REMAC UTILITY SERVICES LTD

Register to unlock more data on OkredoRegister

REMAC UTILITY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC378533

Incorporation date

13/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 Muirhall Terrace, Salsburgh, Shotts ML7 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2023)
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon14/04/2025
Registered office address changed from 123 Muirhall Terrace Salsburgh Shotts Lanarkshire ML7 4LX to 124 Muirhall Terrace Salsburgh Shotts ML7 4LX on 2025-04-14
dot icon18/02/2025
Appointment of Ms Tracey Ann Woolley as a director on 2025-02-18
dot icon25/01/2025
Alterations to floating charge SC3785330002
dot icon15/01/2025
Alterations to floating charge SC3785330001
dot icon17/12/2024
Notification of Wayne Jones as a person with significant control on 2024-10-29
dot icon17/12/2024
Notification of Roger Michael Thomas as a person with significant control on 2024-10-29
dot icon17/12/2024
Notification of Kelvin David Tilston as a person with significant control on 2024-10-29
dot icon17/12/2024
Notification of Kry Holdings Ltd. as a person with significant control on 2024-10-29
dot icon17/12/2024
Cessation of Clifford Charles Stockton as a person with significant control on 2024-10-29
dot icon02/12/2024
Second filing for the appointment of Mr Wayne Jones as a director
dot icon02/12/2024
Second filing for the appointment of Mr Kelvin David Tilston as a director
dot icon02/12/2024
Second filing for the appointment of Mr Roger Michael Thomas as a director
dot icon29/11/2024
Termination of appointment of Clifford Charles Stockton as a director on 2024-10-29
dot icon29/11/2024
Registration of charge SC3785330002, created on 2024-11-25
dot icon15/11/2024
Registration of charge SC3785330001, created on 2024-10-29
dot icon05/11/2024
Appointment of Mr Wayne Jones as a director on 2024-11-05
dot icon05/11/2024
Appointment of Mr Roger Michael Thomas as a director on 2024-11-05
dot icon05/11/2024
Appointment of Mr Kelvin David Tilston as a director on 2024-11-05
dot icon26/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of Richard Hugh Plumb as a director on 2024-07-25
dot icon14/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon28/03/2023
Cessation of Richard Hugh Plumb as a person with significant control on 2022-01-01
dot icon28/03/2023
Change of details for Mr Clifford Charles Stockton as a person with significant control on 2022-01-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+4.62 % *

* during past year

Cash in Bank

£75,550.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
71.53K
-
0.00
72.21K
-
2022
2
75.31K
-
0.00
75.55K
-
2022
2
75.31K
-
0.00
75.55K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

75.31K £Ascended5.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.55K £Ascended4.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockton, Clifford Charles
Director
13/05/2010 - 29/10/2024
12
Plumb, Richard Hugh
Director
13/05/2010 - 25/07/2024
11
Mr Wayne Henry Jones
Director
29/10/2024 - Present
12
Tilston, Kelvin David
Director
29/10/2024 - Present
9
Mr Roger Michael Thomas
Director
29/10/2024 - Present
10

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REMAC UTILITY SERVICES LTD

REMAC UTILITY SERVICES LTD is an(a) Active company incorporated on 13/05/2010 with the registered office located at 124 Muirhall Terrace, Salsburgh, Shotts ML7 4LX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of REMAC UTILITY SERVICES LTD?

toggle

REMAC UTILITY SERVICES LTD is currently Active. It was registered on 13/05/2010 .

Where is REMAC UTILITY SERVICES LTD located?

toggle

REMAC UTILITY SERVICES LTD is registered at 124 Muirhall Terrace, Salsburgh, Shotts ML7 4LX.

What does REMAC UTILITY SERVICES LTD do?

toggle

REMAC UTILITY SERVICES LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does REMAC UTILITY SERVICES LTD have?

toggle

REMAC UTILITY SERVICES LTD had 2 employees in 2022.

What is the latest filing for REMAC UTILITY SERVICES LTD?

toggle

The latest filing was on 18/06/2025: Total exemption full accounts made up to 2024-12-31.