Background WavePink WaveYellow Wave

R.D.M. ENGINEERING (TURRIFF) LTD. (SC344678)

R.D.M. ENGINEERING (TURRIFF) LTD. (SC344678) is an active UK company. incorporated on 20 June 2008. with registered office in Turriff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R.D.M. ENGINEERING (TURRIFF) LTD. has been registered for 17 years.

Company Number
SC344678
Status
active
Type
ltd
Incorporated
20 June 2008
Age
17 years
Address
Waverley House, Turriff, AB53 5PN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.D.M. ENGINEERING (TURRIFF) LTD.

R.D.M. ENGINEERING (TURRIFF) LTD. is an active company incorporated on 20 June 2008 with the registered office located in Turriff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R.D.M. ENGINEERING (TURRIFF) LTD. was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

SC344678

LTD Company

Age

17 Years

Incorporated 20 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Waverley House Bruntsmithy Turriff, AB53 5PN,

Previous Addresses

9 Duke Street Huntly Aberdeenshire AB54 8DL
From: 20 June 2008To: 2 April 2014
Timeline

4 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Apr 14
Director Joined
Mar 21
Funding Round
Apr 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Secretary Company With Change Date
4 September 2013
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
24 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Gazette Notice Compulsary
29 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Legacy
12 January 2011
MG01sMG01s
Legacy
24 December 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Gazette Notice Compulsary
25 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Incorporation Company
20 June 2008
NEWINCIncorporation