Rsfm Enterprises Limited

General information

Name:

Rsfm Enterprises Ltd

Office Address:

3 Clairmont Gardens G3 7LW Glasgow

Number: SC327443

Incorporation date: 2007-07-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates under the name of Rsfm Enterprises Limited. It was originally established seventeen years ago and was registered with SC327443 as the reg. no. This particular headquarters of the company is based in Glasgow. You can reach it at 3 Clairmont Gardens. Even though currently it is known as Rsfm Enterprises Limited, it had the name changed. The company was known as Macnewco Two Hundred And Twenty Four until 2007/09/12, at which point the name was replaced by Lml Holdings. The last switch occurred on 2011/12/02. The enterprise's classified under the NACE and SIC code 70100: Activities of head offices. The most recent annual accounts cover the period up to December 31, 2022 and the most current annual confirmation statement was filed on July 9, 2023.

As stated, the following limited company was created in 2007 and has so far been governed by four directors. Moreover, the managing director's responsibilities are often assisted with by a secretary - Francis M., who was officially appointed by this limited company on 2007/10/05.

  • Previous company's names
  • Rsfm Enterprises Limited 2011-12-02
  • Lml Holdings Limited 2007-09-12
  • Macnewco Two Hundred And Twenty Four Limited 2007-07-09

Financial data based on annual reports

Company staff

Francis M.

Role: Secretary

Appointed: 05 October 2007

Latest update: 7 January 2024

Lloyd M.

Role: Director

Appointed: 04 October 2007

Latest update: 7 January 2024

Francis M.

Role: Director

Appointed: 17 September 2007

Latest update: 7 January 2024

Robert S.

Role: Director

Appointed: 17 September 2007

Latest update: 7 January 2024

Colin S.

Role: Director

Appointed: 04 September 2007

Latest update: 7 January 2024

People with significant control

Executives who have control over this firm are as follows: Lloyd M. has substantial control or influence over the company. Malcolm S. has substantial control or influence over the company. Colin S. has substantial control or influence over the company.

Lloyd M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Malcolm S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Colin S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 September 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 September 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 June 2016
Annual Accounts 13 September 2017
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Thomas Barrie & Co Llp

Address:

Atlantic House 1a Cadogan Street

Post code:

G2 6QE

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies