RMC LOGISTICS SCOTLAND LIMITED - COVENTRY


Company Profile Company Filings

Overview

RMC LOGISTICS SCOTLAND LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
RMC LOGISTICS SCOTLAND LIMITED was incorporated 66 years ago on 07/11/1957 and has the registered number: 00593234. The accounts status is DORMANT and accounts are next due on 30/09/2024.

RMC LOGISTICS SCOTLAND LIMITED - COVENTRY

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CEMEX HOUSE, BINLEY BUSINESS PARK
COVENTRY
CV3 2TY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
RMC READYMIX LIMITED (until 25/02/2004)

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLARE PICKERING Jul 1970 British Director 2018-03-01 CURRENT
VISHAL PURI Mar 1974 British Director 2016-10-22 CURRENT
DAVID ALEC HART Apr 1973 British Director 2014-09-29 CURRENT
MR MICHAEL DAVID LYNN Jul 1966 British Director 2019-10-01 CURRENT
MR JASON ALEXANDER SMALLEY May 1969 British Director 2012-08-02 UNTIL 2016-10-22 RESIGNED
MRS EMMA JAYNE ASHENDEN Secretary 2021-01-25 UNTIL 2023-02-02 RESIGNED
RICHARD SHEEHAN Jun 1957 British Director 2008-09-05 UNTIL 2011-08-02 RESIGNED
TERENCE SCOTT Feb 1960 British Director 2008-09-05 UNTIL 2011-08-02 RESIGNED
DAVID RICHARD SWINSON Apr 1942 British Director 1996-01-01 UNTIL 2000-06-30 RESIGNED
JOHN ANTHONY ROBINSON Feb 1948 British Director 1998-12-31 UNTIL 2004-04-01 RESIGNED
PRECEL JAMES OWEN Feb 1930 British Director RESIGNED
JOHN SIDNEY ORNSBY Oct 1936 British Director RESIGNED
PAUL MOORE Aug 1967 British Director 2004-09-10 UNTIL 2008-09-17 RESIGNED
ROBERT HENRY SAMUEL Mar 1943 British Director 1996-01-01 UNTIL 1996-12-31 RESIGNED
MISS REBECCA JULIET WRIGHT Secretary 2018-06-30 UNTIL 2021-01-25 RESIGNED
FRANK JAMES STANDISH Dec 1963 Secretary 1999-03-01 UNTIL 2000-06-30 RESIGNED
DAPHNE MARGARET MURRAY British Secretary 2004-02-11 UNTIL 2018-06-30 RESIGNED
NARINDER NATH KALIA Jan 1940 Secretary RESIGNED
MR MICHAEL LESLIE COLLINS May 1956 British Secretary 2000-06-30 UNTIL 2004-02-11 RESIGNED
MR LARRY JOSE ZEA BETANCOURT Dec 1961 Venezuelan Director 2012-11-05 UNTIL 2019-10-01 RESIGNED
GRAHAM GEORGE HEPBURN Apr 1953 British Director 1998-12-31 UNTIL 2000-08-04 RESIGNED
MICHAEL JOHN TAYLOR Apr 1940 British Director 1993-03-01 UNTIL 1998-12-31 RESIGNED
CRAIG JOHN WILLIAMSON May 1969 British Director 2011-08-02 UNTIL 2014-09-29 RESIGNED
STEPHEN ROBERT KING Mar 1956 British Director 2000-08-04 UNTIL 2003-10-13 RESIGNED
STEPHEN JOHN GOULD Aug 1950 British Director 1998-12-31 UNTIL 2000-10-31 RESIGNED
GRAHAM GEORGE HEPBURN Apr 1953 British Director 2004-04-28 UNTIL 2005-09-23 RESIGNED
MICHAEL JOHN HALLING May 1947 British Director 1997-01-01 UNTIL 2003-10-03 RESIGNED
MR IAIN JAMES MACDONALD HALDANE Jan 1959 British Director 2004-02-11 UNTIL 2006-10-18 RESIGNED
MICHAEL GEORGE FOSTER Feb 1953 British Director 2000-03-28 UNTIL 2004-02-11 RESIGNED
JOHN BRIAN COOPER Jul 1932 British Director RESIGNED
MR MICHAEL LESLIE COLLINS May 1956 British Director 2004-02-26 UNTIL 2004-04-28 RESIGNED
MR MICHAEL LESLIE COLLINS May 1956 British Director 2005-12-16 UNTIL 2015-03-23 RESIGNED
PAUL CLARKE Jan 1958 British Director 2008-09-17 UNTIL 2015-07-06 RESIGNED
GRAHAM EDWARD CLARK Apr 1955 British Director 1997-01-01 UNTIL 2000-03-28 RESIGNED
MR IAN RUSSELL BOLGER Aug 1968 British Director 2004-04-28 UNTIL 2004-09-10 RESIGNED
ALLAN REX BARTLES-SMITH May 1939 British Director 1995-01-01 UNTIL 1996-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cemex Investments Limited 2016-04-06 Coventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOULTON & PAUL (MANUFACTURING) LTD WOKINGHAM Dissolved... FULL 99999 - Dormant Company
WETTERN BROTHERS LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BOULTON & PAUL (BUILDING SERVICES) LTD COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
CEMEX UK TRADING LIMITED WOKINGHAM Dissolved... FULL 74990 - Non-trading company
ATLAS AGGREGATES LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
CEMEX UK SERVICES LIMITED COVENTRY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BRUNTINGTHORPE GRAVELS LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
BUTTERLEY AGGREGATES LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
CEMEX UK LOGISTICS LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
BRITISH DREDGING LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
BEAUFORT QUARRIES LIMITED WOKINGHAM Dissolved... DORMANT 99999 - Dormant Company
CEMEX ANGLO INVESTMENTS LTD WINNERSH Dissolved... FULL 74990 - Non-trading company
COMBINED MANAGEMENT SERVICES CORPORATION LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
ASH RESOURCES LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
CEMEX SEAMENT LIMITED COVENTRY ENGLAND Active FULL 99999 - Dormant Company
CEMTRADE LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
CEMEX UK COVENTRY ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CEMEX BLENDING USA WINNERSH Dissolved... DORMANT 74990 - Non-trading company
ATLAS NEEIF 1ST FLOOR, OFFICE 102 CYPRUS Active NO ACCOUNTS FILED None Supplied
CEMEX SCOTTISH INVESTMENTS LIMITED EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RMC (HW) NO 1 LIMITED COVENTRY ENGLAND Active FULL 74990 - Non-trading company
SOUTH COAST SHIPPING COMPANY (CREWING SERVICES) LIMITED COVENTRY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THE RUGBY GROUP LIMITED COVENTRY ENGLAND Active FULL 74990 - Non-trading company
RMC (GM) NO 7 LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
ATLAS AGGREGATES LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
RMC LOGISTICS EASTERN LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
THE RUGBY GROUP BENEVOLENT FUND LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RUGBY JOINERY LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
ASH RESOURCES LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
CEMEX ADMIXTURES UK LIMITED COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 20590 - Manufacture of other chemical products n.e.c.