9 April 2004
288bResignation of Director or Secretary
Legacy
9 April 2004
288bResignation of Director or Secretary
Incorporation Company
7 April 2004
NEWINCIncorporation